Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director Name | Susan Gael Clough |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(67 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Holly Bank Felliscliffe Birstwith Harrogate North Yorkshire HG3 2JZ |
Director Name | Caroline Patricia O'Connor-Fenton |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(67 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Old Rectory South Kilvington Thirsk North Yorkshire YO7 2NL |
Director Name | Caroline Patricia O'Connor-Fenton |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(67 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory South Kilvington Thirsk North Yorkshire YO7 2NL |
Director Name | Mr Robert Clough |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2011(87 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | Holly Bank Felliscliffe Harrogate HG3 2JZ |
Secretary Name | Mr Robert Clough |
---|---|
Status | Current |
Appointed | 05 November 2019(96 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Holly Bank Felliscliffe Harrogate HG3 2JZ |
Director Name | Mrs Joanna Catherine Clough |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Bank Felliscliffe Harrogate HG3 2JZ |
Director Name | Geoffrey Clough |
---|---|
Date of Birth | September 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(67 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 1991) |
Role | Company Director |
Correspondence Address | Shambles Corner Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Estate Of Richard Robert Clough |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(67 years, 6 months after company formation) |
Appointment Duration | 30 years (resigned 02 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybank Felliscliffe Harrogate North Yorkshire HG3 2JZ |
Secretary Name | Geoffrey Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(67 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 1991) |
Role | Company Director |
Correspondence Address | Shambles Corner Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Miss Nancy Susannah Clough |
---|---|
Date of Birth | July 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 06 May 2013) |
Role | Company Director |
Correspondence Address | Troutbeck Nursing Home Crossbeck Road Ilkley West Yorkshire LS29 9JP |
Secretary Name | Estate Of Richard Robert Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(67 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybank Felliscliffe Harrogate North Yorkshire HG3 2JZ |
Director Name | Mr Robert Clough |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Road London W11 2SJ |
Website | www.robertclough.co.uk |
---|---|
Telephone | 01508 493711 |
Telephone region | Brooke |
Registered Address | Holly Bank Felliscliffe Harrogate HG3 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Felliscliffe |
Ward | Lower Nidderdale |
Year | 2013 |
---|---|
Net Worth | £1,439,169 |
Cash | £43,049 |
Current Liabilities | £35,249 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 May 2023 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 May 2024 (12 months from now) |
26 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
9 June 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
4 May 2021 | Termination of appointment of Richard Robert Clough as a director on 2 April 2021 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Mr Robert Clough as a secretary on 5 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Richard Robert Clough as a secretary on 5 November 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
23 May 2019 | Change of details for Mr Robert Clough as a person with significant control on 1 January 2018 (2 pages) |
23 May 2019 | Change of details for Mr Richard Robert Clough as a person with significant control on 6 April 2016 (2 pages) |
22 May 2019 | Director's details changed for Mr Robert Clough on 1 January 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
10 April 2018 | Registered office address changed from No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN to Holly Bank Felliscliffe Harrogate HG3 2JZ on 10 April 2018 (1 page) |
10 August 2017 | Notification of Richard Robert Clough as a person with significant control on 6 April 2016 (4 pages) |
10 August 2017 | Notification of Robert Clough as a person with significant control on 6 April 2016 (4 pages) |
10 August 2017 | Notification of Richard Robert Clough as a person with significant control on 6 April 2016 (4 pages) |
10 August 2017 | Notification of Robert Clough as a person with significant control on 6 April 2016 (4 pages) |
19 July 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
19 July 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
18 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 June 2016 | Annual return made up to 15 May 2016 Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 May 2016 Statement of capital on 2016-06-28
|
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 June 2015 | Annual return made up to 15 May 2015 Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 May 2015 Statement of capital on 2015-06-23
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Termination of appointment of Nancy Clough as a director (2 pages) |
4 June 2013 | Termination of appointment of Nancy Clough as a director (2 pages) |
2 May 2013 | Annual return made up to 12 March 2013 (18 pages) |
2 May 2013 | Annual return made up to 12 March 2013 (18 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (18 pages) |
23 April 2012 | Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages) |
23 April 2012 | Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages) |
23 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (18 pages) |
23 April 2012 | Director's details changed for Miss Nancy Susannah Clough on 1 March 2010 (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 June 2011 | Appointment of Robert Clough as a director (3 pages) |
2 June 2011 | Appointment of Robert Clough as a director (3 pages) |
13 April 2011 | Annual return made up to 12 March 2011 (16 pages) |
13 April 2011 | Annual return made up to 12 March 2011 (16 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (17 pages) |
28 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (17 pages) |
15 February 2010 | Termination of appointment of Robert Clough as a director (2 pages) |
15 February 2010 | Termination of appointment of Robert Clough as a director (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Return made up to 12/03/09; no change of members (6 pages) |
6 April 2009 | Return made up to 12/03/09; no change of members (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Return made up to 12/03/08; no change of members (8 pages) |
14 April 2008 | Return made up to 12/03/08; no change of members (8 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (11 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (11 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: st john's centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: st john's centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (11 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (11 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (10 pages) |
5 April 2005 | Return made up to 12/03/05; full list of members (10 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 April 2004 | Return made up to 12/03/04; full list of members (10 pages) |
3 April 2004 | Return made up to 12/03/04; full list of members (10 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: eldon lodge eldon place bradford BD1 3AP (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: eldon lodge eldon place bradford BD1 3AP (2 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 April 2003 | Return made up to 12/03/03; full list of members (10 pages) |
3 April 2003 | Return made up to 12/03/03; full list of members (10 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 March 2002 | Return made up to 12/03/02; full list of members
|
21 March 2002 | Return made up to 12/03/02; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 April 2001 | Return made up to 12/03/01; full list of members
|
5 April 2001 | Return made up to 12/03/01; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members
|
31 March 2000 | Return made up to 12/03/00; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 April 1999 | Return made up to 12/03/99; full list of members
|
8 April 1999 | Return made up to 12/03/99; full list of members
|
19 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 May 1998 | Return made up to 12/03/98; change of members (7 pages) |
18 May 1998 | Return made up to 12/03/98; change of members (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 April 1997 | Return made up to 12/03/97; no change of members (5 pages) |
3 April 1997 | Return made up to 12/03/97; no change of members (5 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
24 March 1996 | Return made up to 12/03/96; full list of members (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 March 1995 | Return made up to 12/03/95; no change of members (6 pages) |
28 March 1995 | Return made up to 12/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
3 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
3 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
6 July 1982 | Accounts made up to 31 December 1981 (12 pages) |
6 July 1982 | Accounts made up to 31 December 1981 (12 pages) |
10 October 1950 | Articles of association (32 pages) |
10 October 1950 | Articles of association (32 pages) |
7 September 1923 | Incorporation (41 pages) |
7 September 1923 | Incorporation (41 pages) |