THE ROCKING HORSE SHOP LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO41 5JH

Company number 03733336
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address MANOR HOUSE FARM, FANGFOSS, YORK, YO41 5JH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Purchase of own shares.. The most likely internet sites of THE ROCKING HORSE SHOP LIMITED are www.therockinghorseshop.co.uk, and www.the-rocking-horse-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Gilberdyke Rail Station is 15.9 miles; to Selby Rail Station is 16 miles; to Goole Rail Station is 18.4 miles; to Rawcliffe Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Rocking Horse Shop Limited is a Private Limited Company. The company registration number is 03733336. The Rocking Horse Shop Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of The Rocking Horse Shop Limited is Manor House Farm Fangfoss York Yo41 5jh. . COOK, Andrew Graham is a Director of the company. COOK, Jane Whiting is a Director of the company. Secretary JONES, Michael Peter has been resigned. Secretary WHITAKER, Sheila Mary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DEW, Anthony Elton has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COOK, Andrew Graham
Appointed Date: 19 February 2009
59 years old

Director
COOK, Jane Whiting
Appointed Date: 31 January 2006
60 years old

Resigned Directors

Secretary
JONES, Michael Peter
Resigned: 02 December 2002
Appointed Date: 16 March 1999

Secretary
WHITAKER, Sheila Mary
Resigned: 06 April 2016
Appointed Date: 02 December 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
DEW, Anthony Elton
Resigned: 06 April 2016
Appointed Date: 16 March 1999
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Persons With Significant Control

Mrs Jane Whiting Cook
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Graham Cook
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ROCKING HORSE SHOP LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 May 2016
Purchase of own shares.
19 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
19 May 2016
Termination of appointment of Anthony Elton Dew as a director on 6 April 2016
...
... and 53 more events
23 Mar 1999
New secretary appointed
23 Mar 1999
Secretary resigned
23 Mar 1999
Director resigned
23 Mar 1999
Registered office changed on 23/03/99 from: 12 york place leeds west yorkshire LS1 2DS
16 Mar 1999
Incorporation

THE ROCKING HORSE SHOP LIMITED Charges

19 March 2016
Charge code 0373 3336 0002
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 March 1999
Debenture
Delivered: 9 April 1999
Status: Satisfied on 12 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…