About

Registered Number: 03489789
Date of Incorporation: 07/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 9 Westgate, Ripon, North Yorkshire, HG4 2AT

 

Based in Ripon in North Yorkshire, Peter Gotthard (Ripon) Ltd was registered on 07 January 1998, it has a status of "Active". The companies directors are listed as Murray, Joanna, Gledhill, Timothy Nicholas, Harman, Brenda Cynthia, Harman, Peter Gordon, Jones, Martin William, Kilpin, Doreen Lynne, Price-kilpin, Gavin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Joanna 24 January 2020 - 1
GLEDHILL, Timothy Nicholas 24 June 2011 24 January 2020 1
HARMAN, Brenda Cynthia 07 January 1998 24 July 2009 1
HARMAN, Peter Gordon 07 January 1998 24 July 2009 1
JONES, Martin William 29 September 2009 29 September 2011 1
KILPIN, Doreen Lynne 24 July 2009 01 August 2014 1
PRICE-KILPIN, Gavin 24 July 2009 24 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
AP01 - Appointment of director 11 June 2020
PSC02 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 12 July 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 16 February 2010
AP01 - Appointment of director 07 December 2009
287 - Change in situation or address of Registered Office 03 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 16 February 1999
225 - Change of Accounting Reference Date 20 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
287 - Change in situation or address of Registered Office 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
NEWINC - New incorporation documents 07 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.