Victoria Road
Harrogate
HG2 0LJ
Secretary Name | Dorothy Fay Bradford |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1991(19 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Road Harrogate HG2 0LJ |
Director Name | Susan Jane Bentley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1995(24 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clematis Cottage Mill Lane Burton Leonard Harrogate North Yorkshire HG3 3SG |
Director Name | Mrs Lindsey Jean Holt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1995(24 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Harrogate HG2 8HZ |
Registered Address | 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | Emma Jane Bentley 7.50% Ordinary A |
---|---|
1.5k at £1 | Fiona Caroline Holt 7.50% Ordinary A |
1.5k at £1 | Katie Louise Holt 7.50% Ordinary A |
1.5k at £1 | Laura Louise Bentley 7.50% Ordinary A |
1.1k at £1 | Lindsey Jean Holt 5.58% Ordinary A |
1.1k at £1 | Susan Jane Bentley 5.58% Ordinary A |
6.1k at £1 | Roy Christian Darren 30.40% Ordinary |
480 at £1 | Emma Jane Bentley 2.40% Ordinary |
480 at £1 | Fiona Caroline Holt 2.40% Ordinary |
480 at £1 | Katie Louise Holt 2.40% Ordinary |
480 at £1 | Laura Louise Bentley 2.40% Ordinary |
3.8k at £1 | Roy Christian Darren 18.85% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,691,968 |
Cash | £427,032 |
Current Liabilities | £139,017 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
2 April 1987 | Delivered on: 9 April 1987 Satisfied on: 22 February 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|---|
12 December 1973 | Delivered on: 13 December 1973 Satisfied on: 22 February 1995 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Deed Secured details: £56,000 together with £12,300 due under an agreement dated 26/3/73. Particulars: Property in burley road and westfield road, lees together with all buildings, fixtures in notwe of landlord's fixture, and all space heating equipment. Fully Satisfied |
3 July 1973 | Delivered on: 6 July 1973 Satisfied on: 22 February 1995 Persons entitled: Industrial & Commercial Fiannce Corpor LTD Classification: Mortgage Secured details: £7200 and any further advances under the terms of an agreement dated 26/3/73. Particulars: About 1733 sq yds of land known as lynn service station, mainsforth terrace west hartlepool durham, conveyance dated 17/5/73. Fully Satisfied |
12 June 1973 | Delivered on: 14 June 1973 Satisfied on: 22 February 1995 Persons entitled: Industrial & Commericail Finance Corpor LTD Classification: Mortgage Secured details: £10,500 & all other advances under an agreement dated 26.3.73. Particulars: Land ar lowfield rd leeds with all buildings & fixtures. Fully Satisfied |
13 June 1973 | Delivered on: 14 June 1973 Satisfied on: 22 February 1995 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Mortgage Secured details: £21,500 & all other advances under an agreement 26-3-73. Particulars: Land in durham & yorkshire with all buildings & fixtures (see doc 35 for futher details). Fully Satisfied |
26 March 1973 | Delivered on: 30 March 1973 Satisfied on: 22 February 1995 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Mortgage debenture Secured details: £63,500. Particulars: Verious properties in bredford, bootle, stourton betley, casheford, pudsey rothesham, together with all buildings and fixtures & all space heating equipment (for details see doc 22) fixed & floatinn charge. Fully Satisfied |
26 February 1974 | Delivered on: 6 March 1974 Satisfied on: 22 February 1995 Persons entitled: Industrial and Commerical Finance Corporation Limited. Classification: Mortgage Secured details: £31,000 and futher securing the monies secured by a charge dated 13TH december 1973. Particulars: (1) f/h propety in alfreton rd sutton-in ashfield in the couty of nottinghamshire as in a conveyance dt 25.2.74 (1) and the company (2) with all buildings and fixtures (security all the space heating equipment thereon- secoudly described shall be a floating charge for more details see doc 45. Fully Satisfied |
26 February 1974 | Delivered on: 6 March 1974 Satisfied on: 22 February 1995 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Mortgage Secured details: £5,000 and further securing the monies secured by two charges d/d 13-12-73 and 26-2-74. Particulars: F/H land rear flaudwell lane bramley near rotherham in the county of york. As in a conveyance at 10-autust 1973. (2) together with all fixtures and all the space heating equipment thereon. Secondley shall be a floating charge. For details see doc 44. Fully Satisfied |
12 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Change of details for Mr Roy Christian Darren as a person with significant control on 12 February 2021 (2 pages) |
