Company NameBeechwood Court Management (Harrogate) Limited
Company StatusActive
Company Number00968760
CategoryPrivate Limited Company
Incorporation Date19 December 1969(54 years, 4 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 NameHarold John Taylor
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(37 years, 4 months after company formation)
Appointment Duration17 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Beechwood Court
Harrogate
North Yorkshire
HG2 0HD
Director NameMarie Yvonne Denise Stead
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(39 years, 3 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed31 May 2016(46 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Peter Richard Thwaite
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleMaintenanceman
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMs Susan Maybelle Cammish
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(48 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Jennifer Margaret Gill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Roger Satariano
Date of BirthNovember 1952 (Born 71 years ago)
NationalityMaltese
StatusCurrent
Appointed21 May 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMs Helen Patricia Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Timothy Chaqrles Evanson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(49 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameDr Samantha Outhwaite
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Simon David Luery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Alexander Buller
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Edith Irene Davies
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleRetired
Correspondence AddressFlat 16 Beechwood Court
Harrogate
North Yorkshire
HG2 0HD
Director NameMrs Anne Bott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 April 2007)
RoleRetired
Correspondence AddressFlat 32 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameMrs Constance Mary Bradley
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 June 2002)
RoleHousewife
Correspondence AddressFlat 46 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameMrs Nora Findley Burrows
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 1994)
RoleHousewife
Correspondence AddressFlat 34 Beechwood Court
Harrogate
North Yorkshire
HG2 0HD
Director NameMiss Dorothy Atkinson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleRetired
Correspondence AddressFlat 14 Beechwood Court
Harrogate
North Yorkshire
HG2 0HD
Director NameMiss Michelle Gloria Camissar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 1994)
RoleTeacher
Correspondence AddressFlat 37 Beechwood Court
Harrogate
North Yorkshire
HG2 0HD
Director NameMrs Marylin Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 January 1998)
RoleCompany Partner
Correspondence AddressFlat 42 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameSqd Ldr John Cunningham
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 February 2000)
RoleRetired
Correspondence AddressFlat 12a Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NameDaniel Bogle
Date of BirthOctober 1920 (Born 103 years ago)
NationalityScottish
StatusResigned
Appointed19 February 1993(23 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 March 1999)
RoleRetired
Correspondence AddressFlat 18 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameMs Helen Patricia Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 June 1998)
RoleDomestic Bursar
Country of ResidenceEngland
Correspondence Address14 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameEarl Wright Cahoon
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1994(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 September 1996)
RoleComputer Programmer
Correspondence AddressFlat 34 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameThomas Edward Crabtree
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(25 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 April 2007)
RoleChartered Accountant
Correspondence Address45 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameElenor Blatchford
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(27 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 May 2007)
RoleRetired
Correspondence AddressFlat 10 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameBarbara May Buchanan
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(29 years after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2007)
RoleRetired Pe Teacher
Correspondence AddressFlat 29 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed01 April 1999(29 years, 3 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 NameElizabeth Clifton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(29 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 2007)
RoleSales Consultant
Correspondence AddressFlat 30 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameHelen Patricia Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(30 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 2005)
RoleDomestic Bursar
Correspondence AddressOxley Hall
Weetwood Lane
Leeds
West Yorkshire
LS16 8HN
Director NameSylvia Bogle
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(30 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2007)
RoleRetired
Correspondence AddressFlat 18 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameEdward Joseph Cairns
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2002)
RoleRetired Builder
Correspondence AddressFlat 40 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameUrsula Barrett
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2002)
RoleRetired
Correspondence AddressFlat 48 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameMargaret Mary Dale
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(32 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2007)
RoleRetired Local Government Officer
Correspondence AddressFlat 35 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Secretary NameMichael Stead
NationalityBritish
StatusResigned
Appointed09 July 2002(32 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 November 2002)
RoleRetired
Correspondence AddressFlat 46 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Director NameJohn Alexander Teasdale Allan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(32 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2007)
RoleRetired
Correspondence Address39 Beechwood Court
Queens Road
Harrogate
North Yorkshire
HG2 0HD
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(33 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 January 2004)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed01 January 2004(34 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2016)
RoleAccountant
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5TR

Location

Registered AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
62.50%
-
4 at £1Mrs Betty Frearson & Mr Gordon Frearson
3.57%
Ordinary
2 at £1Caroline Lydia Carrington & Victoria K. Egerton
1.79%
Ordinary
2 at £1Diocese Of Leeds Trustee
1.79%
Ordinary
2 at £1Harriett Emily Jane Buck
1.79%
Ordinary
2 at £1Kenneth R.m. Dickson & Jean M. Dickson
1.79%
Ordinary
2 at £1Miss Rosemary Green
1.79%
Ordinary
2 at £1Mr Colin David Davis
1.79%
Ordinary
2 at £1Mr M.p. Barker & Susan Enis Barker
1.79%
Ordinary
2 at £1Mr Maralyn Jane Cage & Alan Richard Cage
1.79%
Ordinary
2 at £1Mr Richard Cotton & Mr Paul Cotton & Mr Edward Cotton
1.79%
Ordinary
2 at £1Mr Thomas Edward Crabtree
1.79%
Ordinary
2 at £1Mr Timothy Charles Evanson
1.79%
Ordinary
2 at £1Mrs Amanda Jane Dunlop & Mr A. Mark Dunlop
1.79%
Ordinary
2 at £1Mrs Anne Bott
1.79%
Ordinary
2 at £1Mrs D. Atkinson
1.79%
Ordinary
2 at £1Mrs Muriel Carter
1.79%
Ordinary
2 at £1Mrs P.e. Bomford
1.79%
Ordinary
2 at £1Mrs Shirley Anne Fatkin
1.79%
Ordinary
2 at £1Mrs Susan Maybelle Cammish
1.79%
Ordinary
2 at £1Simon Oliver Ashcroft & Cleo Rose Ashcroft
1.79%
Ordinary

Financials

Year2014
Net Worth£47,690
Cash£48,428
Current Liabilities£7,363

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Confirmation statement made on 5 July 2023 with updates (8 pages)
28 June 2023Termination of appointment of Susan Maybelle Cammish as a director on 14 June 2023 (1 page)
16 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 March 2023Termination of appointment of Alexander Buller as a director on 16 March 2023 (1 page)
2 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 August 2022Director's details changed for Mr Simon David Luery on 2 August 2022 (2 pages)
19 July 2022Confirmation statement made on 5 July 2022 with updates (8 pages)
19 July 2022Appointment of Mr Simon David Luery as a director on 15 July 2022 (2 pages)
19 July 2022Appointment of Dr Samantha Outhwaite as a director on 15 July 2022 (2 pages)
19 July 2022Termination of appointment of Harold John Taylor as a director on 15 July 2022 (1 page)
19 July 2022Appointment of Mr Alexander Buller as a director on 15 July 2022 (2 pages)
22 February 2022Termination of appointment of Roger Satariano as a director on 22 February 2022 (1 page)
27 July 2021Confirmation statement made on 5 July 2021 with updates (8 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 September 2019Termination of appointment of Anthony Elkington as a director on 26 September 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 August 2019Appointment of Mr Timothy Chaqrles Evanson as a director on 19 August 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (7 pages)
21 May 2019Appointment of Mr Roger Satariano as a director on 21 May 2019 (2 pages)
21 May 2019Appointment of Ms Helen Patricia Atkinson as a director on 21 May 2019 (2 pages)
23 April 2019Termination of appointment of Kenneth Roderick Mclaren Dickson as a director on 20 April 2019 (1 page)
23 April 2019Termination of appointment of Samuel White as a director on 20 April 2019 (1 page)
26 March 2019Appointment of Mr Anthony Elkington as a director on 21 March 2019 (2 pages)
26 March 2019Termination of appointment of Rosemary Green as a director on 15 March 2019 (1 page)
18 September 2018Termination of appointment of Elizabeth Anne Hobbs as a director on 10 September 2018 (1 page)
16 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 July 2018Confirmation statement made on 28 June 2018 with updates (8 pages)
24 July 2018Appointment of Mrs Jennifer Margaret Gill as a director on 13 July 2018 (2 pages)
26 June 2018Appointment of Ms Susan Maybelle Cammish as a director on 19 June 2018 (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Confirmation statement made on 28 June 2017 with updates (7 pages)
25 July 2017Confirmation statement made on 28 June 2017 with updates (7 pages)
22 June 2017Appointment of Mr Samuel White as a director on 20 June 2017 (2 pages)
22 June 2017Appointment of Mr Peter Richard Thwaite as a director on 10 June 2017 (2 pages)
22 June 2017Appointment of Mr Peter Richard Thwaite as a director on 10 June 2017 (2 pages)
22 June 2017Appointment of Mr Samuel White as a director on 20 June 2017 (2 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Termination of appointment of Christina Westell as a director on 20 April 2017 (1 page)
2 May 2017Termination of appointment of Shirley Anne Fatkin as a director on 20 April 2017 (1 page)
2 May 2017Termination of appointment of Shirley Anne Fatkin as a director on 20 April 2017 (1 page)
2 May 2017Termination of appointment of Christina Westell as a director on 20 April 2017 (1 page)
19 July 2016Director's details changed for Miss Rosemary Green on 28 June 2016 (2 pages)
19 July 2016Director's details changed for Harold John Taylor on 28 June 2016 (2 pages)
19 July 2016Director's details changed for Miss Rosemary Green on 28 June 2016 (2 pages)
19 July 2016Director's details changed for Shirley Anne Fatkin on 28 June 2016 (2 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 112
(14 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 112
(14 pages)
19 July 2016Director's details changed for Marie Yvonne Denise Stead on 28 June 2016 (2 pages)
19 July 2016Director's details changed for Christina Westell on 28 June 2016 (2 pages)
19 July 2016Director's details changed for Christina Westell on 28 June 2016 (2 pages)
19 July 2016Director's details changed for Harold John Taylor on 28 June 2016 (2 pages)
19 July 2016Director's details changed for Marie Yvonne Denise Stead on 28 June 2016 (2 pages)
19 July 2016Director's details changed for Shirley Anne Fatkin on 28 June 2016 (2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 112
(21 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 112
(21 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Termination of appointment of Ian Myers as a director on 10 February 2015 (2 pages)
24 February 2015Termination of appointment of Ian Myers as a director on 10 February 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 112
(21 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 112
(21 pages)
9 June 2014Termination of appointment of Margaret Tall as a director (2 pages)
9 June 2014Appointment of Elizabeth Anne Hobbs as a director (3 pages)
9 June 2014Appointment of Kenneth Roderick Mclaren Dickson as a director (3 pages)
9 June 2014Termination of appointment of Margaret Tall as a director (2 pages)
9 June 2014Appointment of Kenneth Roderick Mclaren Dickson as a director (3 pages)
9 June 2014Termination of appointment of Frederick Thompson as a director (2 pages)
9 June 2014Termination of appointment of Frederick Thompson as a director (2 pages)
9 June 2014Appointment of Elizabeth Anne Hobbs as a director (3 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
26 July 2013Annual return made up to 28 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(20 pages)
26 July 2013Annual return made up to 28 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(20 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (24 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (24 pages)
23 July 2012Appointment of Ian Myers as a director (3 pages)
23 July 2012Appointment of Ian Myers as a director (3 pages)
18 July 2012Termination of appointment of George Plant as a director (2 pages)
18 July 2012Termination of appointment of George Plant as a director (2 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2011Appointment of Margaret Tall as a director (3 pages)
20 July 2011Annual return made up to 28 June 2011. List of shareholders has changed (19 pages)
20 July 2011Annual return made up to 28 June 2011. List of shareholders has changed (19 pages)
20 July 2011Appointment of Margaret Tall as a director (3 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2010Annual return made up to 28 June 2010. List of shareholders has changed (16 pages)
15 July 2010Annual return made up to 28 June 2010. List of shareholders has changed (16 pages)
6 July 2010Appointment of Frederick Charles Thompson as a director (3 pages)
6 July 2010Appointment of Frederick Charles Thompson as a director (3 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Termination of appointment of Stanley Quinlan as a director (2 pages)
11 March 2010Termination of appointment of Stanley Quinlan as a director (2 pages)
24 July 2009Return made up to 28/06/09; full list of members (9 pages)
24 July 2009Return made up to 28/06/09; full list of members (9 pages)
20 July 2009Director appointed marie yvonne denise stead (1 page)
20 July 2009Director appointed marie yvonne denise stead (1 page)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 February 2009Appointment terminated director joan wilkinson (1 page)
1 February 2009Appointment terminated director joan wilkinson (1 page)
11 July 2008Return made up to 28/06/08; no change of members (9 pages)
11 July 2008Return made up to 28/06/08; no change of members (9 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2007Return made up to 28/06/07; full list of members (11 pages)
10 July 2007Return made up to 28/06/07; full list of members (11 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2006Return made up to 28/06/06; full list of members (27 pages)
19 July 2006Return made up to 28/06/06; full list of members (27 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Registered office changed on 16/01/06 from: 11A princes square harrogate north yorkshire HG1 1ND (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11A princes square harrogate north yorkshire HG1 1ND (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
12 July 2005Return made up to 28/06/05; change of members
  • 363(288) ‐ Director resigned
(29 pages)
12 July 2005Return made up to 28/06/05; change of members
  • 363(288) ‐ Director resigned
(29 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director's particulars changed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
22 July 2004Return made up to 28/06/04; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(30 pages)
22 July 2004Return made up to 28/06/04; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(30 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004Secretary resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
8 September 2003Return made up to 28/06/03; full list of members (44 pages)
8 September 2003Return made up to 28/06/03; full list of members (44 pages)
27 August 2003Registered office changed on 27/08/03 from: tudor house, 26 albert street harrogate yorkshire, HG1 ijt (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: tudor house, 26 albert street harrogate yorkshire, HG1 ijt (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
19 December 2002New director appointed (3 pages)
19 December 2002New director appointed (3 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (3 pages)
14 November 2002New secretary appointed (3 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Return made up to 28/06/02; full list of members (44 pages)
21 August 2002Return made up to 28/06/02; full list of members (44 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
18 July 2001Return made up to 28/06/01; full list of members (43 pages)
18 July 2001Return made up to 28/06/01; full list of members (43 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
16 August 2000Return made up to 28/06/00; full list of members (40 pages)
16 August 2000Return made up to 28/06/00; full list of members (40 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 28/06/99; full list of members (32 pages)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 28/06/99; full list of members (32 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
23 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
16 July 1998Return made up to 28/06/98; full list of members (34 pages)
16 July 1998Return made up to 28/06/98; full list of members (34 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
23 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 December 1997New director appointed (1 page)
3 December 1997New director appointed (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
10 July 1997Return made up to 28/06/97; full list of members (33 pages)
10 July 1997Return made up to 28/06/97; full list of members (33 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
25 September 1996New director appointed (1 page)
25 September 1996New director appointed (1 page)
9 July 1996Return made up to 28/06/96; full list of members (33 pages)
9 July 1996Return made up to 28/06/96; full list of members (33 pages)
12 May 1996New director appointed (1 page)
12 May 1996New director appointed (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
22 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 December 1995Director resigned (4 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
5 December 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
17 October 1995Director resigned (4 pages)
17 October 1995Director resigned (4 pages)
3 October 1995New director appointed (4 pages)
3 October 1995New director appointed (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
26 September 1995Director's particulars changed (4 pages)
26 September 1995Director's particulars changed (4 pages)
21 August 1995New director appointed (4 pages)
21 August 1995New director appointed (4 pages)
8 August 1995Return made up to 28/06/95; full list of members (72 pages)
8 August 1995Return made up to 28/06/95; full list of members (72 pages)
31 July 1995Director resigned (4 pages)
31 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director's particulars changed (4 pages)
24 July 1995Director's particulars changed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director's particulars changed (4 pages)
24 July 1995Director's particulars changed (4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 October 1973Memorandum and Articles of Association (8 pages)
8 October 1973Memorandum and Articles of Association (8 pages)