RIPON RACE COMPANY LIMITED(THE)
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG4 1DS
Company number 00061171
Status Active
Incorporation Date 20 March 1899
Company Type Private Limited Company
Address 77 NORTH STREET, RIPON, NORTH YORKSHIRE, HG4 1DS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 49,928 . The most likely internet sites of RIPON RACE COMPANY LIMITED(THE) are www.riponracecompany.co.uk, and www.ripon-race-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and eleven months. Ripon Race Company Limited The is a Private Limited Company. The company registration number is 00061171. Ripon Race Company Limited The has been working since 20 March 1899. The present status of the company is Active. The registered address of Ripon Race Company Limited The is 77 North Street Ripon North Yorkshire Hg4 1ds. . HUTCHINSON, Andrew Mark is a Secretary of the company. ARMSTRONG, Colin Robert is a Director of the company. CLARK, Charles Nigel is a Director of the company. HUTCHINSON, Andrew Mark is a Director of the company. HUTCHINSON, James Michael is a Director of the company. WELLS, Andrew Thomas Scott is a Director of the company. WILMOT-SMITH, David John Robert is a Director of the company. Secretary HUTCHINSON, Michael Charles Hanley has been resigned. Director HAULTAIN, Joan Marion has been resigned. Director HEBELER, Simon Roland Liddell has been resigned. Director HUTCHINSON, Michael Charles Hanley has been resigned. Director NEWTON, Alfred Charles has been resigned. Director WILMOT-SMITH, Charles Nicholas has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HUTCHINSON, Andrew Mark
Appointed Date: 13 April 2010

Director

Director
CLARK, Charles Nigel
Appointed Date: 09 April 2008
76 years old

Director
HUTCHINSON, Andrew Mark
Appointed Date: 30 July 2010
60 years old

Director
HUTCHINSON, James Michael
Appointed Date: 24 April 1991
63 years old

Director
WELLS, Andrew Thomas Scott
Appointed Date: 31 August 1993
68 years old

Director
WILMOT-SMITH, David John Robert
Appointed Date: 29 August 1995
82 years old

Resigned Directors

Secretary
HUTCHINSON, Michael Charles Hanley
Resigned: 13 April 2010

Director
HAULTAIN, Joan Marion
Resigned: 27 June 2000
93 years old

Director
HEBELER, Simon Roland Liddell
Resigned: 31 August 1993
90 years old

Director
HUTCHINSON, Michael Charles Hanley
Resigned: 31 August 2010
93 years old

Director
NEWTON, Alfred Charles
Resigned: 03 August 2007
105 years old

Director
WILMOT-SMITH, Charles Nicholas
Resigned: 10 September 1991
113 years old

RIPON RACE COMPANY LIMITED(THE) Events

20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
19 Aug 2016
Accounts for a small company made up to 31 March 2016
22 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 49,928

14 Sep 2015
Accounts for a small company made up to 31 March 2015
02 Apr 2015
Res of aud
...
... and 82 more events
06 Oct 1987
Full accounts made up to 31 December 1986

21 Feb 1987
Return made up to 09/09/86; full list of members

10 Sep 1986
Full accounts made up to 31 December 1985

22 Feb 1935
Articles of association
20 Mar 1899
Incorporation

RIPON RACE COMPANY LIMITED(THE) Charges

30 September 1996
Legal charge
Delivered: 2 October 1996
Status: Satisfied on 18 November 1998
Persons entitled: Midland Bank PLC
Description: Land forming part of stud farm littlethorpe ripon north…
20 March 1992
Fixed and floating charge
Delivered: 23 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts uncalled capital and…
4 June 1968
Mortgage
Delivered: 14 June 1968
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land at borough bridge road, ripon, yorks together with all…