Company NameEsplanade Flats (Harrogate) Limited
Company StatusActive
Company Number01205488
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Valerie Ann Williams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(36 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameAndrew Keywood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(38 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMr Charles Edward Robert Stewart
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(42 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleTypographic Designer
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMrs Janet Harding
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(42 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Secretary NameMr Clive Evans
StatusCurrent
Appointed01 August 2022(47 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMiss Lesley Anne Berry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(49 years after company formation)
Appointment Duration2 weeks, 3 days
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMrs Ann Jamieson
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(16 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 December 2003)
RoleRetired
Correspondence AddressEsplanade Court St Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Director NameMr Pauline Moya Illingworth
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 1996)
RoleRetired
Correspondence AddressFlat 18 Esplanade Court
St Marys Walk
Harrogate
North Yorks
HG2 0LW
Director NameMr Ian Gee
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(16 years, 10 months after company formation)
Appointment Duration13 years (resigned 01 March 2005)
RoleRetired
Correspondence AddressFlat 17 Esplanade Court
St Marys Walk
Harrogate
North Yorks
HG2 0LW
Director NameMr Elizabeth Agnes Beer
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(16 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 April 2008)
RoleRetired
Correspondence Address8 Esplanade Court St Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Director NameMr Peter Charles Bradley
NationalityBritish
StatusResigned
Appointed20 February 1992(16 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 1992)
RoleRetired
Correspondence AddressFlat 2
133 West End Lane
London
NW6 2PH
Director NameMrs Gertrude Elizabeth Drake
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(16 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2006)
RoleRetired
Correspondence Address19 Esplanade Court St Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Director NameDavid Winston Crosby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 1996)
RolePlanning Manager
Correspondence Address14 Esplanade Court
St Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed20 February 1992(16 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NameMr Simon Richard Crewe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1993)
RoleDevelopment Executive
Correspondence Address87 Moorside Dale
Ripon
North Yorkshire
HG4 2RY
Director NameLady Ruth Madeleine Dawson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 1997)
RoleHousewife
Correspondence AddressFlat 3 Esplanade Court
Harrogate
North Yorkshire
Director NameValerie Anne Andrews
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 1997)
RoleReceptionist
Correspondence Address2 Esplanade Court
St Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Director NameDiane Hill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1998)
RoleFlat Owner
Correspondence Address18 Esplanade Court
St Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Director NameGeorge Louis Graeme
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1999)
RoleRetired Barrister
Correspondence AddressFlat 15 Esplanade Court
Harrogate
North Yorkshire
HG2 0LW
Director NameBarbara Coultas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(22 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 November 2005)
RoleLanguage School Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address20 Tewit Well Avenue
Harrogate
N Yorks
HG2 0AP
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed04 May 1999(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Director NameEdwin Christopher Atkinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(25 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2006)
RoleRetired
Correspondence Address24 Esplanade Court
Saint Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(28 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NamePhemie Effie Gee
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2006(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 January 2012)
RoleRetired
Correspondence Address17 Esplanade Court
St Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed02 April 2006(31 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5TR
Director NameChristopher Granville Firth
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(31 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 August 2013)
RoleRetired
Correspondence AddressMorleys 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Graham Richard Filburn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(32 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressMorleys 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMary Christina Colquhoun
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(33 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 January 2018)
RoleJ Peace
Correspondence AddressMorleys 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameDavid Lewis Gill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(38 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceEnglalnd
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMrs Susan Margaret Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2015(39 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Secretary NameMr Mark Verna Wright
StatusResigned
Appointed31 May 2016(41 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Stephen Charles Hagues
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(43 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMr Michael John Barber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2019(44 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 2023)
