Ripon Road
Harrogate
HG1 3HJ
Director Name | Mrs Vanessa Fox |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2010(53 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate HG1 3HJ |
Director Name | Heather Margaret Whiteley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 February 2010) |
Role | Secretarial Agent |
Correspondence Address | 10 Meagill Rise Otley West Yorkshire LS21 2EJ |
Director Name | Mr Francis James Appleby |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 02 October 2014) |
Role | Secretarial Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brookfield Hampsthwaite Harrogate North Yorkshire HG3 2EF |
Director Name | Mr Christopher Brian Syson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 28 March 2018) |
Role | Secretarial Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate HG1 3HJ |
Secretary Name | Mr Francis James Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(34 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brookfield Hampsthwaite Harrogate North Yorkshire HG3 2EF |
Director Name | Paul William Arthur Fox |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2004) |
Role | Print Director |
Correspondence Address | Flat 4 66 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Secretary Name | Mrs Vanessa Fox |
---|---|
Status | Resigned |
Appointed | 12 February 2010(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate HG1 3HJ |
Website | enidtaylor.co.uk |
---|
Registered Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
150 at £1 | Mr Brent Charlish 7.50% Ordinary |
---|---|
150 at £1 | Mr Colin Kay 7.50% Ordinary |
150 at £1 | Mr Philip Broadbank 7.50% Ordinary |
150 at £1 | Mrs Elizabeth Molloy 7.50% Ordinary |
150 at £1 | Mrs Katie Edwards 7.50% Ordinary |
150 at £1 | Mrs Racquel Waud 7.50% Ordinary |
150 at £1 | Mrs Vanessa Fox 7.50% Ordinary |
250 at £1 | Heather Margaret Whiteley 12.50% Ordinary |
250 at £1 | Mr Christopher Brian Syson 12.50% Ordinary |
250 at £1 | Mr Michael Christopher Fox 12.50% Ordinary |
200 at £1 | Mr Simon Iveson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,894 |
Cash | £39,109 |
Current Liabilities | £33,698 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
24 May 1985 | Delivered on: 4 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wells house 8 cold bath road harrogate north yorkshire. Outstanding |
---|---|
24 May 1985 | Delivered on: 4 June 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M53. 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. Outstanding |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (6 pages) |
---|---|
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (6 pages) |
9 August 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 25 February 2019 with updates (6 pages) |
8 January 2019 | Satisfaction of charge 1 in full (4 pages) |
29 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 April 2018 | Termination of appointment of Christopher Brian Syson as a director on 28 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Vanessa Fox as a secretary on 20 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Mr Christopher Brian Syson on 7 March 2018 (2 pages) |
26 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
26 September 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
20 July 2017 | Satisfaction of charge 2 in full (4 pages) |
20 July 2017 | Satisfaction of charge 2 in full (4 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 October 2014 | Termination of appointment of Francis James Appleby as a director on 2 October 2014 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Termination of appointment of Francis James Appleby as a director on 2 October 2014 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Termination of appointment of Francis James Appleby as a director on 2 October 2014 (1 page) |
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Registered office address changed from Wells House 8 Cold Bath Road Harrogate HG2 0NA on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Wells House 8 Cold Bath Road Harrogate HG2 0NA on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Wells House 8 Cold Bath Road Harrogate HG2 0NA on 7 March 2012 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Simon Edward Iveson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Christopher Brian Syson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Simon Edward Iveson on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Christopher Brian Syson on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Francis James Appleby on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Francis James Appleby on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2010 | Termination of appointment of Francis Appleby as a secretary (1 page) |
12 February 2010 | Termination of appointment of Francis Appleby as a secretary (1 page) |
12 February 2010 | Appointment of Mrs Vanessa Fox as a secretary (1 page) |
12 February 2010 | Appointment of Mrs Vanessa Fox as a secretary (1 page) |
12 February 2010 | Termination of appointment of Heather Whiteley as a director (1 page) |
12 February 2010 | Appointment of Mrs Vanessa Fox as a director (2 pages) |
12 February 2010 | Appointment of Mrs Vanessa Fox as a director (2 pages) |
12 February 2010 | Termination of appointment of Heather Whiteley as a director (1 page) |
24 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 May 2008 | Return made up to 25/02/08; full list of members (5 pages) |
14 May 2008 | Return made up to 25/02/08; full list of members (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members
|
19 March 2007 | Return made up to 25/02/07; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 March 2006 | Return made up to 25/02/06; full list of members
|
7 March 2006 | Return made up to 25/02/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 November 2005 | Location - directors interests register: non legible (1 page) |
29 November 2005 | Location - directors interests register: non legible (1 page) |
29 November 2005 | Location of register of members (non legible) (1 page) |
29 November 2005 | Location of debenture register (non legible) (1 page) |
29 November 2005 | Location of debenture register (non legible) (1 page) |
29 November 2005 | Location of register of members (non legible) (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
15 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 March 2002 | Return made up to 25/02/02; full list of members
|
9 March 2002 | Return made up to 25/02/02; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
21 March 2000 | Return made up to 25/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 25/02/00; full list of members (8 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
19 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
18 March 1997 | Return made up to 25/02/97; no change of members
|
18 March 1997 | Return made up to 25/02/97; no change of members
|
26 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 February 1996 | Return made up to 25/02/96; full list of members
|
29 February 1996 | Return made up to 25/02/96; full list of members
|
8 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 April 1995 | Return made up to 25/02/95; full list of members (6 pages) |
13 April 1995 | Return made up to 25/02/95; full list of members (6 pages) |