Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Mr Nathan Smith |
---|---|
Status | Current |
Appointed | 22 August 2020(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mrs Beryl Iris Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(52 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Miss Christine Joan Bailey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 October 2001) |
Role | Director / Engineer |
Correspondence Address | 67 Crowberry Drive Harrogate North Yorkshire HG3 2UF |
Director Name | Michael Stanley Rayner |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 October 2001) |
Role | Director / Engineer |
Correspondence Address | 18 Victoria Grange Drive Morley Leeds West Yorkshire LS27 9RW |
Director Name | Mr Keith Tate |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 October 2001) |
Role | Director / Engineer |
Correspondence Address | Raisbeck Tunstall Richmond North Yorkshire DL10 7QJ |
Secretary Name | Michael Stanley Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 18 Victoria Grange Drive Morley Leeds West Yorkshire LS27 9RW |
Director Name | Mark Conboy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 24 Burnside Road Harrogate North Yorkshire HG1 2BG |
Director Name | Mr Colin Arthur Smith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 46 Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Director Name | Peter Stephen Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | 46 Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Secretary Name | Mr Colin Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | 46 Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Director Name | Mrs Beryl Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Director Name | Nick Bortone |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 31 Spring Bank Avenue Dunnington York North Yorkshire YO19 5PZ |
Secretary Name | Mrs Gemma Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(36 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 August 2020) |
Role | Secretary |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Christian Freeman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Church House Kirkby Wharfe Tadcaster North Yorkshire LS24 9DD |
Director Name | Mr Joshua Paul Kimberling |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 February 2016(44 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Website | www.flow-mon.com |
---|
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
23.9k at £1 | Everett Smith Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,837 |
Cash | £119,211 |
Current Liabilities | £488,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
7 March 2008 | Delivered on: 12 March 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
12 October 2001 | Delivered on: 19 October 2001 Satisfied on: 29 February 2008 Persons entitled: Lloyds Tsb 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 |
20 July 1984 | Delivered on: 6 August 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises off chatsworth terrace harrowgate N. yorks. Fully Satisfied |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (3 pages) |
13 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 February 2021 | Appointment of Mr Nathan Smith as a secretary on 22 August 2020 (2 pages) |
12 February 2021 | Termination of appointment of Gemma Louise Smith as a secretary on 22 August 2020 (1 page) |
5 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 November 2020 | Director's details changed for Mr Nathan Smith on 23 November 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
28 October 2016 | Termination of appointment of Joshua Paul Kimberling as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Joshua Paul Kimberling as a director on 28 October 2016 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
17 February 2016 | Appointment of Mr Joshua Paul Kimberling as a director on 1 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Joshua Paul Kimberling as a director on 1 February 2016 (2 pages) |
26 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page) |
18 January 2012 | Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page) |
18 January 2012 | Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page) |
27 October 2011 | Director's details changed for Nathan Smith on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Nathan Smith on 27 October 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Director's details changed for Nathan Smith on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Nathan Smith on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Gemma Louise Smith on 12 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Gemma Louise Smith on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Nathan Smith on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Nathan Smith on 12 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Gemma Louise Smith on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Gemma Louise Smith on 12 March 2010 (1 page) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
18 December 2008 | Secretary's change of particulars / gemma smith / 03/11/2008 (1 page) |
18 December 2008 | Director's change of particulars / nathan smith / 03/11/2008 (1 page) |
18 December 2008 | Director's change of particulars / nathan smith / 03/11/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / gemma smith / 03/11/2008 (1 page) |
4 November 2008 | Appointment terminated director christian freeman (1 page) |
4 November 2008 | Appointment terminated director christian freeman (1 page) |
25 June 2008 | Director appointed christian freeman (2 pages) |
25 June 2008 | Director appointed christian freeman (2 pages) |
12 June 2008 | Appointment terminate, director colin smith logged form (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Appointment terminate, director colin smith logged form (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 March 2008 | Appointment terminated director beryl smith (1 page) |
31 March 2008 | Appointment terminated director beryl smith (1 page) |
31 March 2008 | Appointment terminated director colin smith (1 page) |
31 March 2008 | Appointment terminated director colin smith (1 page) |
18 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Return made up to 09/01/08; no change of members (7 pages) |
24 January 2008 | Return made up to 09/01/08; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 09/01/07; full list of members (8 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 09/01/07; full list of members (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
31 January 2006 | Return made up to 09/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (8 pages) |
6 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
22 January 2004 | Return made up to 09/01/04; full list of members
|
22 January 2004 | Return made up to 09/01/04; full list of members
|
28 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 January 2003 | Return made up to 09/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 09/01/03; full list of members (9 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: chatsworth house chatsworth terrace harrogate yorks HG1 5JH (1 page) |
19 February 2002 | Return made up to 09/01/02; full list of members
|
19 February 2002 | Registered office changed on 19/02/02 from: chatsworth house chatsworth terrace harrogate yorks HG1 5JH (1 page) |
19 February 2002 | Return made up to 09/01/02; full list of members
|
2 February 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
2 February 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
1 November 2001 | Declaration of assistance for shares acquisition (5 pages) |
1 November 2001 | Declaration of assistance for shares acquisition (5 pages) |
28 October 2001 | Resolutions
|
28 October 2001 | Resolutions
|
24 October 2001 | Auditor's resignation (2 pages) |
24 October 2001 | Auditor's resignation (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Full accounts made up to 30 September 2000 (19 pages) |
17 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
17 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (19 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
12 January 2000 | Return made up to 09/01/00; full list of members (8 pages) |
12 January 2000 | Return made up to 09/01/00; full list of members (8 pages) |
13 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
12 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
19 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
8 April 1981 | Incorporation (14 pages) |
8 April 1981 | Incorporation (14 pages) |
29 June 1976 | Company name changed\certificate issued on 29/06/76 (2 pages) |
29 June 1976 | Company name changed\certificate issued on 29/06/76 (2 pages) |