RoleForensic Scientist
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMr John Stewart Graham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2023)
RoleRetired Director
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameGastrey Limited (Corporation)
StatusResigned
Appointed20 February 1992(16 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 May 1992)
Correspondence Address41 East Parade
Harrogate
North Yorkshire
HG1 5LQ

Contact

Websitewww.balticlimited.com

Location

Registered Address10 Station Parade
Harrogate
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Executors Of Eric William Lamb & Mrs Jane Lamb
3.57%
Ordinary
1 at £1Mr Andrew Keywood & Mrs Anne Elizabeth Keywood
3.57%
Ordinary
1 at £1Mr Bruce Mckenzie Thompson
3.57%
Ordinary
1 at £1Mr David Henry Shaw & Mrs Valerie Elizabeth Shaw
3.57%
Ordinary
1 at £1Mr Ian James Wilson
3.57%
Ordinary
1 at £1Mr Joseph D. Pollock & Mrs Joan Pollock
3.57%
Ordinary
1 at £1Mr R. Moran
3.57%
Ordinary
1 at £1Mr Richard Faulkener Lambert
3.57%
Ordinary
1 at £1Mr Robert Alexander Henry Maxwell & Ms Catherine Jane O'gara
3.57%
Ordinary
1 at £1Mr T.g. Reid
3.57%
Ordinary
1 at £1Mr Timothy M. Wright & Karen E. Thornburn
3.57%
Ordinary
1 at £1Mrs C.j. Toulman
3.57%
Ordinary
1 at £1Mrs I. Simister
3.57%
Ordinary
1 at £1Mrs Jean Spark
3.57%
Ordinary
1 at £1Mrs M. Midwood
3.57%
Ordinary
1 at £1Mrs Mary Christine Colquhoun
3.57%
Ordinary
1 at £1Mrs Susan Margaret Banks
3.57%
Ordinary
1 at £1Mrs Valerie Ann Williams
3.57%
Ordinary
1 at £1Mrs Violet Veronica Sellers
3.57%
Ordinary
1 at £1Ms J. Pumphrey
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Turnover£35,000
Net Worth£13,548
Cash£56,077
Current Liabilities£22,836

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

11 April 2024Appointment of Miss Lesley Anne Berry as a director on 10 April 2024 (2 pages)
12 February 2024Confirmation statement made on 12 February 2024 with updates (6 pages)
8 February 2024Termination of appointment of Roy Wilson as a director on 28 January 2024 (1 page)
20 February 2023Confirmation statement made on 12 February 2023 with updates (6 pages)
20 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2023Memorandum and Articles of Association (20 pages)
13 January 2023Termination of appointment of Stephen Charles Hagues as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of David Waterman Powell as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Susan Margaret Banks as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Michael John Barber as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Robert Maxwell as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Sheila Janet Macdonald as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of David Lewis Gill as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Bruce Mckenzie Thompson as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of John Stewart Graham as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Celia Mary Whitehurst as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Timothy Mark Wright as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Cindy Joan Toulman as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Matthew Sutton as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of George Rodney Yeadon as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of James Irving Stuart Lister as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Brynmor Williams as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Ian James Wilson as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Sheila Irene Moffitt as a director on 11 January 2023 (1 page)
16 November 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
9 September 2022Termination of appointment of Caroline June Sunderland as a director on 9 September 2022 (1 page)
12 August 2022Registered office address changed from 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to 10 Station Parade Harrogate HG1 1UE on 12 August 2022 (1 page)
12 August 2022Termination of appointment of Mark Verna Wright as a secretary on 1 August 2022 (1 page)
12 August 2022Appointment of Mr Clive Evans as a secretary on 1 August 2022 (2 pages)
2 August 2022Appointment of Mr David Waterman Powell as a director on 2 August 2022 (2 pages)
20 July 2022Termination of appointment of David Charles Parsons as a director on 20 July 2022 (1 page)
20 July 2022Termination of appointment of Richard Morgan as a director on 20 July 2022 (1 page)
21 April 2022Termination of appointment of David Henry Shaw as a director on 12 April 2022 (1 page)
21 April 2022Termination of appointment of Donald Richardson Pumphrey as a director on 12 April 2022 (1 page)
22 February 2022Confirmation statement made on 12 February 2022 with updates (6 pages)
22 February 2022Termination of appointment of Harold Stephenson as a director on 22 February 2022 (1 page)
29 November 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
23 February 2021Confirmation statement made on 12 February 2021 with updates (6 pages)
26 January 2021Appointment of Mr John Stewart Graham as a director on 19 January 2021 (2 pages)
26 January 2021Appointment of Mr Matthew Sutton as a director on 26 January 2021 (2 pages)
9 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
1 December 2020Termination of appointment of George Rodney Powell as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Mark Smith as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Miss Caroline June Sunderland as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Robert Maxwell as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Molly Doreen Midwood as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of John Steven Woolley as a director on 30 November 2020 (1 page)
6 October 2020Appointment of Miss Sheila Irene Moffitt as a director on 5 October 2020 (2 pages)
25 August 2020Termination of appointment of Joseph Pollock as a director on 24 August 2020 (1 page)
25 February 2020Termination of appointment of Jean Spark as a director on 23 February 2020 (1 page)
25 February 2020Confirmation statement made on 12 February 2020 with updates (6 pages)
22 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 April 2019Appointment of Mr Michael John Barber as a director on 20 April 2019 (2 pages)
