PO Box 72 Monarch House
Queen Street
Leeds
LS1 1LX
Secretary Name | Timothy James Pitt Hare |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1992(51 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harecroft Estates Limited PO Box 72 Monarch House Queen Street Leeds LS1 1LX |
Director Name | Andrew Arthur Clifford Guinness |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(51 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Ivy House Farm Hardingstone Northampton Nw6 |
Director Name | Clifford Ronald Pitt Hare |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 1995) |
Role | Company Director |
Correspondence Address | Riggside Sandsend Whitby North Yorkshire YO21 3SY |
Secretary Name | Clifford Ronald Pitt Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(51 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | Riggside Sandsend Whitby North Yorkshire YO21 3SY |
Director Name | Hazel Mary Hare |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(54 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Riggside Sandsend Whitby North Yorkshire YO21 3SY |
Website | james-hare.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2431204 |
Telephone region | Leeds |
Registered Address | 37a Parklands Parklands Ilkley LS29 8QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
59k at £1 | Harecroft Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 September 1992 | Delivered on: 16 September 1992 Satisfied on: 7 July 2015 Persons entitled: National Westminster 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: F/H property k/a 43 market place, wetherby, west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 September 1992 | Delivered on: 16 September 1992 Satisfied on: 15 February 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 September 1992 | Delivered on: 9 September 1992 Satisfied on: 23 June 2015 Persons entitled: Cecil Edward Guinness Alan Herald Coles Classification: Legal charge Secured details: £9,252 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H premises at unit 1 wharfe mews, cliffe terrace, wetherby, west yorkshire t/no. Wyk 421920. Fully Satisfied |
7 September 1992 | Delivered on: 9 September 1992 Satisfied on: 23 June 2015 Persons entitled: Cecil Edward Guinness Alan Herald Coles Cecil Edward G;Uinness Alan Herald Coles Classification: Legal charge Secured details: £9,282 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H premises at unit 1 wharfe mews, cliffe terrace, wetherby, west yorkshire t/no.wyk 421920. Fully Satisfied |
7 September 1992 | Delivered on: 9 September 1992 Satisfied on: 23 June 2015 Persons entitled: Cecil Edward Guinness Alan Herald Coles Cecil Edward G;Uinness Alan Herald Coles Alan Herald Coles Robin Arthur Guinness Timothy James Pitt Hare Classification: Legal charge Secured details: £60,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H premises at unit 1 wharfe mews, cliffe terrace, wetherby, west yorkshire t/no. Wyk 421920. Fully Satisfied |
29 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 August 2022 | Registered office address changed from C/O Harecroft Estates Limited PO Box 72 Monarch House Queen Street Leeds LS1 1LX to 37a Parklands Parklands Ilkley LS29 8QF on 5 August 2022 (1 page) |
22 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 July 2015 | Satisfaction of charge 5 in full (4 pages) |
7 July 2015 | Satisfaction of charge 5 in full (4 pages) |
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
21 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
21 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
16 January 2015 | Secretary's details changed for Timothy James Pitt Hare on 31 December 2014 (1 page) |
16 January 2015 | Director's details changed for Timothy James Pitt Hare on 31 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Timothy James Pitt Hare on 31 December 2014 (2 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Secretary's details changed for Timothy James Pitt Hare on 31 December 2014 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 31 March 2011 (14 pages) |
5 May 2011 | Annual return made up to 31 March 2011 (14 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 December 2009 | Termination of appointment of Hazel Hare as a director (2 pages) |
19 December 2009 | Termination of appointment of Hazel Hare as a director (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 July 2009 | Return made up to 25/06/09; no change of members (4 pages) |
13 July 2009 | Return made up to 25/06/09; no change of members (4 pages) |
11 August 2008 | Return made up to 25/06/08; no change of members (7 pages) |
11 August 2008 | Return made up to 25/06/08; no change of members (7 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
16 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
28 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
28 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
21 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
8 September 2000 | Return made up to 25/06/00; full list of members (6 pages) |
8 September 2000 | Return made up to 25/06/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 November 1999 | Return made up to 25/06/99; full list of members (6 pages) |
25 November 1999 | Return made up to 25/06/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
26 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
8 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
23 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
23 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 July 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 July 1995 | Secretary resigned (2 pages) |
13 July 1995 | New secretary appointed (2 pages) |
13 July 1995 | Secretary resigned (2 pages) |
13 July 1995 | New secretary appointed (2 pages) |
13 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
13 July 1995 | Return made up to 25/06/93; full list of members (6 pages) |
13 July 1995 | Return made up to 25/06/93; full list of members (6 pages) |
13 July 1995 | Return made up to 25/06/94; no change of members (8 pages) |
13 July 1995 | Return made up to 25/06/94; no change of members (8 pages) |
13 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 7 queen st leeds 1 (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 7 queen st leeds 1 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
19 October 1992 | Company name changed harecroft estates\certificate issued on 20/10/92 (2 pages) |
19 October 1992 | Company name changed harecroft estates\certificate issued on 20/10/92 (2 pages) |
8 May 1989 | New director appointed (2 pages) |
8 May 1989 | New director appointed (2 pages) |