Harrogate
North Yorkshire
HG2 8QS
Director Name | Andrew Peter Arthur Laycock |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(107 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Invoice Clerk |
Country of Residence | England |
Correspondence Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | Mrs Margaret Hilda Milburn |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(107 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | Mrs Susan Elizabeth Welch |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(107 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Secretary Name | Mrs Margaret Hilda Milburn |
---|---|
Status | Current |
Appointed | 27 March 2012(107 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 33 33 Wheatlands Road East Harrogate, Harrogate Yorkshire HG2 8QS |
Director Name | Lady Hilda Florence Laycock |
---|---|
Date of Birth | January 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(86 years, 12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 November 2009) |
Role | Company Director |
Correspondence Address | 3 Tewit Well Road Harrogate North Yorkshire HG2 8JG |
Director Name | Mr John Patrick Latham Laycock |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(86 years, 12 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 26 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Marville Road Fulham London SW6 7BB |
Secretary Name | Mr John Patrick Latham Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(86 years, 12 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 33 Wheatlands Road East Harrogate, Harrogate Yorkshire HG2 8QS |
Website | bentley-jennison.co.uk |
---|
Registered Address | 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
2 at £8 | Andrew Peter Arthur Laycock 25.00% Ordinary |
---|---|
2 at £8 | Margaret Hilda Milburn 25.00% Ordinary |
2 at £8 | Mr Michael Peter Latham Laycock 25.00% Ordinary |
2 at £8 | Susan Elizabeth Welch 25.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2023 (2 months, 3 weeks from now) |
22 November 2021 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
---|---|
9 November 2021 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
2 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 33 33 Wheatlands Road East Harrogate, Harrogate Yorkshire HG2 8QS on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 33 33 Wheatlands Road East Harrogate, Harrogate Yorkshire HG2 8QS on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from 33 Wheatlands Road East Harrogate North Yorkshire HG2 8QS England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 33 33 Wheatlands Road East Harrogate, Harrogate Yorkshire HG2 8QS on 7 July 2014 (1 page) |
30 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
30 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Director's details changed for Miss Susan Elizabeth Laycock on 28 December 2012 (2 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Director's details changed for Miss Susan Elizabeth Laycock on 28 December 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Secretary's details changed for Mrs. Margaret Hilda Laycock on 28 March 2012 (1 page) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Secretary's details changed for Mrs. Margaret Hilda Laycock on 28 March 2012 (1 page) |
28 March 2012 | Appointment of Mrs. Margaret Hilda Milburn as a director (2 pages) |
28 March 2012 | Appointment of Miss Susan Elizabeth Laycock as a director (2 pages) |
28 March 2012 | Appointment of Mrs. Margaret Hilda Milburn as a director (2 pages) |
28 March 2012 | Appointment of Miss Susan Elizabeth Laycock as a director (2 pages) |
27 March 2012 | Termination of appointment of John Laycock as a director (1 page) |
27 March 2012 | Termination of appointment of John Laycock as a secretary (1 page) |
27 March 2012 | Appointment of Andrew Peter Arthur Laycock as a director (2 pages) |
27 March 2012 | Appointment of Mrs. Margaret Hilda Laycock as a secretary (1 page) |
27 March 2012 | Termination of appointment of John Laycock as a director (1 page) |
27 March 2012 | Termination of appointment of John Laycock as a secretary (1 page) |
27 March 2012 | Appointment of Andrew Peter Arthur Laycock as a director (2 pages) |
27 March 2012 | Appointment of Mrs. Margaret Hilda Laycock as a secretary (1 page) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr John Patrick Latham Laycock on 30 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Mr John Patrick Latham Laycock on 30 October 2009 (1 page) |
28 June 2010 | Director's details changed for Mr Michael Peter Latham Laycock on 5 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Michael Peter Latham Laycock on 5 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr John Patrick Latham Laycock on 30 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Mr John Patrick Latham Laycock on 30 October 2009 (1 page) |
