Sharow
Ripon
North Yorkshire
HG4 5BU
Director Name | Mr James David Page |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fairlawns Sharow Ripon North Yorkshire HG4 5BU |
Secretary Name | Mrs Sally Anne Hannington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 09 February 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bracken House Moorside Farm Moorside Tockwith York North Yorkshire YO26 7QG |
Secretary Name | Mr Roger Clive Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lucas Road Tockwith York North Yorkshire YO5 8QY |
Telephone | 01765 601514 |
---|---|
Telephone region | Ripon |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Gretaer Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
497.6k at £1 | Mr James David Page 67.92% Ordinary |
---|---|
235k at £1 | Mr James David Page & Mrs Adrienne Rosemary Page 32.08% Ordinary |
1 at £1 | Mrs Adrienne Rosemary Page 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £834,809 |
Cash | £306,171 |
Current Liabilities | £10,571 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 June 1988 | Delivered on: 29 June 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule - hgca contract no 6901690. Fully Satisfied |
---|---|
20 June 1988 | Delivered on: 29 June 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule - hgca contract no 6904480. Fully Satisfied |
20 June 1988 | Delivered on: 29 June 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule hgca contract no 6604120. Fully Satisfied |
20 June 1988 | Delivered on: 29 June 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule - hgca contract no 6603390. Fully Satisfied |
20 June 1988 | Delivered on: 29 June 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company the schedule - hgca contract no 6102240. Fully Satisfied |
11 September 1986 | Delivered on: 17 September 1986 Satisfied on: 2 February 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
14 July 1988 | Delivered on: 2 August 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum and sums now or at any time due to the company from the intervention board in respect of grain offered into intervention by the company the schedule - hgca contract no 6905640. Fully Satisfied |
14 July 1988 | Delivered on: 2 August 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum and sums now or at any time due to the company from the intervention board in respect of grain offered into intervention by the company the schedule hgca contract no 6603380. Fully Satisfied |
24 June 1988 | Delivered on: 5 July 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. Hgca - contract no 6903130. Fully Satisfied |
24 June 1988 | Delivered on: 5 July 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. Hgca contract no 6604030. Fully Satisfied |
24 June 1988 | Delivered on: 5 July 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum & sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. Hgca contract no. 6604490. Fully Satisfied |
24 June 1988 | Delivered on: 5 July 1988 Satisfied on: 17 January 1990 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum & sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company hgca contract no. 6604110. Fully Satisfied |
11 September 1986 | Delivered on: 17 September 1986 Satisfied on: 2 February 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mill lane, tadcaster, north yorkshire. Fully Satisfied |
11 May 1988 | Delivered on: 17 May 1988 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum & sums now or at any future time due to the company from the intervension board in respect of grain offered into intervention by the company. Outstanding |
28 September 1987 | Delivered on: 30 September 1987 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present & future benefit right title and interest of the company under any contracts for the time being and from time to time deposited with midland bank by the company, being on-farm grain storage contracts and related grain purchase contracts entered into by the company. Outstanding |
14 July 1988 | Delivered on: 2 August 1988 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. The schedule - hgca contract no 6904500. Outstanding |
14 July 1988 | Delivered on: 2 August 1988 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. - the schedule - hgca contract no 6905660. Outstanding |
24 June 1988 | Delivered on: 5 July 1988 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum or sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company. Hgca - contract no 6905650. Outstanding |
9 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
7 January 2021 | Resolutions
|
7 January 2021 | Declaration of solvency (5 pages) |
7 January 2021 | Appointment of a voluntary liquidator (4 pages) |
7 January 2021 | Registered office address changed from Pagent House Dishforth Road Sharow Ripon HG4 5BU England to Leonard Curtis House Elms Square Bury New Road Whitefield Gretaer Manchester M45 7TA on 7 January 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
13 November 2020 | Statement of company's objects (2 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (23 pages) |
14 September 2020 | Satisfaction of charge 3 in full (2 pages) |
14 September 2020 | Satisfaction of charge 4 in full (1 page) |
14 September 2020 | Satisfaction of charge 18 in full (1 page) |
14 September 2020 | Satisfaction of charge 17 in full (1 page) |
14 September 2020 | Satisfaction of charge 14 in full (1 page) |
7 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 March 2017 | Registered office address changed from 11 Fairlawns Sharow Ripon North Yorkshire HG4 5BU to Pagent House Dishforth Road Sharow Ripon HG4 5BU on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 11 Fairlawns Sharow Ripon North Yorkshire HG4 5BU to Pagent House Dishforth Road Sharow Ripon HG4 5BU on 27 March 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
14 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
25 July 2006 | Return made up to 27/04/06; full list of members (8 pages) |
25 July 2006 | Return made up to 27/04/06; full list of members (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 April 2005 | Return made up to 27/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 27/04/05; full list of members (8 pages) |
21 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
21 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
26 April 2003 | Return made up to 27/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 27/04/03; full list of members (8 pages) |
18 April 2002 | Return made up to 27/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 27/04/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
29 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
29 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
19 April 2001 | Return made up to 27/04/01; full list of members (7 pages) |
19 April 2001 | Return made up to 27/04/01; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
12 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
24 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
24 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
23 April 1999 | Return made up to 27/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 27/04/99; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
5 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
16 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
16 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
29 April 1997 | Return made up to 27/04/97; full list of members
|
29 April 1997 | Return made up to 27/04/97; full list of members
|
4 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
14 April 1996 | Return made up to 27/04/96; no change of members
|
14 April 1996 | Return made up to 27/04/96; no change of members
|
4 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
4 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
11 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
17 July 1986 | Certificate of Incorporation (1 page) |
17 July 1986 | Certificate of Incorporation (1 page) |