Company NamePeter Gotthard (Harrogate) Limited
DirectorsCheryl Louise Byrne and Patrick James Byrne
Company StatusActive
Company Number00808434
CategoryPrivate Limited Company
Incorporation Date10 June 1964(59 years, 11 months ago)
Previous NamePeter Gordon Coiffeur (London) Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameCheryl Louise Byrne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2006(41 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Parliament Street
Harrogate
North Yorkshire
HG1 2RL
Director NamePatrick James Byrne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(43 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address36 Parliament Street
Harrogate
North Yorkshire
HG1 2RL
Secretary NameCheryl Louise Byrne
NationalityBritish
StatusCurrent
Appointed05 February 2008(43 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Parliament Street
Harrogate
North Yorkshire
HG1 2RL
Director NameMrs Brenda Cynthia Harman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 February 2008)
RoleCompany Director
Correspondence AddressCobblestones 2 Home Farm Square
Birstwith
Harrogate
North Yorkshire
HG3 2WA
Director NameMr Peter Gordon Harman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblestones 2 Home Farm Square
Birstwith
Harrogate
North Yorkshire
HG3 2WA
Secretary NameMrs Brenda Cynthia Harman
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 February 2008)
RoleCompany Director
Correspondence AddressCobblestones 2 Home Farm Square
Birstwith
Harrogate
North Yorkshire
HG3 2WA
Director NameLorraine Elizabeth Norval
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(41 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address22 George Lane
The Westwood
Beverley
East Yorkshire
HU17 8XX

Contact

Websitewww.petergotthard.co.uk

Location

Registered AddressStuart House
15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£85,995
Cash£62,501
Current Liabilities£54,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 January 2022Director's details changed for Patrick James Byrne on 31 December 2021 (2 pages)
7 January 2022Director's details changed for Cheryl Louise Byrne on 31 December 2021 (2 pages)
7 January 2022Change of details for Patrick James Byrne as a person with significant control on 31 December 2021 (2 pages)
7 January 2022Change of details for Cheryl Louise Byrne as a person with significant control on 31 December 2021 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Secretary's details changed for Cheryl Louise Byrne on 31 December 2021 (1 page)
7 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
10 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150
(6 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150
(6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 150
(6 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
23 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
27 February 2008Capitals not rolled up (1 page)
27 February 2008Capitals not rolled up (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
23 February 2007Return made up to 31/12/06; full list of members (3 pages)
23 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Nc inc already adjusted 31/03/04 (1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 April 2004Nc inc already adjusted 31/03/04 (1 page)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
27 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 January 1998Company name changed peter gordon coiffeur (london) l imited\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed peter gordon coiffeur (london) l imited\certificate issued on 01/01/98 (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 July 1995Accounts for a small company made up to 31 December 1993 (8 pages)
28 July 1995Accounts for a small company made up to 31 December 1993 (8 pages)