About

Registered Number: 01194355
Date of Incorporation: 19/12/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: PO BOX 191, 2 North Road, Ripon, HG4 1ES,

 

Founded in 1974, Lishman Sidwell Campbell & Price Ltd has its registered office in Ripon, it's status is listed as "Active". This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Theresa Catherine 25 December 2001 - 1
DARNBROUGH, Joanna N/A 13 December 1996 1
FERGUSON, Michael Andrew James 06 April 2003 22 February 2012 1
TARREN, Peter 13 December 1996 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Nicholas Becket 11 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
PSC01 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
PSC07 - N/A 04 July 2019
AA - Annual Accounts 03 June 2019
AD01 - Change of registered office address 12 April 2019
AD01 - Change of registered office address 11 April 2019
AD01 - Change of registered office address 11 April 2019
AD01 - Change of registered office address 11 April 2019
AP03 - Appointment of secretary 14 February 2019
CS01 - N/A 20 November 2018
MR04 - N/A 20 November 2018
MR04 - N/A 20 November 2018
AA - Annual Accounts 06 August 2018
PSC01 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
AD01 - Change of registered office address 21 February 2018
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CS01 - N/A 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 19 May 2016
TM02 - Termination of appointment of secretary 29 April 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 27 November 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 18 November 2014
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363s - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
CERTNM - Change of name certificate 24 August 2005
CERTNM - Change of name certificate 22 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 27 August 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 03 July 2002
395 - Particulars of a mortgage or charge 29 June 2002
395 - Particulars of a mortgage or charge 29 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 June 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 June 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
AA - Annual Accounts 16 February 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
AA - Annual Accounts 13 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
395 - Particulars of a mortgage or charge 09 July 1999
363s - Annual Return 08 December 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
AA - Annual Accounts 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
363s - Annual Return 29 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
AA - Annual Accounts 22 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
363s - Annual Return 18 December 1996
AA - Annual Accounts 23 August 1996
RESOLUTIONS - N/A 04 August 1996
395 - Particulars of a mortgage or charge 20 July 1996
288 - N/A 20 June 1996
RESOLUTIONS - N/A 11 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1996
SA - Shares agreement 01 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 01 March 1996
88(2)P - N/A 09 February 1996
RESOLUTIONS - N/A 01 February 1996
RESOLUTIONS - N/A 01 February 1996
MEM/ARTS - N/A 01 February 1996
288 - N/A 30 January 1996
363s - Annual Return 24 January 1996
RESOLUTIONS - N/A 15 January 1996
123 - Notice of increase in nominal capital 15 January 1996
RESOLUTIONS - N/A 12 January 1996
395 - Particulars of a mortgage or charge 23 November 1995
AA - Annual Accounts 04 July 1995
287 - Change in situation or address of Registered Office 01 May 1995
AA - Annual Accounts 22 February 1995
287 - Change in situation or address of Registered Office 18 January 1995
363s - Annual Return 07 January 1995
CERTNM - Change of name certificate 11 August 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 20 February 1994
288 - N/A 20 February 1994
288 - N/A 24 September 1993
363s - Annual Return 15 December 1992
288 - N/A 15 December 1992
287 - Change in situation or address of Registered Office 20 November 1992
AA - Annual Accounts 19 June 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
363b - Annual Return 10 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
AA - Annual Accounts 13 December 1991
AA - Annual Accounts 05 September 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 14 January 1991
AA - Annual Accounts 14 January 1991
395 - Particulars of a mortgage or charge 10 July 1990
288 - N/A 10 April 1990
288 - N/A 10 April 1990
363 - Annual Return 10 April 1990
363 - Annual Return 19 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1989
395 - Particulars of a mortgage or charge 05 June 1989
395 - Particulars of a mortgage or charge 12 April 1989
AA - Annual Accounts 22 February 1989
AA - Annual Accounts 22 February 1989
AA - Annual Accounts 13 October 1988
288 - N/A 08 September 1988
363 - Annual Return 08 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1987
288 - N/A 10 August 1987
363 - Annual Return 11 June 1987
363 - Annual Return 11 June 1987
363 - Annual Return 11 June 1987
288 - N/A 10 October 1986
395 - Particulars of a mortgage or charge 09 June 1981
395 - Particulars of a mortgage or charge 05 June 1981
395 - Particulars of a mortgage or charge 08 February 1979

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 March 2005 Fully Satisfied

N/A

Legal mortgage 23 March 2005 Fully Satisfied

N/A

Legal charge 27 June 2002 Fully Satisfied

N/A

Legal charge 27 June 2002 Fully Satisfied

N/A

Legal mortgage 30 March 2000 Fully Satisfied

N/A

Debenture 07 July 1999 Outstanding

N/A

Fixed and floating charge 19 July 1996 Outstanding

N/A

Legal mortgage 17 November 1995 Fully Satisfied

N/A

Legal mortgage 02 July 1990 Fully Satisfied

N/A

Mortgage debenture 23 May 1989 Fully Satisfied

N/A

Legal mortgage 06 April 1989 Fully Satisfied

N/A

Legal mortgage 07 December 1981 Fully Satisfied

N/A

Mortgage 29 May 1981 Fully Satisfied

N/A

Legal mortgage 06 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.