23 April 2019Termination of appointment of Helen Maxwell as a director on 20 April 2019 (1 page)
18 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
26 February 2019Confirmation statement made on 12 February 2019 with updates (6 pages)
26 February 2019Termination of appointment of Thomas Gordon Reid as a director on 14 February 2019 (1 page)
27 November 2018Appointment of Mr James Irving Stuart Lister as a director on 28 October 2018 (2 pages)
18 September 2018Appointment of Mr Roy Wilson as a director on 11 September 2018 (2 pages)
26 June 2018Appointment of Mr Stephen Charles Hagues as a director on 14 June 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 March 2018Appointment of Mrs Janet Harding as a director on 1 March 2018 (2 pages)
6 March 2018Termination of appointment of Graham Richard Filburn as a director on 1 March 2018 (1 page)
6 March 2018Termination of appointment of Irene Simister as a director on 1 March 2018 (1 page)
6 March 2018Confirmation statement made on 12 February 2018 with updates (6 pages)
23 January 2018Termination of appointment of Mary Christina Colquhoun as a director on 18 January 2018 (1 page)
23 January 2018Appointment of Mr Charles Edward Robert Stewart as a director on 19 January 2018 (2 pages)
3 October 2017Appointment of Mr Mark Smith as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Mark Smith as a director on 1 October 2017 (2 pages)
19 September 2017Appointment of Mr George Rodney Yeadon as a director on 11 September 2017 (2 pages)
19 September 2017Appointment of Mr George Rodney Yeadon as a director on 11 September 2017 (2 pages)
22 August 2017Appointment of Mrs Celia Mary Whitehurst as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mrs Celia Mary Whitehurst as a director on 10 August 2017 (2 pages)
22 August 2017Termination of appointment of Charles Bryan Wilby as a director on 19 July 2017 (1 page)
22 August 2017Termination of appointment of Charles Bryan Wilby as a director on 19 July 2017 (1 page)
22 August 2017Appointment of Mr George Rodney Powell as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr George Rodney Powell as a director on 10 August 2017 (2 pages)
21 February 2017Termination of appointment of Richard Faulkner Lambert as a director on 8 February 2017 (1 page)
21 February 2017Termination of appointment of Violet Veronica Sellers as a director on 8 February 2017 (1 page)
21 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
21 February 2017Termination of appointment of Richard Faulkner Lambert as a director on 8 February 2017 (1 page)
21 February 2017Termination of appointment of Violet Veronica Sellers as a director on 8 February 2017 (1 page)
21 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
5 January 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
5 January 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
11 August 2016Appointment of Mr John Steven Woolley as a director on 29 July 2016 (2 pages)
11 August 2016Appointment of Mr John Steven Woolley as a director on 29 July 2016 (2 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
8 April 2016Annual return made up to 12 February 2016
Statement of capital on 2016-04-08
  • GBP 28
(39 pages)
8 April 2016Annual return made up to 12 February 2016
Statement of capital on 2016-04-08
  • GBP 28
(39 pages)
2 January 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
2 January 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
16 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 28
(40 pages)
16 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 28
(40 pages)
27 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
27 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
24 March 2015Appointment of Susan Margaret Banks as a director on 8 February 2015 (3 pages)
24 March 2015Appointment of Susan Margaret Banks as a director on 8 February 2015 (3 pages)
24 March 2015Appointment of Timothy Mark Wright as a director on 8 February 2015 (3 pages)
24 March 2015Appointment of Timothy Mark Wright as a director on 8 February 2015 (3 pages)
24 March 2015Appointment of Timothy Mark Wright as a director on 8 February 2015 (3 pages)
24 March 2015Appointment of Susan Margaret Banks as a director on 8 February 2015 (3 pages)
10 March 2015Termination of appointment of Pauline Joyce Shaw as a director on 8 February 2015 (2 pages)
10 March 2015Termination of appointment of Pauline Joyce Shaw as a director on 8 February 2015 (2 pages)
10 March 2015Termination of appointment of Pauline Joyce Shaw as a director on 8 February 2015 (2 pages)
13 October 2014Termination of appointment of Eric William Mvo Lamb as a director on 17 September 2014 (2 pages)
13 October 2014Termination of appointment of Eric William Mvo Lamb as a director on 17 September 2014 (2 pages)
21 February 2014Termination of appointment of Christina Ward as a director (2 pages)
21 February 2014Annual return made up to 12 February 2014. List of shareholders has changed
Statement of capital on 2014-02-21
  • GBP 28
(38 pages)
21 February 2014Termination of appointment of Christina Ward as a director (2 pages)
21 February 2014Annual return made up to 12 February 2014. List of shareholders has changed
Statement of capital on 2014-02-21
  • GBP 28
(38 pages)
16 December 2013Appointment of David Lewis Gill as a director (3 pages)
16 December 2013Appointment of David Lewis Gill as a director (3 pages)
4 December 2013Total exemption full accounts made up to 30 September 2013 (10 pages)
4 December 2013Total exemption full accounts made up to 30 September 2013 (10 pages)
23 October 2013Appointment of Andrew Keywood as a director (3 pages)
23 October 2013Appointment of Andrew Keywood as a director (3 pages)
17 October 2013Termination of appointment of Christopher Firth as a director (2 pages)
17 October 2013Termination of appointment of Christopher Firth as a director (2 pages)
17 October 2013Termination of appointment of Christian Mitcheson as a director (2 pages)
17 October 2013Termination of appointment of Christian Mitcheson as a director (2 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (41 pages)
25 February 2013Termination of appointment of Josephine Noble as a director (2 pages)
25 February 2013Termination of appointment of Josephine Noble as a director (2 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (41 pages)
