Harrogate
North Yorkshire
HG1 1NJ
Director Name | Mrs Jill O'Boyle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Shop Assistant |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Mr Steven Malcolm Baines |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Property Portfolio Manager |
Country of Residence | England |
Correspondence Address | Crown Chambes Princes Street Harrogate North Yorkshire HG1 1NJ |
Secretary Name | Ms Linda Christine Baines |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Woodlands Walk Harrogate North Yorkshire HG2 7BB |
Director Name | Derek Alfred Baines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1994(42 years, 4 months after company formation) |
Appointment Duration | 30 years |
Role | Physiotherapy Manager |
Country of Residence | England |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Ms Linda Christine Baines |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2006(54 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Mrs Ann Patricia Lofthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(58 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Mr Alfred Elsdon Baines |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 24 Hill Top Rise Harrogate North Yorkshire HG1 3BW |
Director Name | Mrs Elizabeth Craig Davidson Baines |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 August 2004) |
Role | Company Director |
Correspondence Address | 9 Stray Court Harrogate North Yorkshire HG1 5RJ |
Director Name | Mrs Enid Dorothy Moriarty |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 9 Leadhall Avenue Harrogate North Yorkshire HG2 9NH |
Director Name | Doreen Richomme |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | Le Hocq Villa La Grande Route De La Cote St Clements Jersey JE2 6FT |
Director Name | Mr Colin Baines |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(39 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 09 June 2020) |
Role | Motor Engineer |
Correspondence Address | 22 Martin Grange 5 Otley Road Harrogate North Yorkshire HG2 0DL |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
2.2k at £1 | Ann Patricia Lofthouse 6.73% Ordinary |
---|---|
2.2k at £1 | Paul Anthony Moriarty 6.73% Ordinary |
1.7k at £1 | Darrell Stuart Firth 5.30% Ordinary |
1.7k at £1 | Gerald Charles Firth 5.29% Ordinary |
1.7k at £1 | Alan John Richomme 5.15% Ordinary |
1.7k at £1 | Pauline Hogan 5.15% Ordinary |
1k at £1 | Enid Dorothy Moriarty 3.05% Ordinary |
960 at £1 | Robert Peter Baines 2.91% Ordinary |
922 at £1 | Isobel Batty 2.79% Ordinary |
922 at £1 | Jill O'boyle 2.79% Ordinary |
922 at £1 | Shirley Linden 2.79% Ordinary |
922 at £1 | Veronica Leachman 2.79% Ordinary |
5.5k at £1 | Steven Malcolm Baines & Mathie Van Looveran 16.79% Ordinary |
5.2k at £1 | Linda Christine Baines 15.67% Ordinary |
3.4k at £1 | Veronica Mary Thompson 10.29% Ordinary |
565 at £1 | Derek Alfred Baines 1.71% Ordinary |
450 at £1 | Leslie Andrew Baines 1.36% Ordinary |
- | OTHER 0.98% - |
200 at £1 | Andrew Thomas Baines 0.61% Ordinary |
200 at £1 | Heather June Baines 0.61% Ordinary |
173 at £1 | Mark Andrew Baines 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,316,448 |
Cash | £54,471 |
Current Liabilities | £69,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
27 October 2010 | Delivered on: 4 November 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 October 2010 | Delivered on: 4 November 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 leeds road harrogate by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
27 October 2010 | Delivered on: 4 November 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Baines house 17-23 station parade harrogate by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
27 October 2010 | Delivered on: 4 November 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Back tewit well road harrogate by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
30 July 2009 | Delivered on: 6 August 2009 Satisfied on: 22 December 2010 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Baines house 17-23 station parade harrogate north yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Fully Satisfied |
2 June 2006 | Delivered on: 14 June 2006 Satisfied on: 22 December 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Back tewitt well road harrogate north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 June 2006 | Delivered on: 14 June 2006 Satisfied on: 22 December 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 leeds road harrogate north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 June 2006 | Delivered on: 2 June 2006 Satisfied on: 22 December 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 2005 | Delivered on: 3 June 2005 Satisfied on: 22 December 2010 Persons entitled: Clydesdale 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: 169 the avenue harrogate north yorkshire (plot 7 the paddocks). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 June 1999 | Delivered on: 18 June 1999 Satisfied on: 22 December 2010 Persons entitled: Yorkshire 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: 15 leconfield garth folly foot nr harrogate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
