Harrogate
North Yorkshire
HG1 4DP
Director Name | Mr Timothy Gordon Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2017(79 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 July 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mrs Mary Wood |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(52 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 August 2004) |
Role | Company Director |
Correspondence Address | Flat 5 42 Church View Court Church Lane Mirfield West Yorkshire WF14 9HU |
Director Name | Miss Margaret Juliana Wood |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(52 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 23 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 141 Crossley Lane Mirfield West Yorkshire WF14 0DY |
Secretary Name | Miss Margaret Juliana Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(52 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Crossley Lane Mirfield West Yorkshire WF14 0NX |
Secretary Name | Norman Redfearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(66 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | 182 Crossley Lane Mirfield West Yorkshire WF14 0NY |
Director Name | Mr Neil Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(79 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chadwick Lawrence Llp, 8-16 Dock Street Dock Stree Leeds LS10 1LX |
Registered Address | Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
3.6k at £1 | Miss Margaret Juliana Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,482,226 |
Cash | £203,484 |
Current Liabilities | £74,835 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
9 May 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
9 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
20 December 2017 | Appointment of Mr Timothy Gordon Williams as a director on 19 December 2017 (2 pages) |
20 December 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2017 | Appointment of Mr Timothy Gordon Williams as a director on 19 December 2017 (2 pages) |
20 December 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2017 | Appointment of Mr Neil Wilson as a director on 19 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Neil Wilson as a director on 19 December 2017 (1 page) |
19 December 2017 | Cessation of Margaret Juliana Wood as a person with significant control on 23 June 2016 (1 page) |
19 December 2017 | Cessation of Margaret Juliana Wood as a person with significant control on 23 June 2016 (1 page) |
19 December 2017 | Termination of appointment of Margaret Juliana Wood as a director on 23 June 2016 (1 page) |
19 December 2017 | Termination of appointment of Neil Wilson as a director on 19 December 2017 (1 page) |
19 December 2017 | Notification of Yorkshire Cancer Research as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
19 December 2017 | Registered office address changed from 141 Crossley Lane Mirfield West Yorkshire WF14 0DY to Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 19 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Graham Michael Berville as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Neil Wilson as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Graham Michael Berville as a director on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Yorkshire Cancer Research as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Margaret Juliana Wood as a director on 23 June 2016 (1 page) |
19 December 2017 | Registered office address changed from 141 Crossley Lane Mirfield West Yorkshire WF14 0DY to Jacob Smith House 7 Grove Park Court Harrogate North Yorkshire HG1 4DP on 19 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Termination of appointment of Norman Redfearn as a secretary (1 page) |
25 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Termination of appointment of Norman Redfearn as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Registered office address changed from 21 Crossley Lane Mirfield West Yorks Wf14 Ody on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 21 Crossley Lane Mirfield West Yorks Wf14 Ody on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 21 Crossley Lane Mirfield West Yorks Wf14 Ody on 3 November 2011 (1 page) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Director's details changed for Miss Margaret Juliana Wood on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Miss Margaret Juliana Wood on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
4 September 2006 | £ ic 5000/3592 20/07/06 £ sr 1408@1=1408 (1 page) |
4 September 2006 | £ ic 5000/3592 20/07/06 £ sr 1408@1=1408 (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Return made up to 04/10/04; full list of members
|
27 October 2004 | Return made up to 04/10/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
21 November 2002 | Return made up to 04/10/02; full list of members (8 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Return made up to 04/10/99; full list of members (7 pages) |
28 September 1999 | Return made up to 04/10/99; full list of members (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
26 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |