Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENNYRUTH WORKSHOPS LTD
Company Information for

JENNYRUTH WORKSHOPS LTD

UNIT 5 RED HOUSE FARM, BOROUGHBRIDGE ROAD, RIPON, NORTH YORKSHIRE, HG4 4AY,
Company Registration Number
04447730
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Jennyruth Workshops Ltd
JENNYRUTH WORKSHOPS LTD was founded on 2002-05-27 and has its registered office in Ripon. The organisation's status is listed as "Active". Jennyruth Workshops Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JENNYRUTH WORKSHOPS LTD
 
Legal Registered Office
UNIT 5 RED HOUSE FARM
BOROUGHBRIDGE ROAD
RIPON
NORTH YORKSHIRE
HG4 4AY
Other companies in HG4
 
Filing Information
Company Number 04447730
Company ID Number 04447730
Date formed 2002-05-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:17:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JENNYRUTH WORKSHOPS LTD

Current Directors
Officer Role Date Appointed
HENRY JOHN SCROPE
Company Secretary 2015-11-03
LINDSAY JANE ALLEN
Director 2007-12-06
ANDREW JAMES BURNS
Director 2015-11-03
DAVID WILLIAM ELSY
Director 2017-01-31
DON GRUNDY
Director 2017-01-31
SUE PEARCE
Director 2012-07-19
KATE ROGATA
Director 2014-12-08
HENRY JOHN SCROPE
Director 2015-11-03
PETER MICHAEL TRIFFITT
Director 2005-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
RITCHIE STEVEN FIDDES
Director 2013-02-05 2016-11-01
JONATHAN HAROLD BEER
Director 2013-02-05 2015-10-27
CHRISTOPHER IAN MCBRIDE
Director 2009-10-19 2015-06-18
EILEEN BELLETT
Director 2013-02-05 2015-05-12
ANDREW JOHN HIRST AINLEY
Company Secretary 2002-05-27 2015-04-07
CHRIS POWELL
Director 2005-03-10 2014-12-08
DOUGLAS JAMES CHILD
Director 2002-05-27 2012-11-06
ANDREW ROBERT THEWLIS
Director 2002-05-27 2012-07-27
ANNE THEWLIS
Director 2003-05-29 2012-07-27
PETER JAMES CLEMENT
Director 2009-10-19 2012-07-19
IAN ROGER GALLOWAY
Director 2005-03-10 2010-11-15
ROBERT BROOKE
Director 2002-05-27 2009-10-19
VICTORIA MACKENZIE
Director 2002-05-27 2009-10-19
JOHN ANTHONY WALTER
Director 2004-03-31 2007-06-10
PHILIP MICHAEL ARUNDEL
Director 2002-05-27 2005-03-10
DAVID NEIL MARLAND
Director 2002-05-27 2005-03-10
MARGARET JANET MARLAND
Director 2002-05-27 2005-03-10
ANNE HAZEL BAXTER
Director 2002-05-27 2003-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM ELSY ELMAN FERRENSBY 1 LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
DAVID WILLIAM ELSY ELMAN DEVELOPMENTS LTD Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
DAVID WILLIAM ELSY TAEC LTD Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID WILLIAM ELSY RIPON COMMUNITY HOUSE LIMITED Director 2014-05-28 CURRENT 2002-04-22 Active
HENRY JOHN SCROPE 01AA LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
HENRY JOHN SCROPE MORRIS MINOR TOURS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2014-03-11
HENRY JOHN SCROPE SOUTH DURHAM TRANSPORT LIMITED Director 1992-01-12 CURRENT 1945-06-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT NEWELL
2024-01-09DIRECTOR APPOINTED MR PHILIP NEWTON
2024-01-08APPOINTMENT TERMINATED, DIRECTOR LINDSAY JANE ALLEN
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-04Termination of appointment of Henry John Scrope on 2022-12-14
2023-01-04APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN SCROPE
2023-01-04DIRECTOR APPOINTED MR TIMOTHY ROBERT NEWELL
2023-01-04DIRECTOR APPOINTED MS DEBORAH SLEEP
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT NEWELL
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN SCROPE
2023-01-04TM02Termination of appointment of Henry John Scrope on 2022-12-14
2022-12-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BENNETT
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED DR ROBERT STEWART JONES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUE PEARCE
2019-01-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED MS NICOLA SCOTT
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL TRIFFITT
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-03-22MEM/ARTSARTICLES OF ASSOCIATION
2017-03-13RES01ADOPT ARTICLES 13/03/17
2017-02-25AP01DIRECTOR APPOINTED MR DAVID WILLIAM ELSY
2017-02-25AP01DIRECTOR APPOINTED MR DON GRUNDY
2017-01-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RITCHIE STEVEN FIDDES
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-16AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR ANDREW JAMES BURNS
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BELLETT
2015-11-17AP03Appointment of Mr Henry John Scrope as company secretary on 2015-11-03
2015-11-17AP01DIRECTOR APPOINTED MR HENRY JOHN SCROPE
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCBRIDE
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER
2015-11-17TM02Termination of appointment of Andrew John Hirst Ainley on 2015-04-07
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MRS KATE ROGATA
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS POWELL
2014-12-10AA31/05/14 TOTAL EXEMPTION SMALL
2014-01-22AR0131/12/13 NO MEMBER LIST
2013-10-24AA31/05/13 TOTAL EXEMPTION FULL
2013-04-03AP01DIRECTOR APPOINTED MRS EILEEN BELLETT
2013-04-03AP01DIRECTOR APPOINTED MR JONATHAN HAROLD BEER
2013-04-03AP01DIRECTOR APPOINTED MR RITCHIE STEVEN FIDDES
2013-01-17AR0131/12/12 NO MEMBER LIST
2013-01-16AP01DIRECTOR APPOINTED REVD. SUE PEARCE
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENT
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THEWLIS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THEWLIS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHILD
2012-10-26AA31/05/12 TOTAL EXEMPTION FULL
2012-01-11AR0131/12/11 NO MEMBER LIST
2011-10-25AA31/05/11 TOTAL EXEMPTION FULL
2011-01-18AA31/05/10 TOTAL EXEMPTION FULL
2011-01-18AR0131/12/10 NO MEMBER LIST
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN GALLOWAY
2010-02-24AA31/05/09 TOTAL EXEMPTION FULL
2010-01-22AR0131/12/09 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL TRIFFITT / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE THEWLIS / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT THEWLIS / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS POWELL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER GALLOWAY / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES CHILD / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE ALLEN / 21/01/2010
2010-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN MCBRIDE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MACKENZIE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKE
2010-01-18AP01DIRECTOR APPOINTED REV PETER JAMES CLEMENT
2009-01-07363aANNUAL RETURN MADE UP TO 31/12/08
2008-12-22AA31/05/08 PARTIAL EXEMPTION
2008-01-11363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-27288bDIRECTOR RESIGNED
2007-11-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/07
2007-04-24363aANNUAL RETURN MADE UP TO 19/04/07
2006-11-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06
2006-05-12363aANNUAL RETURN MADE UP TO 19/04/06
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05
2005-05-26363sANNUAL RETURN MADE UP TO 16/05/05
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sANNUAL RETURN MADE UP TO 27/05/04
2004-06-09288aNEW DIRECTOR APPOINTED
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: JENNYRUTH THE NOOKIN GRAFTON NORTH YORKSHIRE YO51 9QW
2003-08-22288bDIRECTOR RESIGNED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27363sANNUAL RETURN MADE UP TO 27/05/03
2002-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to JENNYRUTH WORKSHOPS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JENNYRUTH WORKSHOPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JENNYRUTH WORKSHOPS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of JENNYRUTH WORKSHOPS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JENNYRUTH WORKSHOPS LTD
Trademarks
We have not found any records of JENNYRUTH WORKSHOPS LTD registering or being granted any trademarks
Income
Government Income

