Harrogate
North Yorkshire
HG3 3TB
Director Name | Steven Paul Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(39 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
Director Name | Mr Martin Derek Ball |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
Director Name | Mrs Anne Sophie Gascoyne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | Huguenot House Old Scriven Knaresborough North Yorkshire HG5 9DY |
Director Name | John Rodney Gascoyne |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2000) |
Role | Manufacturers Agent |
Correspondence Address | Barberry Lodge 3 The Gables Knaresborough North Yorkshire HG5 9EB |
Director Name | Mr Adrian Phillip Glover |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1997) |
Role | Technical Executive |
Correspondence Address | 29 Rowenswood Avenue Winstanley Wigan Lancashire WN3 6DR |
Director Name | Mrs Margaret Rose Hipps |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 05 April 2007) |
Role | Secretary |
Correspondence Address | Hardgate Farm Bishop Thornton Harrogate North Yorkshire HG3 3JS |
Director Name | Mr Gerard McCarthy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 08 July 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Stephen Roger Hipps |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Secretary Name | John Rodney Gascoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2000) |
Role | Manufacturers Agent |
Correspondence Address | Barberry Lodge 3 The Gables Knaresborough North Yorkshire HG5 9EB |
Director Name | Mr Glynn King |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(25 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 April 2017) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Secretary Name | Mr Stephen Roger Hipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(32 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Director Name | Mr Jeremy Edward Greenhalgh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ |
Website | dalesauna.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 798630 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
162 at £0.5 | Stephen Roger Hipps 94.74% Ordinary |
---|---|
9 at £0.5 | Jeremy Greenhalgh 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,729,490 |
Cash | £119,059 |
Current Liabilities | £945,478 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 December 2022 | Delivered on: 3 January 2023 Persons entitled: UK Working Capital Limited Classification: A registered charge Outstanding |
14 June 2021 | Delivered on: 17 June 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 22 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 February 1991 | Delivered on: 5 March 1991 Persons entitled: Barclays Bank PLC Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & interest all securities & chattels under the deposited agreements. For full details see form 395M/243/C. Outstanding |
1 August 1988 | Delivered on: 12 August 1988 Satisfied on: 30 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 1986 | Delivered on: 17 September 1986 Satisfied on: 19 August 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 2023 | Director's details changed for Steven Paul Taylor on 29 March 2023 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
29 March 2023 | Director's details changed for Mr David John Firth on 29 March 2023 (2 pages) |
29 March 2023 | Director's details changed for Mr Martin Derek Ball on 1 March 2023 (2 pages) |
10 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
6 March 2023 | Registration of charge 009401730007, created on 3 March 2023 (52 pages) |
7 February 2023 | Satisfaction of charge 009401730005 in full (1 page) |
3 January 2023 | Registration of charge 009401730006, created on 30 December 2022 (34 pages) |
3 January 2023 | Satisfaction of charge 009401730004 in full (1 page) |
20 May 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
29 June 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
17 June 2021 | Registration of charge 009401730005, created on 14 June 2021 (22 pages) |
18 March 2021 | Termination of appointment of Stephen Roger Hipps as a director on 2 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Jeremy Edward Greenhalgh as a director on 3 March 2021 (1 page) |
18 March 2021 | Notification of Dalesauna Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
18 March 2021 | Cessation of Stephen Roger Hipps as a person with significant control on 2 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Stephen Roger Hipps as a secretary on 2 March 2021 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
22 December 2017 | Registration of charge 009401730004, created on 18 December 2017 (30 pages) |
11 July 2017 | Termination of appointment of Glynn King as a director on 30 April 2017 (1 page) |
11 July 2017 | Termination of appointment of Glynn King as a director on 30 April 2017 (1 page) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
11 April 2017 | Appointment of Mr Martin Derek Ball as a director on 1 June 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
11 April 2017 | Appointment of Mr Martin Derek Ball as a director on 1 June 2016 (2 pages) |
10 April 2017 | Termination of appointment of Gerard Mccarthy as a director on 8 July 2016 (1 page) |
10 April 2017 | Termination of appointment of Gerard Mccarthy as a director on 8 July 2016 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Secretary's details changed for Mr Stephen Roger Hipps on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Glynn King on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Steven Paul Taylor on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Steven Paul Taylor on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Stephen Roger Hipps on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr David John Firth on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Gerard Mccarthy on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2016 (2 pages) |
8 March 2016 | Secretary's details changed for Mr Stephen Roger Hipps on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Stephen Roger Hipps on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr David John Firth on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Gerard Mccarthy on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Glynn King on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2016 (2 pages) |
20 April 2015 | Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Jeremy Edward Greenhalgh on 1 March 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
4 March 2013 | Appointment of Jeremy Greenhalgh as a director (2 pages) |
4 March 2013 | Appointment of Jeremy Greenhalgh as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 September 2010 | Purchase of own shares. (3 pages) |
29 September 2010 | Purchase of own shares. (3 pages) |
23 July 2010 | Sub-division of shares on 29 June 2010 (5 pages) |
23 July 2010 | Sub-division of shares on 29 June 2010 (5 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Glyn King on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Glyn King on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Glyn King on 1 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 July 2008 | Director appointed steven taylor (1 page) |
2 July 2008 | Director appointed steven taylor (1 page) |
28 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
26 January 2007 | Accounts for a small company made up to 30 June 2006 (11 pages) |
26 January 2007 | Accounts for a small company made up to 30 June 2006 (11 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members
|
27 April 2005 | Return made up to 26/03/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
17 March 2004 | Accounts made up to 30 June 2003 (18 pages) |
17 March 2004 | Accounts made up to 30 June 2003 (18 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
13 March 2003 | Accounts made up to 30 June 2002 (18 pages) |
13 March 2003 | Accounts made up to 30 June 2002 (18 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
12 March 2002 | Accounts made up to 30 June 2001 (17 pages) |
12 March 2002 | Accounts made up to 30 June 2001 (17 pages) |
13 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
24 October 2000 | £ ic 100/90 30/09/00 £ sr 10@1=10 (1 page) |
24 October 2000 | £ ic 100/90 30/09/00 £ sr 10@1=10 (1 page) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
10 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
5 April 2000 | Return made up to 26/03/00; full list of members (10 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
15 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 April 1998 | Return made up to 26/03/98; full list of members (8 pages) |
29 April 1998 | Return made up to 26/03/98; full list of members (8 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 26/03/97; full list of members (8 pages) |
8 April 1997 | Return made up to 26/03/97; full list of members (8 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
13 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 April 1995 | Return made up to 26/03/95; full list of members (16 pages) |
4 April 1995 | Return made up to 26/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 October 1968 | Incorporation (13 pages) |
8 October 1968 | Incorporation (13 pages) |