Dodworth
Barnsley
S75 3TZ
Director Name | Mr Vivian David Hallam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finance Yorkshire Office Capitol Court Dodworth Barnsley S75 3TZ |
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
Director Name | Mr Kevin David Caley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View Meadow Lane, Osgathorpe Thringstone Leicestershire LE67 8UJ |
Director Name | Mr Andrew Thomas Guy Burton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maclay Murray And Spens Llp 1 London Wall London EC2Y 5AB |
Secretary Name | Mr Andrew Thomas Guy Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whipley Hall Whipley Lane Clint Harrogate North Yorkshire HG3 3DL |
Director Name | Mr Stephen John Joseph Frazer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cliffe Farm Cliffe Hill Lane Warley Halifax West Yorkshire HX2 7SD |
Director Name | Mr Ian Harry McNeill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheelhouse Clockhill Field Lane Whixley York YO26 8DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | vikingclub.co.uk |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ridings Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,782,933 |
Cash | £54,251 |
Current Liabilities | £9,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
---|---|
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
1 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
1 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 pages) |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
29 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
25 April 2019 | Change of details for Braveheart Investment Group Plc as a person with significant control on 25 May 2018 (2 pages) |
10 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Vivian David Hallam on 5 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Trevor Edward Brown on 5 February 2018 (2 pages) |
11 November 2017 | Registered office address changed from Maclay Murray and Spens Llp 1 London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page) |
11 November 2017 | Registered office address changed from Maclay Murray and Spens Llp 1 London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page) |
10 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a secretary on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a secretary on 1 September 2017 (1 page) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 May 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB to Maclay Murray and Spens Llp 1 London Wall London EC2Y 5AB on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB to Maclay Murray and Spens Llp 1 London Wall London EC2Y 5AB on 21 March 2017 (1 page) |
24 May 2016 | Director's details changed for Trevor Edward Brown on 31 January 2016 (2 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Trevor Edward Brown on 31 January 2016 (2 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 January 2016 | Appointment of Trevor Edward Brown as a director on 11 January 2016 (3 pages) |
25 January 2016 | Appointment of Mr Vivian David Hallam as a director on 11 January 2016 (3 pages) |
25 January 2016 | Appointment of Mr Vivian David Hallam as a director on 11 January 2016 (3 pages) |
25 January 2016 | Appointment of Trevor Edward Brown as a director on 11 January 2016 (3 pages) |
19 January 2016 | Termination of appointment of Kevin David Caley as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Ian Harry Mcneill as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Ian Harry Mcneill as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Kevin David Caley as a director on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Stephen John Joseph Frazer as a director on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Stephen John Joseph Frazer as a director on 31 December 2015 (2 pages) |
10 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
10 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 April 2015 | Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to C/O Mr Andrew Burton 101 Station Parade Harrogate North Yorkshire HG1 1HB on 3 April 2015 (1 page) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 March 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
7 March 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
24 May 2013 | Director's details changed for Mr Ian Harry Mcneill on 10 November 2012 (2 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Director's details changed for Mr Ian Harry Mcneill on 10 November 2012 (2 pages) |
27 March 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 March 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 March 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 May 2011 | Secretary's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages) |
24 May 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages) |
24 May 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages) |
24 May 2011 | Secretary's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages) |
24 May 2011 | Secretary's details changed for Mr Andrew Thomas Guy Burton on 1 November 2010 (2 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from metic house ripley drive normanton west yorkshire WF6 1QT (1 page) |
6 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from metic house ripley drive normanton west yorkshire WF6 1QT (1 page) |
6 June 2008 | Location of debenture register (1 page) |
6 June 2008 | Location of debenture register (1 page) |
6 June 2008 | Location of register of members (1 page) |
6 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
20 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 June 2007 | Return made up to 24/05/07; no change of members
|
28 June 2007 | Return made up to 24/05/07; no change of members
|
7 June 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
29 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
29 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
24 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | New director appointed (2 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
29 September 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
29 September 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 July 2003 | Company name changed viking fund managers LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed viking fund managers LIMITED\certificate issued on 28/07/03 (2 pages) |
29 May 2003 | Return made up to 24/05/03; full list of members (5 pages) |
29 May 2003 | Return made up to 24/05/03; full list of members (5 pages) |
18 July 2002 | Location of debenture register (non legible) (1 page) |
18 July 2002 | Location - directors interests register: non legible (1 page) |
18 July 2002 | Location of register of members (non legible) (1 page) |
18 July 2002 | Location - directors interests register: non legible (1 page) |
18 July 2002 | Location of debenture register (non legible) (1 page) |
18 July 2002 | Location of register of members (non legible) (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |