22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Current |
Appointed | 15 May 2016(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Morley'S 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Rodney Pickard |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morley'S 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Arthur Crowther |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1992) |
Role | Retired |
Correspondence Address | Flat 7 Cavendish Court Harrogate North Yorkshire HG2 8HY |
Director Name | Elizabeth Everad Kettlewell |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1994) |
Role | Retired |
Correspondence Address | Flat 1 Cavendish Court Harrogate North Yorkshire HG2 8HY |
Director Name | Donald Hainsworth Young |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1996) |
Role | Retired |
Correspondence Address | Flat 2 Cavendish Court Harrogate North Yorkshire HG2 8HY |
Secretary Name | Mr Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Portland Lodge 7 Burn Bridge Road Harrogate North Yorkshire HG3 1NS |
Director Name | Dorothy Margaret Hall |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 May 2000) |
Role | Widow |
Correspondence Address | 6 Cavendish Court Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | George Richard Hamilton Kendrew |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2000) |
Role | Retired |
Correspondence Address | 7 Cavendish Court Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | Marion Rose Potter |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2000) |
Role | Retired Civil Servant |
Correspondence Address | Flat 5 Cavendish Court Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Director Name | Bernice Phoebe Mary Luty |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2008) |
Role | Retired |
Correspondence Address | 2 Cavendish Court Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | Dorothy Mary Mainpride |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 June 2006) |
Role | Retired |
Correspondence Address | 4 Cavendish Court Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | Trevor Michael Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(29 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 April 2013) |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | 3 Cavendish Court 19 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | Angelina Fiona Graves-Morris |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2006) |
Role | Account Manager |
Correspondence Address | 10 Cavendish Court Harrogate North Yorkshire HG2 8HY |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2006) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Brian John Hudson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2007) |
Role | Retired Company Dirctor |
Correspondence Address | 34 Rayleigh Road Harrogate North Yorkshire HG2 8QR |
Director Name | Brynmor Evans |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 October 2018) |
Role | Retired |
Correspondence Address | Flat 1 Cavendish Court Harrogate North Yorkshire HG2 8HY |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 May 2016) |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5TR |
Director Name | Barry Kenneth Donovan |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2019) |
Role | Retired |
Correspondence Address | 8 Cavendish Court Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | Peggy Yvonne Laurie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(37 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2012) |
Role | Retired |
Correspondence Address | 5 Cavendish Court Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Website | verityfrearson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 562531 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Morley'S 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr B. Evans & Mrs G.m. Evans 10.00% Ordinary |
---|---|
2 at £1 | Mr B.a. Donovan & Mrs A.h. Donovan 10.00% Ordinary |
2 at £1 | Mr L. Guy & Mrs G.i. Guy 10.00% Ordinary |
2 at £1 | Mr R.d.p. Felton 10.00% Ordinary |
2 at £1 | Mr Rodney Pickard & Mrs Janet Ann Pickard 10.00% Ordinary |
2 at £1 | Mrs A. Kirkley 10.00% Ordinary |
2 at £1 | Mrs B.p.m. Chapman 10.00% Ordinary |
2 at £1 | Mrs D.m. Mainprize 10.00% Ordinary |
2 at £1 | Mrs Paula M. Mcdevitt 10.00% Ordinary |
2 at £1 | Mrs S.k. Avery 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,370 |
Net Worth | £9,520 |
Cash | £8,417 |
Current Liabilities | £1,489 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
4 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
27 May 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
19 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
2 July 2019 | Termination of appointment of Barry Kenneth Donovan as a director on 30 June 2019 (1 page) |
21 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 November 2018 | Appointment of Mr Rodney Pickard as a director on 26 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Brynmor Evans as a director on 29 October 2018 (1 page) |
30 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
12 April 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
12 April 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
23 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 15 May 2016 (2 pages) |
15 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 15 May 2016 (1 page) |
15 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 15 May 2016 (2 pages) |
15 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 15 May 2016 (1 page) |
23 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 June 2015 | Annual return made up to 9 May 2015 Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 Statement of capital on 2015-06-04
|
16 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 March 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 May 2014 | Annual return made up to 9 May 2014. List of shareholders has changed Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014. List of shareholders has changed Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014. List of shareholders has changed Statement of capital on 2014-05-30
|
21 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 March 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (16 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (16 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (16 pages) |
3 June 2013 | Termination of appointment of Trevor Wright as a director (2 pages) |
3 June 2013 | Termination of appointment of Trevor Wright as a director (2 pages) |
4 April 2013 | Appointment of Laurence Guy as a director (3 pages) |
4 April 2013 | Appointment of Laurence Guy as a director (3 pages) |
6 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 May 2012 | Annual return made up to 9 May 2012. List of shareholders has changed (17 pages) |
24 May 2012 | Annual return made up to 9 May 2012. List of shareholders has changed (17 pages) |
24 May 2012 | Annual return made up to 9 May 2012. List of shareholders has changed (17 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 March 2012 | Termination of appointment of Peggy Laurie as a director (2 pages) |
5 March 2012 | Termination of appointment of Peggy Laurie as a director (2 pages) |
25 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (18 pages) |
25 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (18 pages) |
25 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (18 pages) |
16 May 2011 | Annual return made up to 9 May 2011. List of shareholders has changed
|
16 May 2011 | Annual return made up to 9 May 2011. List of shareholders has changed
|
16 May 2011 | Annual return made up to 9 May 2011. List of shareholders has changed
|
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 June 2009 | Return made up to 09/05/09; no change of members (5 pages) |
3 June 2009 | Return made up to 09/05/09; no change of members (5 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 June 2008 | Return made up to 09/05/08; change of members (8 pages) |
2 June 2008 | Return made up to 09/05/08; change of members (8 pages) |
6 March 2008 | Director appointed barry kenneth donovan (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Appointment terminated director bernice luty (1 page) |
6 March 2008 | Appointment terminated director bernice luty (1 page) |
6 March 2008 | Director appointed barry kenneth donovan (1 page) |
6 March 2008 | Director appointed peggy yvonne laurie (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Director appointed peggy yvonne laurie (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 June 2007 | Return made up to 09/05/07; full list of members (12 pages) |
27 June 2007 | Return made up to 09/05/07; full list of members (12 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
23 August 2006 | Resolutions
|
2 June 2006 | Return made up to 09/05/06; change of members (9 pages) |
2 June 2006 | Return made up to 09/05/06; change of members (9 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: fawcett house, 201 acomb road, york, north yorkshire YO24 4HD (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: fawcett house, 201 acomb road, york, north yorkshire YO24 4HD (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
22 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 June 2005 | Return made up to 09/05/05; change of members (10 pages) |
21 June 2005 | Return made up to 09/05/05; change of members (10 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 18 bank street, wetherbyb road, west yorkshire, LS22 6NQ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 18 bank street, wetherbyb road, west yorkshire, LS22 6NQ (1 page) |
15 July 2004 | Return made up to 09/05/04; full list of members (13 pages) |
15 July 2004 | Return made up to 09/05/04; full list of members (13 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: tudor house, albert street, harrogate, HG1 1JT (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: tudor house, albert street, harrogate, HG1 1JT (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 June 2003 | Return made up to 09/05/03; full list of members (11 pages) |
26 June 2003 | Return made up to 09/05/03; full list of members (11 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 June 2002 | Return made up to 09/05/02; full list of members (10 pages) |
16 June 2002 | Return made up to 09/05/02; full list of members (10 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members (10 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members (10 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (10 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (10 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 May 1998 | Return made up to 09/05/98; change of members (6 pages) |
31 May 1998 | Return made up to 09/05/98; change of members (6 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 09/05/97; no change of members
|
11 June 1997 | Return made up to 09/05/97; no change of members
|
2 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |