Huby
Leeds
LS17 0EF
Director Name | Mrs Louise Obbard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1996(32 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Harrogate Road Huby Leeds LS17 0EF |
Secretary Name | Stancliffe S S Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1991(27 years after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | Tudor House Harrogate Road Huby Leeds LS17 0EF |
Director Name | Mrs Helen Nicholson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yo26 |
Director Name | Michael Burrows Nicholson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years after company formation) |
Appointment Duration | 5 years (resigned 19 November 1996) |
Role | Chartered Accountant |
Correspondence Address | New Farm Long Marston York North Yorkshire YO5 8LR |
Registered Address | Tudor House Harrogate Road Huby Leeds LS17 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Weeton |
Ward | Spofforth with Lower Wharfedale |
Built Up Area | Huby (Harrogate) |
Year | 2013 |
---|---|
Net Worth | £126,257 |
Cash | £374 |
Current Liabilities | £3,398 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
21 October 1970 | Delivered on: 3 November 1970 Satisfied on: 9 February 2008 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 & 40, seamer road corner and 59 & 61, avenue road, scarborough, york. Together with all fixtures. Fully Satisfied |
---|---|
21 February 1966 | Delivered on: 3 March 1966 Satisfied on: 9 February 2008 Persons entitled: Marjorie Ellen Weeks Classification: Legal charge Secured details: £12,000. Particulars: Nos 2-34 (even) seamer road corner, scarborough, yorkshire. Fully Satisfied |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 March 2016 | Director's details changed for Mrs Louise Obbard on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mrs Louise Obbard on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Mark Nicholson on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from Tudor House Harrogate Road Huby Leeds LS17 0EF to Tudor House Harrogate Road Huby Leeds LS17 0EF on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Mark Nicholson on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from Tudor House Harrogate Road Huby Leeds LS17 0EF to Tudor House Harrogate Road Huby Leeds LS17 0EF on 9 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Director's details changed for Mrs Louise Obbard on 12 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Director's details changed for Mrs Louise Obbard on 12 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Stancliffe S S Limited on 31 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Stancliffe S S Limited on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Louise Obbard on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Louise Obbard on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Mark Nicholson on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Mark Nicholson on 31 October 2009 (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
2 April 2008 | Appointment terminated director helen nicholson (1 page) |
2 April 2008 | Appointment terminated director helen nicholson (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members
|
11 November 2004 | Return made up to 31/10/04; full list of members
|
11 November 2004 | Return made up to 31/10/04; full list of members
|
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members
|
12 November 2002 | Return made up to 31/10/02; full list of members
|
15 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members
|
29 November 2000 | Return made up to 31/10/00; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members
|
30 November 1999 | Return made up to 31/10/99; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: c/o E.michael brayshaw & co ahed house dewsbury road, ossett west yorkshire. WF5 9ND (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: c/o E.michael brayshaw & co ahed house dewsbury road, ossett west yorkshire. WF5 9ND (1 page) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members
|
1 December 1998 | Return made up to 31/10/98; full list of members
|
2 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 December 1997 | Return made up to 31/10/97; full list of members
|
2 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 December 1997 | Return made up to 31/10/97; full list of members
|
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
4 November 1964 | Incorporation (10 pages) |
4 November 1964 | Incorporation (10 pages) |