Harrogate
HG1 5PD
Director Name | Stephen Watson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensgate House 23 North Park Road Harrogate HG1 5PD |
Director Name | Betty Shirley Webb |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1993) |
Role | Housewife |
Correspondence Address | 6 Adel Park Court Leeds West Yorkshire LS16 8HS |
Secretary Name | Peter Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 6 Adel Park Court Leeds West Yorkshire LS16 8HS |
Director Name | Peter Webb (Deceased) |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(19 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 18 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Henrietta Street Batley West Yorkshire WF17 5DN |
Secretary Name | Mrs Gillian Anne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | The Bijou 17 Ripon Road Harrogate North Yorkshire HG1 2JL |
Telephone | 0113 2841231 |
---|---|
Telephone region | Leeds |
Registered Address | Queensgate House 23 North Park Road Harrogate HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Peter Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,043 |
Cash | £19,109 |
Current Liabilities | £1,364 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
3 August 2023 | Micro company accounts made up to 31 May 2023 (7 pages) |
---|---|
27 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 May 2022 (7 pages) |
30 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
4 August 2021 | Micro company accounts made up to 31 May 2021 (7 pages) |
22 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 May 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
10 July 2018 | Change of details for Mrs Gillian Anne Watson as a person with significant control on 14 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
10 July 2018 | Notification of Stephen Watson as a person with significant control on 14 March 2018 (2 pages) |
10 April 2018 | Appointment of Stephen Watson as a director on 14 March 2018 (2 pages) |
9 April 2018 | Registered office address changed from C/O Burlinson Shaw & Co 21 Henrietta Street Batley West Yorkshire WF17 5DN to Queensgate House 23 North Park Road Harrogate HG1 5PD on 9 April 2018 (1 page) |
18 October 2017 | Notification of Gillian Anne Watson as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Gillian Anne Watson as a director on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Gillian Anne Watson as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Gillian Anne Watson as a director on 18 October 2017 (2 pages) |
18 October 2017 | Cessation of Peter Webb as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Peter Webb (Deceased) as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Peter Webb (Deceased) as a director on 18 October 2017 (1 page) |
18 October 2017 | Cessation of Peter Webb as a person with significant control on 18 October 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 June 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
28 June 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Peter Webb as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Director's details changed for Peter Webb (Deceased) on 2 June 2017 (2 pages) |
27 June 2017 | Notification of Peter Webb as a person with significant control on 30 June 2016 (2 pages) |
27 June 2017 | Director's details changed for Peter Webb on 2 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Peter Webb on 2 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Peter Webb on 2 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Peter Webb (Deceased) on 2 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Peter Webb on 2 June 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
13 October 2014 | Termination of appointment of Gillian Anne Watson as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Gillian Anne Watson as a secretary on 13 October 2014 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Director's details changed for Peter Webb on 7 January 2014 (2 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Peter Webb on 7 January 2014 (2 pages) |
24 June 2014 | Director's details changed for Peter Webb on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Peter Webb on 6 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Peter Webb on 6 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Peter Webb on 6 December 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Registered office address changed from 9 Breary Court Bramhope Leeds LS16 9LB on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 9 Breary Court Bramhope Leeds LS16 9LB on 23 July 2012 (1 page) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 18/06/09; no change of members (10 pages) |
14 July 2009 | Return made up to 18/06/09; no change of members (10 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
17 July 2008 | Return made up to 18/06/08; no change of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members
|
2 July 2007 | Return made up to 18/06/07; full list of members
|
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members
|
27 June 2006 | Return made up to 18/06/06; full list of members
|
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 July 2003 | Return made up to 18/06/03; full list of members
|
7 July 2003 | Return made up to 18/06/03; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 July 2001 | Return made up to 18/06/01; full list of members
|
11 July 2001 | Return made up to 18/06/01; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 July 1998 | Return made up to 18/06/98; no change of members
|
10 July 1998 | Return made up to 18/06/98; no change of members
|
16 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 June 1997 | Return made up to 18/06/97; no change of members
|
30 June 1997 | Return made up to 18/06/97; no change of members
|
21 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 18/06/96; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 June 1995 | Return made up to 18/06/95; no change of members
|
27 June 1995 | Return made up to 18/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
6 August 1973 | Incorporation (12 pages) |
6 August 1973 | Incorporation (12 pages) |