Harrogate
HG1 5LT
Director Name | Mr Nicholas Marc Shaw |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 - 64 St. Thomas Street Scarborough YO11 1DU |
Director Name | Mr Anthony Joseph Shaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tattersall House East Parade Harrogate HG1 5LT |
Director Name | Mr Joseph Shaw |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(29 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 17 August 2012) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | Shaws Trailer Park Knaresborough Road Harrogate North Yorkshire HG2 7NE |
Director Name | Mrs Evelyn Melita Shaw |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(29 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 13 January 2019) |
Role | Amusement Caterer |
Country of Residence | England |
Correspondence Address | 1 Main Street Shaws Trailer Park Knaresborough Road Harrogate North Yorkshire HG2 7NE |
Secretary Name | Mrs Evelyn Melita Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(29 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 13 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Main Street Shaws Trailer Park Knaresborough Road Harrogate North Yorkshire HG2 7NE |
Director Name | Mrs Josephine Francesca Noble |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(56 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2020) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | Tattersall House East Parade Harrogate North York HG1 5LT |
Telephone | 01423 884432 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Tattersall House East Parade Harrogate HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Shaws Trailer Park Harrogate (Holdings) 83.33% Ordinary Non Voting |
---|---|
5k at £1 | Shaws Trailer Park Harrogate (Holdings) 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £325,366 |
Gross Profit | £308,409 |
Net Worth | £244,518 |
Cash | £43,721 |
Current Liabilities | £140,641 |
Latest Accounts | 29 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
3 March 1977 | Delivered on: 11 March 1977 Satisfied on: 17 March 1998 Persons entitled: Lloyds 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: The trailor park knaresborough road, harrogate north yorkshire. Fully Satisfied |
---|---|
10 October 1964 | Delivered on: 19 October 1964 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc not exceeding £5000. Particulars: Land situated on side of road from harrogate to knaresborough known as trailer park, harrogate. Outstanding |
6 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
28 March 2022 | Satisfaction of charge 1 in full (1 page) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 August 2020 | Termination of appointment of Josephine Noble as a director on 23 July 2020 (1 page) |
23 July 2020 | Appointment of Mr Anthony Joseph Shaw as a director on 23 July 2020 (2 pages) |
20 July 2020 | Appointment of Mr John-Barry William Shaw Noble as a director on 20 July 2020 (2 pages) |
20 July 2020 | Appointment of Mr Nicholas Marc Shaw as a director on 20 July 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mrs Josephine Shaw on 17 July 2019 (2 pages) |
9 May 2019 | Cessation of The Executors of the Late Mrs Evelyn Melita Shaw as a person with significant control on 9 May 2019 (1 page) |
9 May 2019 | Notification of Shaw's Trailer Park Harrogate (Holdings) as a person with significant control on 9 May 2019 (1 page) |
10 April 2019 | Change of details for Mrs Evelyn Melita Shaw as a person with significant control on 13 January 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Evelyn Melita Shaw as a director on 13 January 2019 (1 page) |
9 April 2019 | Termination of appointment of Evelyn Melita Shaw as a secretary on 13 January 2019 (1 page) |
20 March 2019 | Appointment of Mrs Josephine Shaw as a director on 25 February 2019 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 29 May 2017 (9 pages) |
3 May 2018 | Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL England to Tattersall House East Parade Harrogate HG1 5LT on 3 May 2018 (1 page) |
14 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
26 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 30 May 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 May 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
6 April 2016 | Registered office address changed from Shaw`S Trailer Park Knaresborough Road Harrogate HG2 7NL to 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Shaw`S Trailer Park Knaresborough Road Harrogate HG2 7NL to 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 6 April 2016 (1 page) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
24 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
31 October 2012 | Termination of appointment of Joseph Shaw as a director (1 page) |
31 October 2012 | Termination of appointment of Joseph Shaw as a director (1 page) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
22 December 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
17 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (11 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (11 pages) |
4 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (11 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
7 May 2009 | Return made up to 05/03/09; no change of members (4 pages) |
7 May 2009 | Return made up to 05/03/09; no change of members (4 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
29 August 2008 | Return made up to 05/03/08; no change of members (7 pages) |
29 August 2008 | Return made up to 05/03/08; no change of members (7 pages) |
2 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
2 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
3 May 2007 | Return made up to 05/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 05/03/07; full list of members (7 pages) |
27 February 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
27 February 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
25 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
16 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
9 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
9 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
5 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 June 2000 | Return made up to 05/03/00; full list of members (8 pages) |
6 June 2000 | Return made up to 05/03/00; full list of members (8 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
24 September 1999 | £ nc 30000/35000 16/09/99 (2 pages) |
24 September 1999 | £ nc 30000/35000 16/09/99 (2 pages) |
24 September 1999 | Resolutions
|
29 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
29 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 April 1998 | Return made up to 05/03/98; no change of members (4 pages) |
30 April 1998 | Return made up to 05/03/98; no change of members (4 pages) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 February 1996 | Return made up to 05/03/96; no change of members (4 pages) |
27 February 1996 | Return made up to 05/03/96; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 April 1995 | Return made up to 05/03/95; no change of members
|
6 April 1995 | Return made up to 05/03/95; no change of members
|
8 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
12 February 1963 | Incorporation (16 pages) |