12 Cornwall Road
Harrogate
North Yorkshire
HG1 2PL
Director Name | Mr Charles Timothy Pitt Hare |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2007(105 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Newsholme Farm Newsholme Lane Spofforth Harrogate North Yorkshire HG3 1AD |
Director Name | Clifford Ronald Pitt Hare |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 1995) |
Role | Company Director |
Correspondence Address | Riggside Sandsend Whitby North Yorkshire YO21 3SY |
Director Name | James Arthur Womersley Hare |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(89 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 21 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlethorpe House Littlethorpe Ripon North Yorkshire HG4 3LW |
Director Name | Timothy James Pitt Hare |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(89 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall North Deighton Wetherby Leeds LS22 4EN |
Director Name | Vivien Louise Hare |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(89 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlethorpe House Littlethorpe Ripon North Yorkshire HG4 3LW |
Secretary Name | Timothy James Pitt Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(89 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall North Deighton Wetherby Leeds LS22 4EN |
Director Name | Mrs Diana Marion Hare |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(94 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall The Green North Deighton Wetherby West Yorkshire LS22 4EN |
Secretary Name | Mr Charles Timothy Pitt Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(105 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 18 March 2008) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Hungate Farmhouse Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Website | james-hare.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2431204 |
Telephone region | Leeds |
Registered Address | Monarch House 7 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
11.5k at £1 | T.j.p.h. 1990 Settlement Hare 9.05% Ordinary |
---|---|
11k at £1 | Charles Trust 1990 Hare 8.65% Ordinary |
9.2k at £1 | Timothy J.p Hare 7.20% Preference |
8.3k at £1 | D.m. 2015 Settlement Hare 6.54% Ordinary |
8.3k at £1 | T.j.p. 2015 Settlement Hare 6.54% Ordinary |
7.2k at £1 | Mrs Diana M. Hare 5.66% Preference |
42.5k at £1 | James Arthur Womersley Hare 33.44% Ordinary |
2.9k at £1 | D.m. 1990 Settlement Hare 2.26% Ordinary |
12.9k at £1 | Miss Amy M. Hare 10.13% Preference |
12.9k at £1 | Miss Clarissa A. Hare 10.13% Preference |
500 at £1 | Charles T.p Hare 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,511,157 |
Cash | £3,607,280 |
Current Liabilities | £6,267,242 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2022 (11 months ago) |
---|---|
Next Return Due | 14 July 2023 (1 month, 2 weeks from now) |
5 June 2007 | Delivered on: 30 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold and long leasehold property k/a land at armley road armley leeds title number: WYK779595, WYK779033, WYK824133 and WYK804572. Outstanding |
---|---|
21 December 2011 | Delivered on: 30 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H and f/h bankfield mills armley road and land on the south east side of canal road leeds t/no WYK779033 WYK885360 WYK824133 and WYK804572 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 June 2000 | Delivered on: 8 June 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68-72 wellington street and 4 britannia place leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 March 1992 | Delivered on: 25 March 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land heriditaments and premises regent house on the corner of wellington street and queen street leeds goodwill fixtures fittings. Outstanding |
29 November 2021 | Registered office address changed from Monarch House P O Box 72 Queen Street Leeds LS1 1LX to Monarch House 7 Queen Street Leeds LS1 2TW on 29 November 2021 (1 page) |
---|---|
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
2 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of Diana Marion Hare as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Timothy James Pitt Hare as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Vivien Louise Hare as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Timothy James Pitt Hare as a secretary on 31 March 2021 (1 page) |
17 February 2021 | Termination of appointment of James Arthur Womersley Hare as a director on 21 November 2020 (1 page) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
8 September 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 May 2017 | Memorandum and Articles of Association (14 pages) |
18 May 2017 | Memorandum and Articles of Association (14 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Change of share class name or designation (2 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
14 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
14 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Statement of company's objects (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Statement of company's objects (2 pages) |
20 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
20 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
5 January 2015 | Auditor's resignation (1 page) |
5 January 2015 | Auditor's resignation (1 page) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Charles Timothy Pitt Hare on 6 November 2013 (2 pages) |
18 July 2014 | Director's details changed for Mr Charles Timothy Pitt Hare on 6 November 2013 (2 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Charles Timothy Pitt Hare on 6 November 2013 (2 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