12 February 2021 | Director's details changed for Mr Roy Christian Darren on 12 February 2021 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 July 2019 | Secretary's details changed for Dorothy Fay Bradford on 1 July 2019 (1 page) |
11 July 2019 | Director's details changed for Mr Roy Christian Darren on 1 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Mrs Lindsey Jean Holt on 1 July 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 February 2018 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP on 13 February 2018 (1 page) |
13 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 July 2016 | Director's details changed for Mr Roy Christian Darren on 1 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Roy Christian Darren on 1 July 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2014 | Director's details changed for Mr Roy Christian Darren on 28 January 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Roy Christian Darren on 28 January 2014 (2 pages) |
3 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Director's details changed for Mr Roy Christian Darren on 28 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Roy Christian Darren on 28 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 February 2012 | Director's details changed for Mr Roy Christian Darren on 28 January 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Roy Christian Darren on 28 January 2012 (2 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 February 2011 | Director's details changed for Mrs Lindsey Jean Holt on 28 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Director's details changed for Mrs Lindsey Jean Holt on 28 January 2011 (2 pages) |
28 July 2010 | Registered office address changed from Elmville House 305 Roundhay Road Leeds LS8 4HT on 28 July 2010 (2 pages) |
28 July 2010 | Registered office address changed from Elmville House 305 Roundhay Road Leeds LS8 4HT on 28 July 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
5 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (7 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 July 2008 | Director's change of particulars / roy darren / 17/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / roy darren / 17/07/2008 (1 page) |
29 February 2008 | Return made up to 28/01/08; no change of members
|
29 February 2008 | Return made up to 28/01/08; no change of members
|
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Return made up to 28/01/07; full list of members
|
26 February 2007 | Return made up to 28/01/07; full list of members
|
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 March 2006 | Return made up to 28/01/06; full list of members (9 pages) |
31 March 2006 | Return made up to 28/01/06; full list of members (9 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
24 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
1 March 2004 | Return made up to 28/01/04; full list of members (9 pages) |
1 March 2004 | Return made up to 28/01/04; full list of members (9 pages) |
16 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
11 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
30 January 2002 | Return made up to 28/01/02; full list of members (9 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (9 pages) |
19 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 28/01/01; full list of members (9 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (9 pages) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (11 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (11 pages) |
19 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
7 June 1999 | Secretary's particulars changed (1 page) |
7 June 1999 | Secretary's particulars changed (1 page) |
3 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 March 1998 | Return made up to 28/01/98; full list of members
|
10 March 1998 | Return made up to 28/01/98; full list of members
|
27 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 February 1997 | Return made up to 28/01/97; full list of members
|
5 February 1997 | Return made up to 28/01/97; full list of members
|
1 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
18 February 1996 | Return made up to 28/01/96; full list of members (5 pages) |
18 February 1996 | Return made up to 28/01/96; full list of members (5 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
2 February 1990 | Accounts for a small company made up to 31 July 1989 (6 pages) |
2 February 1990 | Accounts for a small company made up to 31 July 1989 (6 pages) |
19 September 1989 | Full accounts made up to 31 July 1988 (14 pages) |
19 September 1989 | Full accounts made up to 31 July 1988 (14 pages) |
7 July 1988 | Full accounts made up to 31 July 1987 (14 pages) |
7 July 1988 | Full accounts made up to 31 July 1987 (14 pages) |
3 August 1971 | Certificate of incorporation (2 pages) |
3 August 1971 | Certificate of incorporation (2 pages) |