Harrogate
North Yorkshire
HG2 8NB
Director Name | Mr Andrew Frank Pickles |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1993(32 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Secretary Name | Mrs Justine Claire Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(40 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mrs Jean Barbara Pickles |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 5 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Shelagh Pickles |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Ashford Lodge Ripley Road Knaresborough North Yorkshire HG5 9BY |
Director Name | William Robert Pickles |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Ashford Lodge Ripley Lodge Knaresborough North Yorkshire HG5 9BY |
Secretary Name | Mrs Jean Barbara Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 5 Firs Drive Harrogate North Yorkshire HG2 9HB |
Website | frankpickles.co.uk |
---|---|
Telephone | 01943 850123 |
Telephone region | Guiseley |
Registered Address | 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Mr Andrew Frank Pickles 90.00% Ordinary |
---|---|
100 at £1 | Mrs Justine Claire Davies 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,903 |
Cash | £171,211 |
Current Liabilities | £210,831 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
21 March 2024 | Total exemption full accounts made up to 31 December 2023 (10 pages) |
---|---|
22 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
21 January 2022 | Confirmation statement made on 19 January 2022 with updates (5 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 September 2021 | Change of share class name or designation (2 pages) |
13 September 2021 | Resolutions
|
23 June 2021 | Secretary's details changed for Mrs Justine Claire Davies on 23 June 2021 (1 page) |
23 June 2021 | Registered office address changed from 33/35 Cross Green Otley West Yorkshire LS21 1HD United Kingdom to 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 23 June 2021 (1 page) |
23 June 2021 | Director's details changed for Mrs Justine Claire Davies on 23 June 2021 (2 pages) |
23 June 2021 | Change of details for Mr Andrew Frank Pickles as a person with significant control on 23 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Andrew Frank Pickles on 23 June 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 February 2020 | Resolutions
|
28 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
26 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
15 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2018 | Change of share class name or designation (2 pages) |
11 January 2018 | Resolutions
|
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 April 2017 | Registered office address changed from 15/17 North Park Road Harrogate North Yorkshire HG1 5PD to 33/35 Cross Green Otley West Yorkshire LS21 1HD on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 15/17 North Park Road Harrogate North Yorkshire HG1 5PD to 33/35 Cross Green Otley West Yorkshire LS21 1HD on 24 April 2017 (1 page) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 January 2017 | Director's details changed for Mr Andrew Frank Pickles on 1 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mrs Justine Claire Davies on 1 January 2017 (2 pages) |
26 January 2017 | Secretary's details changed for Mrs Justine Claire Davies on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Mrs Justine Claire Davies on 1 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 January 2017 | Secretary's details changed for Mrs Justine Claire Davies on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Mr Andrew Frank Pickles on 1 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 December 2014 | Director's details changed for Mr Andrew Frank Pickles on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Andrew Frank Pickles on 19 December 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Andrew Frank Pickles on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Andrew Frank Pickles on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Andrew Frank Pickles on 6 November 2014 (2 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
22 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
21 January 2006 | Director's particulars changed (1 page) |
21 January 2006 | Director's particulars changed (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (23 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 19/01/03; full list of members
|
28 January 2003 | Return made up to 19/01/03; full list of members
|
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
27 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | Secretary resigned;director resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
21 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
21 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 19/01/00; full list of members
|
10 February 2000 | Return made up to 19/01/00; full list of members
|
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 February 1999 | Return made up to 19/01/99; no change of members (6 pages) |
22 February 1999 | Return made up to 19/01/99; no change of members (6 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members
|
27 January 1998 | Return made up to 19/01/98; no change of members
|
4 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
4 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
5 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
5 March 1997 | Return made up to 19/01/97; full list of members
|
5 March 1997 | Return made up to 19/01/97; full list of members
|
5 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
11 March 1996 | Full accounts made up to 31 August 1995 (21 pages) |
11 March 1996 | Full accounts made up to 31 August 1995 (21 pages) |
12 February 1996 | Return made up to 19/01/96; no change of members (6 pages) |
12 February 1996 | Return made up to 19/01/96; no change of members (6 pages) |