24 July 2013 | Director's details changed for Saffron Mollie Quinn on 28 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Saffron Mollie Quinn on 28 June 2013 (2 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Director's details changed for Vivien Louise Hare on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Vivien Louise Hare on 2 July 2012 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Director's details changed for Vivien Louise Hare on 2 July 2012 (2 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 December 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
30 December 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Saffron Mollie Quinn on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Director's details changed for Saffron Mollie Quinn on 30 June 2010 (2 pages) |
16 January 2010 | Auditor's resignation (1 page) |
16 January 2010 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
19 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
19 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
17 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
17 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
3 July 2008 | Director's change of particulars / charles hare / 28/01/2008 (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
3 July 2008 | Director's change of particulars / charles hare / 28/01/2008 (1 page) |
19 March 2008 | Appointment terminated secretary charles hare (1 page) |
19 March 2008 | Appointment terminated secretary charles hare (1 page) |
18 March 2008 | Director appointed mr charles timothy pitt hare (1 page) |
18 March 2008 | Secretary appointed mr charles timothy pitt hare (1 page) |
18 March 2008 | Director appointed mr charles timothy pitt hare (1 page) |
18 March 2008 | Secretary appointed mr charles timothy pitt hare (1 page) |
23 December 2007 | Memorandum and Articles of Association (40 pages) |
23 December 2007 | Resolutions
|
23 December 2007 | Memorandum and Articles of Association (40 pages) |
23 December 2007 | Resolutions
|
9 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (12 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (12 pages) |
8 June 2005 | £ ic 155373/127106 07/04/05 £ sr [email protected]=28267 (1 page) |
8 June 2005 | £ ic 155373/127106 07/04/05 £ sr [email protected]=28267 (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
21 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (12 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (12 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | £ ic 220370/155373 07/04/04 £ sr [email protected]=64997 (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | £ ic 220370/155373 07/04/04 £ sr [email protected]=64997 (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
9 September 2003 | Full accounts made up to 31 December 2002 (23 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (23 pages) |
18 August 2003 | Return made up to 30/06/03; full list of members
|
18 August 2003 | Return made up to 30/06/03; full list of members
|
13 August 2003 | £ ic 287892/220370 16/06/03 £ sr [email protected]=67522 (1 page) |
13 August 2003 | £ ic 287892/220370 16/06/03 £ sr [email protected]=67522 (1 page) |
21 July 2003 | Memorandum and Articles of Association (40 pages) |
21 July 2003 | Memorandum and Articles of Association (40 pages) |
20 May 2003 | £ ic 338830/287892 03/04/03 £ sr [email protected]=50938 (1 page) |
20 May 2003 | £ ic 338830/287892 03/04/03 £ sr [email protected]=50938 (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
28 March 2003 | Resolutions
|
28 March 2003 | Resolutions
|
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
17 August 2002 | Return made up to 30/06/02; no change of members (8 pages) |
17 August 2002 | Return made up to 30/06/02; no change of members (8 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
23 August 2001 | Return made up to 30/06/01; no change of members (7 pages) |
23 August 2001 | Return made up to 30/06/01; no change of members (7 pages) |
25 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
25 October 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
17 August 2000 | Return made up to 30/06/00; full list of members (10 pages) |
17 August 2000 | Return made up to 30/06/00; full list of members (10 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
13 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
13 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
12 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
21 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
21 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
20 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
18 July 1997 | Return made up to 30/06/97; full list of members
|
18 July 1997 | Return made up to 30/06/97; full list of members
|
23 December 1996 | £ ic 368830/338830 18/12/96 £ sr [email protected]=30000 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | £ ic 368830/338830 18/12/96 £ sr [email protected]=30000 (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
10 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
10 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (8 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (8 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
27 September 1995 | Return made up to 23/07/95; no change of members (4 pages) |
27 September 1995 | Return made up to 23/07/95; no change of members (4 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (213 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
16 December 1991 | Resolutions
|
16 December 1991 | Resolutions
|
25 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
25 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1989 | Registered office changed on 21/11/89 from: coronet house queen street leeds 1 (1 page) |
21 November 1989 | Registered office changed on 21/11/89 from: coronet house queen street leeds 1 (1 page) |
24 March 1902 | Certificate of incorporation (1 page) |
24 March 1902 | Certificate of incorporation (1 page) |