28 June 2010 | Director's details changed for Mr Michael Peter Latham Laycock on 5 April 2010 (2 pages) |
30 March 2010 | Termination of appointment of Hilda Laycock as a director (1 page) |
30 March 2010 | Termination of appointment of Hilda Laycock as a director (1 page) |
24 March 2010 | Statement by directors (1 page) |
24 March 2010 | Statement of capital on 24 March 2010
|
24 March 2010 | Solvency statement dated 15/03/10 (1 page) |
24 March 2010 | Resolutions
|
24 March 2010 | Statement by directors (1 page) |
24 March 2010 | Statement of capital on 24 March 2010
|
24 March 2010 | Solvency statement dated 15/03/10 (1 page) |
24 March 2010 | Resolutions
|
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
17 March 2009 | Gbp ic 80000/59424\31/01/09\gbp sr [email protected]=20576\ (2 pages) |
17 March 2009 | Gbp ic 80000/59424\31/01/09\gbp sr [email protected]=20576\ (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 September 2008 | Accounting reference date extended from 24/12/2007 to 30/04/2008 (1 page) |
16 September 2008 | Accounting reference date extended from 24/12/2007 to 30/04/2008 (1 page) |
2 July 2008 | Director and secretary's change of particulars / john laycock / 30/09/2007 (1 page) |
2 July 2008 | Return made up to 28/06/08; full list of members (10 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (10 pages) |
2 July 2008 | Director and secretary's change of particulars / john laycock / 30/09/2007 (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
17 August 2007 | Total exemption small company accounts made up to 24 December 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 24 December 2006 (6 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
30 October 2006 | Total exemption small company accounts made up to 24 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 24 December 2005 (6 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Location of register of members (1 page) |
26 October 2005 | Total exemption small company accounts made up to 24 December 2004 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 24 December 2004 (6 pages) |
28 July 2005 | Return made up to 28/06/05; no change of members (7 pages) |
28 July 2005 | Return made up to 28/06/05; no change of members (7 pages) |
11 November 2004 | Return made up to 28/06/04; full list of members (7 pages) |
11 November 2004 | Return made up to 28/06/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 24 December 2003 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 24 December 2003 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 24 December 2002 (6 pages) |
17 July 2003 | Return made up to 28/06/03; no change of members (7 pages) |
17 July 2003 | Return made up to 28/06/03; no change of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 24 December 2001 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 24 December 2001 (6 pages) |
5 July 2002 | Return made up to 28/06/02; full list of members
|
5 July 2002 | Return made up to 28/06/02; full list of members
|
12 October 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 24 December 2000 (5 pages) |
8 July 2001 | Return made up to 28/06/01; full list of members (11 pages) |
8 July 2001 | Return made up to 28/06/01; full list of members (11 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: perseverance mills cross chancellor street leeds LS6 2TG (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: perseverance mills cross chancellor street leeds LS6 2TG (1 page) |
26 October 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 24 December 1999 (6 pages) |
26 July 2000 | Return made up to 28/06/00; full list of members (11 pages) |
26 July 2000 | Return made up to 28/06/00; full list of members (11 pages) |
24 September 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
24 September 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
29 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
3 September 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
21 July 1998 | Return made up to 28/06/98; no change of members (5 pages) |
21 July 1998 | Return made up to 28/06/98; no change of members (5 pages) |
13 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
13 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 24 December 1996 (6 pages) |
11 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
11 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
17 May 1996 | Accounts for a small company made up to 24 December 1995 (8 pages) |
17 May 1996 | Accounts for a small company made up to 24 December 1995 (8 pages) |
11 October 1995 | Return made up to 28/06/95; no change of members (8 pages) |
11 October 1995 | Return made up to 28/06/95; no change of members (8 pages) |
10 August 1995 | Accounts for a small company made up to 24 December 1994 (9 pages) |
10 August 1995 | Accounts for a small company made up to 24 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |