Thornthwaite
Harrogate
North Yorkshire
HG3 2QY
Director Name | Miss Raynah Bernice Vaughan Addy |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(35 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Retired |
Correspondence Address | Le Croissant Missillac 44780 Loire Atl France |
Secretary Name | Miss Jacqueline Elaine Addy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2003(46 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low House Farm Thornthwaite Harrogate North Yorkshire HG3 2QY |
Secretary Name | Mrs Gladys Addy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(35 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 141 Wetherby Road Harrogate North Yorkshire HG2 7AA |
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 |
3k at £1 | Jacqueline Elaine Addy 8.57% Ordinary A |
---|---|
3k at £1 | Raynah Bernice Vaughan Addy 8.57% Ordinary A |
14.5k at £1 | Jacqueline Elaine Addy 41.43% Ordinary B |
14.5k at £1 | Raynah Bernice Vaughan Addy 41.43% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £434,213 |
Cash | £50,675 |
Current Liabilities | £14,930 |
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 | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
12 October 1988 | Delivered on: 20 October 1988 Persons entitled: Mrs Gladys Addy. Classification: Legal charge Secured details: £70,000. Particulars: 141 wetherley road harrogate. Outstanding |
---|---|
13 December 1972 | Delivered on: 1 January 1973 Satisfied on: 15 November 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 382 kirkstall road, leeds 4. yorks together. Fully Satisfied |
14 October 1965 | Delivered on: 18 October 1965 Satisfied on: 15 November 2005 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage Secured details: £35,000 and all other monies due etc on any account whatsoever. Particulars: 50/52,Otley road guiseley 382,kirkstall road leeds 9, boroughgate otley and all the companys interest in 8,10 & 12 new road side rawden york and 3, harrogate road rawden york. Fully Satisfied |
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
3 August 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
24 August 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
4 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
17 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
13 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
15 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
1 October 2004 | Return made up to 28/07/04; full list of members (6 pages) |
1 October 2004 | Return made up to 28/07/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 141 wetherby road harrogate north yorkshire HG2 7AA (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 141 wetherby road harrogate north yorkshire HG2 7AA (1 page) |
9 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
9 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
25 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 28/07/98; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
11 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
5 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
2 August 1995 | Director's particulars changed (4 pages) |
2 August 1995 | Return made up to 28/07/95; full list of members (12 pages) |
2 August 1995 | Director's particulars changed (4 pages) |
2 August 1995 | Return made up to 28/07/95; full list of members (12 pages) |
3 August 1956 | Incorporation (14 pages) |
3 August 1956 | Incorporation (14 pages) |