BANK FARM RIDING SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BANK FARM RIDING SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04181496

Incorporation date

16/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

64 Market Street, New Mills, Derbyshire SK22 4AACopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2001)
dot icon30/03/2026
Micro company accounts made up to 2025-03-30
dot icon30/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon06/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon07/02/2025
Micro company accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Termination of appointment of Lesley Maria Mitchell as a secretary on 2023-06-01
dot icon31/07/2023
Cessation of Michelle Louise Anthony as a person with significant control on 2022-08-08
dot icon31/07/2023
Change of details for Mr Lindsay Marie Robinson-Bithel as a person with significant control on 2022-08-08
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/08/2022
Termination of appointment of Michelle Louise Anthony as a director on 2022-08-10
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon13/12/2019
Notification of Lindsay Marie Robinson-Bithel as a person with significant control on 2018-02-14
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon08/10/2019
Registered office address changed from J Hogan & Co 39 Charlecote Road, Poynton Stockport Cheshire SK12 1DJ to 64 Market Street New Mills Derbyshire SK22 4AA on 2019-10-08
dot icon16/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon07/03/2018
Director's details changed for Lindsey Marie Robinson on 2018-03-01
dot icon28/02/2018
Appointment of Lindsey Marie Robinson as a director on 2018-02-14
dot icon28/02/2018
Termination of appointment of Lesley Maria Mitchell as a director on 2018-02-14
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Registration of charge 041814960002
dot icon07/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon04/04/2010
Director's details changed for Michelle Anthony on 2010-02-28
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 16/03/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2009
Return made up to 16/03/08; full list of members
dot icon28/10/2008
Director's change of particulars / michelle jackson / 05/07/2008
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 16/03/07; full list of members
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 16/03/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 16/03/05; full list of members
dot icon24/11/2004
Return made up to 16/03/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/01/2004
Return made up to 16/03/03; full list of members
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New director appointed
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/11/2002
Compulsory strike-off action has been discontinued
dot icon16/11/2002
Return made up to 16/03/02; full list of members
dot icon16/11/2002
Director resigned
dot icon16/11/2002
Secretary resigned
dot icon03/09/2002
First Gazette notice for compulsory strike-off
dot icon15/06/2001
New director appointed
dot icon15/06/2001
New secretary appointed
dot icon26/03/2001
Registered office changed on 26/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
7.73K
-
0.00
-
-
2022
8
11.42K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michelle Louise Anthony
Director
01/12/2006 - 10/08/2022
1
HCS SECRETARIAL LIMITED
Nominee Secretary
16/03/2001 - 20/03/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
16/03/2001 - 20/03/2001
15849
Mitchell, Lesley Maria
Secretary
29/09/2003 - 01/06/2023
1
Mitchell, Lesley Maria
Director
29/09/2003 - 14/02/2018
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BANK FARM RIDING SCHOOL LIMITED

BANK FARM RIDING SCHOOL LIMITED is an(a) Active company incorporated on 16/03/2001 with the registered office located at 64 Market Street, New Mills, Derbyshire SK22 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK FARM RIDING SCHOOL LIMITED?

toggle

BANK FARM RIDING SCHOOL LIMITED is currently Active. It was registered on 16/03/2001 .

Where is BANK FARM RIDING SCHOOL LIMITED located?

toggle

BANK FARM RIDING SCHOOL LIMITED is registered at 64 Market Street, New Mills, Derbyshire SK22 4AA.

What does BANK FARM RIDING SCHOOL LIMITED do?

toggle

BANK FARM RIDING SCHOOL LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BANK FARM RIDING SCHOOL LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-30.