12 June 2020 | Termination of appointment of Colin Baines as a director on 9 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 19 April 2020 with updates (8 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with updates (10 pages) |
5 April 2019 | Director's details changed for Derek Alfred Baines on 1 January 2019 (2 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Director's details changed for Mr Colin Baines on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Colin Baines on 1 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 March 2016 | Director's details changed for Mr Steven Malcolm Baines on 24 February 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Steven Malcolm Baines on 24 February 2016 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 December 2014 | Director's details changed for Mr Steven Malcolm Baines on 14 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Steven Malcolm Baines on 14 November 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Director's details changed for Mr Steven Malcolm Baines on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Steven Malcolm Baines on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Steven Malcolm Baines on 1 May 2014 (2 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (12 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (12 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (12 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (12 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
2 June 2011 | Director's details changed for Mr Colin Baines on 23 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Colin Baines on 23 May 2011 (2 pages) |
10 May 2011 | Appointment of Mrs Ann Patricia Lofthouse as a director (2 pages) |
10 May 2011 | Appointment of Mrs Ann Patricia Lofthouse as a director (2 pages) |
9 May 2011 | Termination of appointment of Enid Moriarty as a director (1 page) |
9 May 2011 | Termination of appointment of Enid Moriarty as a director (1 page) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (11 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (11 pages) |
18 April 2011 | Termination of appointment of Doreen Richomme as a director (1 page) |
18 April 2011 | Termination of appointment of Doreen Richomme as a director (1 page) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (12 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (12 pages) |
13 February 2009 | Director's change of particulars / steven baines / 18/12/2008 (1 page) |
13 February 2009 | Director's change of particulars / steven baines / 18/12/2008 (1 page) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (13 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (13 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (13 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (13 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (13 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (13 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
14 June 2005 | Return made up to 19/04/05; full list of members (13 pages) |
14 June 2005 | Return made up to 19/04/05; full list of members (13 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 19/04/04; full list of members (14 pages) |
7 May 2004 | Return made up to 19/04/04; full list of members (14 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 May 2003 | Return made up to 19/04/03; full list of members (13 pages) |
2 May 2003 | Return made up to 19/04/03; full list of members (13 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (13 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (13 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
25 April 2001 | Return made up to 19/04/01; full list of members (14 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (14 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Return made up to 19/04/00; full list of members (10 pages) |
26 April 2000 | Director's particulars changed (1 page) |
26 April 2000 | Return made up to 19/04/00; full list of members (10 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Return made up to 19/04/99; full list of members (9 pages) |
28 April 1999 | Return made up to 19/04/99; full list of members (9 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 2 baines house station parade harrogate north yorkshire HG1 1UF (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 2 baines house station parade harrogate north yorkshire HG1 1UF (1 page) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
1 May 1997 | Return made up to 19/04/97; full list of members (9 pages) |
1 May 1997 | Return made up to 19/04/97; full list of members (9 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 August 1996 | Ad 15/03/96--------- £ si 3000@1 (4 pages) |
22 August 1996 | Ad 15/03/96--------- £ si 3000@1 (4 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
1 May 1996 | Return made up to 19/04/96; full list of members (9 pages) |
1 May 1996 | Return made up to 19/04/96; full list of members (9 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 May 1995 | Return made up to 19/04/95; full list of members (20 pages) |
1 May 1995 | Return made up to 19/04/95; full list of members (20 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |