Company NameBeech Grove Court Services Limited
Company StatusActive
Company Number00823766
CategoryPrivate Limited Company
Incorporation Date20 October 1964(59 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Andrew Geoffrey Clarke
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(47 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusCurrent
Appointed20 February 2013(48 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Kenneth Farrar
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2014(50 years after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Patricia Eileen Graville
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(50 years, 6 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameGillian Mary Horrox
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(56 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameIan Robertson Elliot
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(56 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusCurrent
Appointed12 September 2019(54 years, 11 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMiss Joan Mary Beverley
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 1996)
RoleRetired
Correspondence Address17 Beech Grove Court
Harrogate
North Yorkshire
HG2 0EU
Director NameMr Arthur David Ferns
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 1993)
RoleRetired
Correspondence Address9 Beech Grove Court
Harrogate
North Yorkshire
HG2 0EU
Director NameMrs Marjorie Evens
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1994)
RoleRetired
Correspondence Address12 Beech Grove Court
Harrogate
North Yorkshire
HG2 0EU
Director NameMr Graham John Stafford Brough
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 04 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Grove Court
Harrogate
North Yorkshire
HG2 0EU
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed30 April 1992(27 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NameJoseph Rayner Atkinson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(29 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 April 2003)
RoleRetired Solicitor
Correspondence Address16 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Director NameJohn David Eastwood
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address13 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Director NameEdgar John Mansell
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(34 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2004)
RoleRetired
Correspondence Address2 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed01 April 1999(34 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Director NameDavid Pyrah
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(36 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 April 2005)
RoleRetire Bank Official
Correspondence Address5 Beech Grove Court
Harrogate
North Yorkshire
HG2 0EU
Director NamePatricia Anne Kirby-Welch
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2005)
RoleRetired
Correspondence Address17 Beech Grove Court
Harrogate
North Yorkshire
HG2 0EU
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(38 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameMr Henry Owen Foster
Date of BirthNovember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2005(40 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 September 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Director NameMr Bertram John Foster
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(41 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 April 2011)
RoleRetired Journalist
Country of ResidenceEngland
Correspondence Address18 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Director NameDorothy May Hitchen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(41 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Director NameChristopher John Lincoln Bowes
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Grove Court Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed15 May 2009(44 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Lumby Lane
South Milford
Leeds
West Yorkshire
LS25 5DA
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(46 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Henry Owen Foster
Date of BirthNovember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2011(46 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Peter Heaton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(46 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed18 October 2012(48 years after company formation)
Appointment Duration1 month (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(48 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameNavpreet Mander
StatusResigned
Appointed19 September 2013(48 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(49 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(50 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Andrew Garth Batcup
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(51 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2019)
RoleRetired Chartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £130Mrs C.l. Svendsen
9.09%
Ordinary
1 at £130Christopher John Lincoln Bowes & Ruth Elwin Bowes
4.55%
Ordinary
1 at £130Colin Barratt
4.55%
Ordinary
1 at £130Harry Stevenson & Margaret Stevenson
4.55%
Ordinary
1 at £130Ian Stuart Greenwood & Michelle Letitia Greenwood
4.55%
Ordinary
1 at £130Jennifer Richardson & Mr Deborah W. Hobson
4.55%
Ordinary
1 at £130Kevin Charles Spink & David John Spink & Diane Spink & Joanne Spink
4.55%
Ordinary
1 at £130Margaret Levinia Farrar & Kenneth Farrar
4.55%
Ordinary
1 at £130Marie Louise Spencer Hamilton & Susan Jean Batcup
4.55%
Ordinary
1 at £130Maureen Sylvia Clarke & Andrew Geoffrey Clarke
4.55%
Ordinary
1 at £130Mr Bertram John Foster & Mrs Pauline Foster
4.55%
Ordinary
1 at £130Mr D. Pyrah & Mrs D. Pyrah
4.55%
Ordinary
1 at £130Mr G.j.s. Brough
4.55%
Ordinary
1 at £130Mr P. Heaton
4.55%
Ordinary
1 at £130Mr R.f. Hobson & Mrs P.m. Hobson
4.55%
Ordinary
1 at £130Mrs Geraldine Lucy Tankard & Mr Geoffrey Tankard
4.55%
Ordinary
1 at £130Mrs M. Delves
4.55%
Ordinary
1 at £130Mrs R.a. Banks
4.55%
Ordinary
-OTHER
4.55%
-
1 at £130Patrick Vernon Kirk & Rowena Meriel Kirk
4.55%
Ordinary
1 at £130Professor Ifor David Gerald Richards & Mrs Geraldine Ann Richards
4.55%
Ordinary

Financials

Year2014
Net Worth£70,747
Cash£72,334
Current Liabilities£5,852

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (2 weeks, 2 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

5 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (6 pages)
12 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 12 September 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
22 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 January 2019Termination of appointment of Andrew Garth Batcup as a director on 9 January 2019 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 November 2017Appointment of Mrs Patricia Eileen Graville as a director on 10 April 2015 (2 pages)
3 November 2017Appointment of Mrs Patricia Eileen Graville as a director on 10 April 2015 (2 pages)
27 October 2017Termination of appointment of Geraldine Richards as a director on 10 April 2015 (1 page)
27 October 2017Termination of appointment of Geraldine Richards as a director on 10 April 2015 (1 page)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
12 May 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,860
(8 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,860
(8 pages)
27 April 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
27 April 2016Appointment of Mr Andrew Garth Batcup as a director on 11 April 2016 (2 pages)
27 April 2016Appointment of Mr Andrew Garth Batcup as a director on 11 April 2016 (2 pages)
27 April 2016Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
21 April 2016Termination of appointment of Bertram John Foster as a director on 11 April 2016 (1 page)
21 April 2016Termination of appointment of Bertram John Foster as a director on 11 April 2016 (1 page)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,860
(8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,860
(8 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
23 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
23 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
4 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
4 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
29 October 2014Appointment of Mr Kenneth Farrar as a director on 19 October 2014 (2 pages)
29 October 2014Appointment of Mr Kenneth Farrar as a director on 19 October 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,860
(7 pages)
28 May 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
28 May 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,860
(7 pages)
28 May 2014Appointment of Navpreet Mander as a secretary (2 pages)
28 May 2014Appointment of Navpreet Mander as a secretary (2 pages)
19 May 2014Termination of appointment of Harry Stevenson as a director (1 page)
19 May 2014Termination of appointment of Harry Stevenson as a director (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 16 September 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
25 April 2013Appointment of Mr Bertram John Foster as a director (2 pages)
25 April 2013Appointment of Mr Bertram John Foster as a director (2 pages)
26 February 2013Termination of appointment of Henry Foster as a director (1 page)
26 February 2013Termination of appointment of Henry Foster as a director (1 page)
20 February 2013Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
20 February 2013Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
18 February 2013Termination of appointment of Paula Watts as a secretary (1 page)
18 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
18 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
18 February 2013Termination of appointment of Paula Watts as a secretary (1 page)
18 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
18 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
18 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
18 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Appointment of Mr Harry Stevenson as a director (2 pages)
16 April 2012Appointment of Mr Harry Stevenson as a director (2 pages)
24 February 2012Appointment of Dr Andrew Geoffrey Clarke as a director (2 pages)
24 February 2012Appointment of Dr Andrew Geoffrey Clarke as a director (2 pages)
7 February 2012Termination of appointment of Christopher Bowes as a director (1 page)
7 February 2012Termination of appointment of Christopher Bowes as a director (1 page)
6 May 2011Appointment of Mr Peter Heaton as a director (2 pages)
6 May 2011Termination of appointment of Graham Brough as a director (1 page)
6 May 2011Termination of appointment of Dorothy Hitchen as a director (1 page)
6 May 2011Appointment of Mr Peter Heaton as a director (2 pages)
6 May 2011Termination of appointment of Dorothy Hitchen as a director (1 page)
6 May 2011Termination of appointment of Bertram Foster as a director (1 page)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Bertram Foster as a director (1 page)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
6 May 2011Termination of appointment of Graham Brough as a director (1 page)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Appointment of Mr Henry Owen Foster as a director (2 pages)
15 April 2011Appointment of Mr Henry Owen Foster as a director (2 pages)
14 April 2011Appointment of Mrs Geraldine Richards as a director (2 pages)
14 April 2011Appointment of Mrs Geraldine Richards as a director (2 pages)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
9 July 2010Termination of appointment of Geraldine Tankard as a director (1 page)
9 July 2010Termination of appointment of Geraldine Tankard as a director (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
5 May 2010Director's details changed for Geraldine Lucy Tankard on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Dorothy May Hitchen on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Graham John Stafford Brough on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Bertram John Foster on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Geraldine Lucy Tankard on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Christopher John Lincoln Bowes on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
5 May 2010Director's details changed for Christopher John Lincoln Bowes on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Dorothy May Hitchen on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Bertram John Foster on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Graham John Stafford Brough on 30 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2009Appointment terminated secretary jennifer dixon (1 page)
30 September 2009Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page)
30 September 2009Appointment terminated secretary jennifer dixon (1 page)
30 September 2009Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page)
19 May 2009Return made up to 30/04/09; full list of members (15 pages)
19 May 2009Return made up to 30/04/09; full list of members (15 pages)
18 May 2009Secretary appointed ms dolores charlesworth (1 page)
18 May 2009Registered office changed on 18/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
18 May 2009Secretary appointed ms dolores charlesworth (1 page)
18 May 2009Registered office changed on 18/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
21 April 2009Director appointed christopher john lincoln bowes (2 pages)
21 April 2009Director appointed christopher john lincoln bowes (2 pages)
4 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 May 2008Return made up to 30/04/08; full list of members (13 pages)
30 May 2008Return made up to 30/04/08; full list of members (13 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 May 2007Return made up to 30/04/07; full list of members (10 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Return made up to 30/04/07; full list of members (10 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
24 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Return made up to 30/04/06; full list of members (14 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Return made up to 30/04/06; full list of members (14 pages)
22 June 2005Return made up to 30/04/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 June 2005Return made up to 30/04/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (10 pages)
16 May 2005Full accounts made up to 31 December 2004 (10 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
10 June 2004Return made up to 30/04/04; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2004Return made up to 30/04/04; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 2004Full accounts made up to 31 December 2003 (10 pages)
21 April 2004Full accounts made up to 31 December 2003 (10 pages)
18 August 2003Full accounts made up to 31 December 2002 (10 pages)
18 August 2003Full accounts made up to 31 December 2002 (10 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: tudor house albert street harrogate north yorkshire HG1 1JT (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: tudor house albert street harrogate north yorkshire HG1 1JT (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
3 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
17 September 2002Full accounts made up to 31 December 2001 (10 pages)
17 September 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Return made up to 30/04/02; change of members (8 pages)
21 June 2002Return made up to 30/04/02; change of members (8 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
31 May 2001Return made up to 30/04/01; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Return made up to 30/04/01; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2001Full accounts made up to 31 December 2000 (10 pages)
17 April 2001Full accounts made up to 31 December 2000 (10 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (10 pages)
12 April 2000Full accounts made up to 31 December 1999 (10 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
10 June 1999Return made up to 30/04/99; full list of members (6 pages)
10 June 1999Return made up to 30/04/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
31 May 1998Return made up to 30/04/98; change of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
31 May 1998Return made up to 30/04/98; change of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1996Full accounts made up to 31 December 1995 (9 pages)
25 April 1996Full accounts made up to 31 December 1995 (9 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
26 May 1995Return made up to 30/04/95; no change of members (4 pages)
26 May 1995Return made up to 30/04/95; no change of members (4 pages)
22 May 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 1966Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 1966Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 October 1964Incorporation (12 pages)
20 October 1964Incorporation (12 pages)