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 Name | |
---|---|
JENNYRUTH WORKSHOPS LTD | |
Legal Registered Office | |
UNIT 5 RED HOUSE FARM BOROUGHBRIDGE ROAD RIPON NORTH YORKSHIRE HG4 4AY Other companies in HG4 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HENRY JOHN SCROPE |
||
LINDSAY JANE ALLEN |
||
ANDREW JAMES BURNS |
||
DAVID WILLIAM ELSY |
||
DON GRUNDY |
||
SUE PEARCE |
||
KATE ROGATA |
||
HENRY JOHN SCROPE |
||
PETER MICHAEL TRIFFITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RITCHIE STEVEN FIDDES |
Director | ||
JONATHAN HAROLD BEER |
Director | ||
CHRISTOPHER IAN MCBRIDE |
Director | ||
EILEEN BELLETT |
Director | ||
ANDREW JOHN HIRST AINLEY |
Company Secretary | ||
CHRIS POWELL |
Director | ||
DOUGLAS JAMES CHILD |
Director | ||
ANDREW ROBERT THEWLIS |
Director | ||
ANNE THEWLIS |
Director | ||
PETER JAMES CLEMENT |
Director | ||
IAN ROGER GALLOWAY |
Director | ||
ROBERT BROOKE |
Director | ||
VICTORIA MACKENZIE |
Director | ||
JOHN ANTHONY WALTER |
Director | ||
PHILIP MICHAEL ARUNDEL |
Director | ||
DAVID NEIL MARLAND |
Director | ||
MARGARET JANET MARLAND |
Director | ||
ANNE HAZEL BAXTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMAN FERRENSBY 1 LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
ELMAN DEVELOPMENTS LTD | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
TAEC LTD | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
RIPON COMMUNITY HOUSE LIMITED | Director | 2014-05-28 | CURRENT | 2002-04-22 | Active | |
01AA LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active - Proposal to Strike off | |
MORRIS MINOR TOURS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2014-03-11 | |
SOUTH DURHAM TRANSPORT LIMITED | Director | 1992-01-12 | CURRENT | 1945-06-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT NEWELL | ||
DIRECTOR APPOINTED MR PHILIP NEWTON | ||
APPOINTMENT TERMINATED, DIRECTOR LINDSAY JANE ALLEN | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Termination of appointment of Henry John Scrope on 2022-12-14 | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN SCROPE | ||
DIRECTOR APPOINTED MR TIMOTHY ROBERT NEWELL | ||
DIRECTOR APPOINTED MS DEBORAH SLEEP | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROBERT NEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN SCROPE | |
TM02 | Termination of appointment of Henry John Scrope on 2022-12-14 | |
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BENNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR ROBERT STEWART JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE PEARCE | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS NICOLA SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL TRIFFITT | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/03/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM ELSY | |
AP01 | DIRECTOR APPOINTED MR DON GRUNDY | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITCHIE STEVEN FIDDES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN BELLETT | |
AP03 | Appointment of Mr Henry John Scrope as company secretary on 2015-11-03 | |
AP01 | DIRECTOR APPOINTED MR HENRY JOHN SCROPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCBRIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEER | |
TM02 | Termination of appointment of Andrew John Hirst Ainley on 2015-04-07 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KATE ROGATA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS POWELL | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/13 NO MEMBER LIST | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS EILEEN BELLETT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HAROLD BEER | |
AP01 | DIRECTOR APPOINTED MR RITCHIE STEVEN FIDDES | |
AR01 | 31/12/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED REVD. SUE PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THEWLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE THEWLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHILD | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 31/12/11 NO MEMBER LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GALLOWAY | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL TRIFFITT / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE THEWLIS / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT THEWLIS / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS POWELL / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROGER GALLOWAY / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES CHILD / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE ALLEN / 21/01/2010 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER IAN MCBRIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKE | |
AP01 | DIRECTOR APPOINTED REV PETER JAMES CLEMENT | |
363a | ANNUAL RETURN MADE UP TO 31/12/08 | |
AA | 31/05/08 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/07 | |
363a | ANNUAL RETURN MADE UP TO 19/04/07 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06 | |
363a | ANNUAL RETURN MADE UP TO 19/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05 | |
363s | ANNUAL RETURN MADE UP TO 16/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: JENNYRUTH THE NOOKIN GRAFTON NORTH YORKSHIRE YO51 9QW | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 27/05/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
Jennyruth community chest grant |
Leeds City Council | |
|
Teaching Materials |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
Day Care |
North Yorkshire Council | |
|
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.
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. |