Government spend with JENNYRUTH WORKSHOPS LTD

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2014-11-19 GBP £2,998 Jennyruth community chest grant
Leeds City Council 2014-05-09 GBP £1,200 Teaching Materials
North Yorkshire Council 2014-04-10 GBP £601 Day Care
North Yorkshire Council 2014-04-10 GBP £601 Day Care
North Yorkshire Council 2014-04-10 GBP £601 Day Care
North Yorkshire Council 2014-04-10 GBP £601 Day Care
North Yorkshire Council 2014-01-21 GBP £511 Day Care
North Yorkshire Council 2014-01-21 GBP £511 Day Care
North Yorkshire Council 2014-01-21 GBP £511 Day Care
North Yorkshire Council 2014-01-21 GBP £511 Day Care
North Yorkshire Council 2013-12-18 GBP £601 Day Care
North Yorkshire Council 2013-12-18 GBP £601 Day Care
North Yorkshire Council 2013-12-18 GBP £601 Day Care
North Yorkshire Council 2013-12-18 GBP £601 Day Care
North Yorkshire Council 2013-11-25 GBP £601 Day Care
North Yorkshire Council 2013-11-25 GBP £601 Day Care
North Yorkshire Council 2013-11-25 GBP £601 Day Care
North Yorkshire Council 2013-11-25 GBP £601 Day Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JENNYRUTH WORKSHOPS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENNYRUTH WORKSHOPS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JENNYRUTH WORKSHOPS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.