Harrogate
North Yorkshire
HG2 0JL
Director Name | Mrs Wendy Jane Heather Jackson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(53 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlow Manor Park Harrogate North Yorkshire HG2 0EG |
Secretary Name | Mrs Wendy Jane Heather Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1995(57 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Harlow Manor Park Harrogate North Yorkshire HG2 0EG |
Director Name | Mrs Elaine Patricia Coulter |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(53 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 September 2001) |
Role | Company Director |
Correspondence Address | Toads On The Green The Green Potten End Berkhamsted Hertfordshire HP4 2QQ |
Director Name | Edmund Peter Jackson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(53 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 April 2001) |
Role | Outfitter |
Correspondence Address | Meadow Court Old Scriven Knaresborough North Yorkshire HG5 9DZ |
Director Name | Mrs Mary Iselle McTaggart |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(53 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | 7/2 Perdrixknowe Edinburgh Midlothian EH14 1AF Scotland |
Secretary Name | Kenneth Harvey Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 1995) |
Role | Company Director |
Correspondence Address | 3 Cornwall Close Harrogate North Yorkshire HG1 2NY |
Director Name | Timothy Bryan Coulter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2001(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2004) |
Role | Architect |
Correspondence Address | 52 Painshawfield Road Stocksfield Northumbria NE43 7QY |
Website | www.edmundjackson.net |
---|
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
451 at £1 | Edmund Paul Jackson 41.00% Ordinary |
---|---|
429 at £1 | Wendy Jane Heather Jackson 39.00% Ordinary |
220 at £1 | Ep Jackson Discretionary Trust & Wjh Jackson Discretionary Trust 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,863,210 |
Cash | £167,508 |
Current Liabilities | £55,446 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
15 April 2004 | Delivered on: 1 May 2004 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those assets of the company as defined in clause 2 of the debenture. Outstanding |
---|---|
15 April 2004 | Delivered on: 21 April 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 davygate york. Outstanding |
12 June 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
13 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
8 June 2021 | Secretary's details changed for Mrs Wendy Jane Heather Jackson on 31 May 2021 (1 page) |
8 June 2021 | Director's details changed for Mrs Wendy Jane Heather Jackson on 31 May 2021 (2 pages) |
8 June 2021 | Change of details for Mrs Wendy Jane Heather Jackson as a person with significant control on 31 May 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
7 April 2020 | Unaudited abridged accounts made up to 29 February 2020 (10 pages) |
25 March 2020 | Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page) |
25 March 2020 | Change of details for Mrs Wendy Jane Heather Jackson as a person with significant control on 15 April 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
29 April 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
15 April 2019 | Director's details changed for Mr Edmund Paul Jackson on 8 April 2019 (2 pages) |
15 April 2019 | Change of details for Mr Edmund Paul Jackson as a person with significant control on 8 April 2019 (2 pages) |
12 June 2018 | Change of details for Mr Edmund Paul Jackson as a person with significant control on 6 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mr Edmund Paul Jackson on 6 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
17 April 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
9 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
9 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 April 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
19 April 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 July 2014 | Director's details changed for Mr Edmund Paul Jackson on 22 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Mrs Wendy Jane Heather Jackson on 22 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Mrs Wendy Jane Heather Jackson on 22 July 2014 (1 page) |
30 July 2014 | Director's details changed for Mrs Wendy Jane Heather Jackson on 22 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Edmund Paul Jackson on 22 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mrs Wendy Jane Heather Jackson on 22 July 2014 (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Accounts for a small company made up to 29 February 2012 (10 pages) |
17 May 2012 | Accounts for a small company made up to 29 February 2012 (10 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
10 May 2011 | Accounts for a small company made up to 28 February 2011 (9 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Accounts for a small company made up to 28 February 2010 (10 pages) |
19 April 2010 | Accounts for a small company made up to 28 February 2010 (10 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 April 2009 | Accounts for a small company made up to 28 February 2009 (10 pages) |
30 April 2009 | Accounts for a small company made up to 28 February 2009 (10 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Return made up to 31/05/08; no change of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; no change of members (3 pages) |
27 May 2008 | Accounts for a small company made up to 28 February 2008 (11 pages) |
27 May 2008 | Accounts for a small company made up to 28 February 2008 (11 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: c/o wm greensmith and son LTD 8 james street harrogate HG1 1RB (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: c/o wm greensmith and son LTD 8 james street harrogate HG1 1RB (1 page) |
27 April 2007 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
27 April 2007 | Total exemption small company accounts made up to 28 February 2007 (10 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (10 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (10 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members
|
25 June 2005 | Return made up to 31/05/05; full list of members
|
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
10 June 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
10 June 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
25 May 2004 | £ ic 2000/1100 15/04/04 £ sr 900@1=900 (2 pages) |
25 May 2004 | £ ic 2000/1100 15/04/04 £ sr 900@1=900 (2 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Declaration of shares redemption:auditor's report (3 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Declaration of shares redemption:auditor's report (3 pages) |
23 March 2004 | Resolutions
|
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
18 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
18 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
21 May 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
21 May 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members
|
18 June 2002 | Return made up to 31/05/02; full list of members
|
7 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members
|
13 June 2001 | Return made up to 31/05/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
30 April 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
4 July 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
4 July 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
24 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 June 1999 | Return made up to 31/05/99; full list of members
|
14 June 1999 | Return made up to 31/05/99; full list of members
|
17 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
18 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
18 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
23 May 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
23 May 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
5 July 1995 | Return made up to 21/06/95; no change of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
22 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 November 1986 | Return made up to 29/10/86; full list of members (4 pages) |
21 November 1986 | Return made up to 29/10/86; full list of members (4 pages) |