Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Mrs Wendy Dorothea Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Mrs Michelle Stephens |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2019(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Michael Charles Walker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 December 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Weetwood Mill Lane Far Headingley Leeds West Yorkshire LS16 5NY |
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 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,280 |
Cash | £14,074 |
Current Liabilities | £11,780 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 2 days from now) |
3 November 1980 | Delivered on: 10 November 1980 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: F/Hold 24 steadman terrace bradford, W. yorks, title no wyk 26910. Outstanding |
---|---|
3 November 1980 | Delivered on: 10 November 1980 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: F/Hold 14 daisy street bradford W. yorks. Title no. Wyk 26909. Outstanding |
3 November 1980 | Delivered on: 10 November 1980 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: F/Hold 10 dawson mount. Dudley hill W.yorks, title no. Wyk 205424. Outstanding |
3 November 1980 | Delivered on: 10 November 1980 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: F/Hold 13 railway street dudley hill W.yorks, title no. Wyk 205421. Outstanding |
3 November 1980 | Delivered on: 10 November 1980 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: F/Hold 15 dawson street dudley hill. W.yorks. Title no. Wyk 205423. Outstanding |
3 November 1980 | Delivered on: 10 November 1980 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: F/Hold 51 queens road manningham W. yorkshire. Title no. Wyk 205418. Outstanding |
3 November 1980 | Delivered on: 10 November 1980 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: F/Hold 2 bilton place bradford W.yorkshire, title no. Wyk 205419. Outstanding |
3 November 1980 | Delivered on: 10 November 1980 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: F/Hold 13 dawson street dudley hill west yorkshire title no. Wyk 205422. Outstanding |
10 March 2023 | Delivered on: 16 March 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 west grove street, stanningley, pudsey, leeds, LS28 6EG. Outstanding |
10 February 2023 | Delivered on: 15 February 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 70 greenside, pudsey, LS28 8JP, united kingdom. Outstanding |
12 October 1992 | Delivered on: 29 October 1992 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: All that f/h property being part of laneside mills, churwell,morley,leeds,west yorkshire t/n wyk.293699. Outstanding |
29 November 1985 | Delivered on: 18 December 1985 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: Part of laneside mills churwell morley leeds title no: wyk 293699. Outstanding |
9 December 1983 | Delivered on: 14 December 1983 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 68 and 70 bayswater crescent and 63 and 75 bayswater terrace leeds 8 tn wyk 2367 f/h 99 bayswater mount leeds 8 tn ywe 67962 fixtures fittings furniture. Outstanding |
29 April 1983 | Delivered on: 18 May 1983 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: F/Hold & l/hold land and premises at the green town street horsforth, leeds, west yorkshire. Outstanding |
13 May 1981 | Delivered on: 22 May 1981 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: F/H 31 and 31A springfield road guiseley W.yorks title no: wyk 163507. Outstanding |
7 May 1981 | Delivered on: 21 May 1981 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: F/H reevy road, bradford west yorkshire. Title no:- wyk 145732. Outstanding |
3 November 1980 | Delivered on: 10 November 1980 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: F/Hold 110 horton grange road bradford. W. yorkshire title no. Wyk 26911. Outstanding |
15 February 1983 | Delivered on: 17 February 1983 Satisfied on: 6 March 1993 Persons entitled: Allied Irish Finance Co. LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property situate at morley west yorkshire and also all those buildings erected and known as unit 2 laneside mills, churwell, west yorkshire. Fully Satisfied |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
11 May 2020 | Appointment of Mrs Michelle Stephens as a director on 31 August 2019 (2 pages) |
24 April 2020 | Previous accounting period shortened from 30 March 2020 to 31 January 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 November 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
20 March 2019 | Registered office address changed from 10 South Parade Third Floor Leeds LS1 5QS to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 20 March 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Change of details for Mrs Wendy Dorothea Walker as a person with significant control on 6 November 2018 (2 pages) |
6 November 2018 | Notification of Michelle Stephens as a person with significant control on 1 November 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 August 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 4 August 2014 (1 page) |
4 August 2014 | Secretary's details changed for Mrs Wendy Dorothea Walker on 10 July 2014 (1 page) |
4 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (4 pages) |
4 August 2014 | Register inspection address has been changed from The Farm Weetwood Mill Lane Leeds W Yorks LS16 5NY United Kingdom to Flat 1 16 Queens Road Harrogate North Yorkshire HG2 0HB (1 page) |
4 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders (4 pages) |
4 August 2014 | Register inspection address has been changed from The Farm Weetwood Mill Lane Leeds W Yorks LS16 5NY United Kingdom to Flat 1 16 Queens Road Harrogate North Yorkshire HG2 0HB (1 page) |
4 August 2014 | Secretary's details changed for Mrs Wendy Dorothea Walker on 10 July 2014 (1 page) |
4 August 2014 | Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE England to 10 South Parade Third Floor Leeds LS1 5QS on 4 August 2014 (1 page) |
4 August 2014 | Director's details changed for Mrs Wendy Dorothea Walker on 10 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mrs Wendy Dorothea Walker on 10 July 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Registered office address changed from "the Farm" Weetwood Mill Lane Far Headingley Leeds, LS16 5NY on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from "the Farm" Weetwood Mill Lane Far Headingley Leeds, LS16 5NY on 23 September 2013 (1 page) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Termination of appointment of Michael Walker as a director (1 page) |
12 July 2012 | Termination of appointment of Michael Walker as a director (1 page) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mrs Wendy Dorothea Walker on 15 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Michael Charles Walker on 15 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Michael Charles Walker on 15 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Wendy Dorothea Walker on 15 June 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (10 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (10 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Return made up to 19/04/08; no change of members
|
27 May 2008 | Return made up to 19/04/08; no change of members
|
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 19/04/06; full list of members
|
28 April 2006 | Return made up to 19/04/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
13 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
7 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 June 1999 | Return made up to 19/04/99; no change of members (5 pages) |
30 June 1999 | Return made up to 19/04/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 June 1998 | Return made up to 19/04/98; no change of members (5 pages) |
1 June 1998 | Return made up to 19/04/98; no change of members (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 June 1997 | Return made up to 19/04/97; full list of members (6 pages) |
2 June 1997 | Return made up to 19/04/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1996 | Return made up to 19/04/96; no change of members (5 pages) |
1 July 1996 | Return made up to 19/04/96; no change of members (5 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 June 1995 | Return made up to 19/04/95; no change of members (4 pages) |
12 June 1995 | Return made up to 19/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
14 April 1975 | Memorandum and Articles of Association (10 pages) |
14 April 1975 | Memorandum and Articles of Association (10 pages) |