Background WavePink WaveYellow Wave

RUDDING PARK LIMITED (02113492)

RUDDING PARK LIMITED (02113492) is an active UK company. incorporated on 20 March 1987. with registered office in Harrogate. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. RUDDING PARK LIMITED has been registered for 39 years. Current directors include MACKANESS, Judith Mary, MACKANESS, Matthew Gordon, MACKANESS, Nicholas John and 1 others.

Company Number
02113492
Status
active
Type
ltd
Incorporated
20 March 1987
Age
39 years
Address
Rudding Park, Harrogate, HG3 1JH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MACKANESS, Judith Mary, MACKANESS, Matthew Gordon, MACKANESS, Nicholas John, MACKANESS, Simon Peter
SIC Codes
55100, 55209, 56210, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDDING PARK LIMITED

RUDDING PARK LIMITED is an active company incorporated on 20 March 1987 with the registered office located in Harrogate. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. RUDDING PARK LIMITED was registered 39 years ago.(SIC: 55100, 55209, 56210, 93110)

Status

active

Active since 39 years ago

Company No

02113492

LTD Company

Age

39 Years

Incorporated 20 March 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

RUDDING HOUSE LIMITED
From: 7 April 1987To: 12 November 1998
SEABRIDGE LIMITED
From: 20 March 1987To: 7 April 1987
Contact
Address

Rudding Park Follifoot Harrogate, HG3 1JH,

Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Apr 24
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MOLYNEUX, Graham

Active
Rudding Park, HarrogateHG3 1JH
Secretary
Appointed 27 Jan 2003

MACKANESS, Judith Mary

Active
Aketon Lodge, HarrogateHG3 1EG
Born September 1946
Director
Appointed 29 Mar 2004

MACKANESS, Matthew Gordon

Active
Rudding Park, HarrogateHG3 1JH
Born June 1981
Director
Appointed 01 Aug 2014

MACKANESS, Nicholas John

Active
Rudding Park, HarrogateHG3 1JH
Born March 1984
Director
Appointed 01 Aug 2014

MACKANESS, Simon Peter

Active
Aketon Lodge, HarrogateHG3 1EG
Born February 1949
Director
Appointed N/A

AINLEY, Andrew John Hirst

Resigned
Beck House, YorkYO51 9QJ
Secretary
Appointed N/A
Resigned 10 Jul 2002

MACKANESS, Simon Peter

Resigned
Aketon Lodge, HarrogateHG3 1EG
Secretary
Appointed 10 Jul 2002
Resigned 27 Jan 2003

BANKS, Peter John

Resigned
Horsemill Lane, HarrogateHG3 3QB
Born July 1968
Director
Appointed 29 Mar 2004
Resigned 11 Apr 2024

MACKANESS, James

Resigned
The Old Rectory, NorthamptonNN6 8AU
Born February 1945
Director
Appointed N/A
Resigned 08 Sept 2003

MACKANESS, Mark

Resigned
Park House, HarrogateHG3 1DR
Born January 1952
Director
Appointed N/A
Resigned 08 Sept 2003

MACKANESS, Sam

Resigned
Preston Deanery Hall, NorthamptonNN7 2DX
Born March 1943
Director
Appointed N/A
Resigned 08 Sept 2003

Persons with significant control

2

Mr Simon Peter Mackaness

Active
Rudding Park, HarrogateHG3 1JH
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Spofforth Lane, HarrogateHG3 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
8 December 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 December 2015
MR05Certification of Charge
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Legacy
2 July 2012
MG02MG02
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Auditors Resignation Company
19 August 2010
AUDAUD
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
5 December 2009
MG01MG01
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
6 May 2004
AUDAUD
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Resolution
10 September 2003
RESOLUTIONSResolutions
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 2001
AUDAUD
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Statement Of Affairs
24 November 1998
SASA
Legacy
24 November 1998
88(2)R88(2)R
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
403aParticulars of Charge Subject to s859A
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
14 October 1991
363b363b
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
31 May 1989
287Change of Registered Office
Legacy
31 May 1989
288288
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
6 January 1988
PUC 2PUC 2
Legacy
24 July 1987
224224
Legacy
28 May 1987
395Particulars of Mortgage or Charge
Memorandum Articles
27 May 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1987
288288
Legacy
1 April 1987
288288
Legacy
1 April 1987
288288
Legacy
1 April 1987
288288
Legacy
1 April 1987
288288
Legacy
1 April 1987
287Change of Registered Office
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation