Harrogate
North Yorkshire
HG1 2RL
Director Name | Patrick James Byrne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(43 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 36 Parliament Street Harrogate North Yorkshire HG1 2RL |
Secretary Name | Cheryl Louise Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2008(43 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Parliament Street Harrogate North Yorkshire HG1 2RL |
Director Name | Mrs Brenda Cynthia Harman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | Cobblestones 2 Home Farm Square Birstwith Harrogate North Yorkshire HG3 2WA |
Director Name | Mr Peter Gordon Harman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblestones 2 Home Farm Square Birstwith Harrogate North Yorkshire HG3 2WA |
Secretary Name | Mrs Brenda Cynthia Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | Cobblestones 2 Home Farm Square Birstwith Harrogate North Yorkshire HG3 2WA |
Director Name | Lorraine Elizabeth Norval |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 22 George Lane The Westwood Beverley East Yorkshire HU17 8XX |
Website | www.petergotthard.co.uk |
---|
Registered Address | Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £85,995 |
Cash | £62,501 |
Current Liabilities | £54,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
7 January 2022 | Director's details changed for Patrick James Byrne on 31 December 2021 (2 pages) |
7 January 2022 | Director's details changed for Cheryl Louise Byrne on 31 December 2021 (2 pages) |
7 January 2022 | Change of details for Patrick James Byrne as a person with significant control on 31 December 2021 (2 pages) |
7 January 2022 | Change of details for Cheryl Louise Byrne as a person with significant control on 31 December 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 January 2022 | Secretary's details changed for Cheryl Louise Byrne on 31 December 2021 (1 page) |
7 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
10 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
19 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
27 February 2008 | Capitals not rolled up (1 page) |
27 February 2008 | Capitals not rolled up (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Resolutions
|
29 January 2008 | Resolutions
|
29 January 2008 | Resolutions
|
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members
|
24 January 1999 | Return made up to 31/12/98; full list of members
|
27 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 January 1998 | Company name changed peter gordon coiffeur (london) l imited\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed peter gordon coiffeur (london) l imited\certificate issued on 01/01/98 (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |