Hallikeld Close
Ripon
North Yorkshire
HG4 5GZ
Director Name | Mr Tom William Seed |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Mrs Angela Catherine Seed |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Roseberry Cottage Church Lane Bishop Thornton Harrogate North Yorkshire HG3 3JP |
Secretary Name | Mrs Angela Catherine Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Roseberry Cottage Church Lane Bishop Thornton Harrogate North Yorkshire HG3 3JP |
Secretary Name | Philippa Jane Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Spring Villa 66 Westminster Drive, Burn Bridge Harrogate North Yorkshire HG3 1NW |
Website | www.lifesourcesupplements.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01765 692323 |
Telephone region | Ripon |
Registered Address | 15-17 North Park Road Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Mr Piers Jonathan Charles Seed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £931,485 |
Cash | £485,790 |
Current Liabilities | £652,907 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 April 2013 | Delivered on: 17 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 3 & 4 hallikeld close, barker business park, melmerby, ripon, north yorkshire.. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 October 1986 | Delivered on: 13 November 1986 Satisfied on: 3 July 1993 Persons entitled: Barclays 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: Unit 24, camp hill close, dallamires lane, ripon, north yorkshire. Fully Satisfied |
18 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
31 July 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Registration of charge 010104520002 (13 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
4 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Nc inc already adjusted 01/05/09 (2 pages) |
6 August 2009 | Ad 01/05/09\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated secretary philippa seed (1 page) |
2 April 2008 | Director's change of particulars / piers seed / 01/04/2008 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
26 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
22 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 September 1998 | Company name changed J.C. seed LIMITED\certificate issued on 01/10/98 (2 pages) |
5 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 July 1997 | Return made up to 21/07/97; full list of members (6 pages) |
19 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 August 1996 | Return made up to 21/07/95; no change of members (4 pages) |
1 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
7 May 1971 | Incorporation (16 pages) |