20 December 2012Appointment of Christian Timothy Mitcheson as a director (3 pages)
20 December 2012Appointment of Christian Timothy Mitcheson as a director (3 pages)
6 December 2012Total exemption full accounts made up to 28 September 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 28 September 2012 (10 pages)
16 March 2012Director's details changed for Richard Morgan on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Graham Richard Filburn on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Professor Charles Bryan Wilby on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Graham Richard Filburn on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Christopher Granville Firth on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Professor Charles Bryan Wilby on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Harold Stephenson on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Irene Simister on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr David Charles Parsons on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Helen Maxwell on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Violet Veronica Sellers on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Christina Alison Ward on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Sheila Janet Macdonald on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr David Charles Parsons on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr David Henry Shaw on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Irene Simister on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Bruce Mckenzie Thompson on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Irene Simister on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Richard Faulkner Lambert on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Violet Veronica Sellers on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr Thomas Gordon Reid on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Cindy Joan Toulman on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Jean Spark on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr Donald Richardson Pumphrey on 3 January 2011 (3 pages)
16 March 2012Annual return made up to 12 February 2012. List of shareholders has changed (38 pages)
16 March 2012Director's details changed for Harold Stephenson on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mary Christina Colquhoun on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mrs Molly Doreen Midwood on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Violet Veronica Sellers on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr Donald Richardson Pumphrey on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr David Henry Shaw on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Brynmor Williams on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Brynmor Williams on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Christina Alison Ward on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Joseph Pollock on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Professor Charles Bryan Wilby on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Pauline Joyce Shaw on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mrs Josephine Francesca Noble on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Joseph Pollock on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Christopher Granville Firth on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Jean Spark on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Bruce Mckenzie Thompson on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Christopher Granville Firth on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Richard Faulkner Lambert on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Brynmor Williams on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr Thomas Gordon Reid on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mrs Molly Doreen Midwood on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mrs Josephine Francesca Noble on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Joseph Pollock on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Sheila Janet Macdonald on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mary Christina Colquhoun on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr David Henry Shaw on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Eric William Lamb on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Jean Spark on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Richard Faulkner Lambert on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Helen Maxwell on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr David Charles Parsons on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Richard Morgan on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Cindy Joan Toulman on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mrs Molly Doreen Midwood on 3 January 2011 (3 pages)
16 March 2012Annual return made up to 12 February 2012. List of shareholders has changed (38 pages)
16 March 2012Director's details changed for Mr Thomas Gordon Reid on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mr Donald Richardson Pumphrey on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Christina Alison Ward on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mrs Josephine Francesca Noble on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Graham Richard Filburn on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Harold Stephenson on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Ian James Wilson on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Eric William Lamb on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Pauline Joyce Shaw on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Eric William Lamb on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Richard Morgan on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Helen Maxwell on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Mary Christina Colquhoun on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Ian James Wilson on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Ian James Wilson on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Cindy Joan Toulman on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Pauline Joyce Shaw on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Sheila Janet Macdonald on 3 January 2011 (3 pages)
16 March 2012Director's details changed for Bruce Mckenzie Thompson on 3 January 2011 (3 pages)
23 February 2012Appointment of Valerie Ann Williams as a director (3 pages)
23 February 2012Appointment of Valerie Ann Williams as a director (3 pages)
10 January 2012Termination of appointment of Phemie Gee as a director (2 pages)
10 January 2012Termination of appointment of Phemie Gee as a director (2 pages)
7 December 2011Total exemption small company accounts made up to 28 September 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 28 September 2011 (4 pages)
4 March 2011Termination of appointment of Constance Neill-Higgins as a director (2 pages)
4 March 2011Termination of appointment of Constance Neill-Higgins as a director (2 pages)
24 February 2011Annual return made up to 12 February 2011 (39 pages)
24 February 2011Annual return made up to 12 February 2011 (39 pages)
21 February 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (38 pages)
23 February 2010Appointment of Christina Alison Ward as a director (3 pages)
23 February 2010Appointment of Christina Alison Ward as a director (3 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (38 pages)
31 December 2009Total exemption small company accounts made up to 28 September 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 28 September 2009 (6 pages)
18 May 2009Director appointed helen maxwell (1 page)
18 May 2009Director appointed helen maxwell (1 page)
9 March 2009Return made up to 12/02/09; change of members (18 pages)
9 March 2009Return made up to 12/02/09; change of members (18 pages)
18 February 2009Appointment terminated director elizabeth beer (1 page)
18 February 2009Appointment terminated director elizabeth beer (1 page)
18 February 2009Appointment terminated director merlin group securities LIMITED (1 page)
18 February 2009Appointment terminated director merlin group securities LIMITED (1 page)
27 December 2008Total exemption small company accounts made up to 28 September 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 28 September 2008 (6 pages)
15 December 2008Director appointed christopher granville firth logged form (1 page)
15 December 2008Director appointed christopher granville firth logged form (1 page)
3 December 2008Director appointed mary christina colquhoun (1 page)
3 December 2008Director appointed mary christina colquhoun (1 page)
8 March 2008Return made up to 12/02/08; full list of members (22 pages)
8 March 2008Return made up to 12/02/08; full list of members (22 pages)
14 February 2008Total exemption small company accounts made up to 28 September 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 28 September 2007 (6 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
17 May 2007Registered office changed on 17/05/07 from: morleys 22 victoria avenue harrogate north yorks HG1 5PR (1 page)
17 May 2007Registered office changed on 17/05/07 from: morleys 22 victoria avenue harrogate north yorks HG1 5PR (1 page)
16 April 2007Registered office changed on 16/04/07 from: 41 front street acomb york north yorkshire YO24 3BR (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Registered office changed on 16/04/07 from: 41 front street acomb york north yorkshire YO24 3BR (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
3 March 2007Return made up to 12/02/07; change of members (18 pages)
3 March 2007Return made up to 12/02/07; change of members (18 pages)
27 February 2007Total exemption small company accounts made up to 28 September 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 28 September 2006 (7 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Registered office changed on 07/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
7 November 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
9 March 2006Return made up to 12/02/06; change of members
  • 363(288) ‐ Director resigned
(20 pages)
9 March 2006Return made up to 12/02/06; change of members
  • 363(288) ‐ Director resigned
(20 pages)
19 January 2006Total exemption small company accounts made up to 28 September 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 28 September 2005 (6 pages)
27 April 2005Return made up to 12/02/05; full list of members (25 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Return made up to 12/02/05; full list of members (25 pages)
17 February 2005Total exemption full accounts made up to 28 September 2004 (13 pages)
17 February 2005Total exemption full accounts made up to 28 September 2004 (13 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
24 June 2004Return made up to 12/02/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
24 June 2004Return made up to 12/02/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 28 September 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 28 September 2003 (6 pages)
31 October 2003Registered office changed on 31/10/03 from: esplanade court st marys walk harrogate HG2 0LW (1 page)
31 October 2003Registered office changed on 31/10/03 from: esplanade court st marys walk harrogate HG2 0LW (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
25 March 2003Return made up to 12/02/03; no change of members
  • 363(288) ‐ Director resigned
(19 pages)
25 March 2003Return made up to 12/02/03; no change of members
  • 363(288) ‐ Director resigned
(19 pages)
29 January 2003Total exemption small company accounts made up to 28 September 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 28 September 2002 (6 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
19 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
19 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
22 January 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
7 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
7 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
5 February 2001Accounts for a small company made up to 28 September 2000 (6 pages)
5 February 2001Accounts for a small company made up to 28 September 2000 (6 pages)
29 February 2000Return made up to 12/02/00; change of members
  • 363(288) ‐ Director resigned
(16 pages)
29 February 2000Return made up to 12/02/00; change of members
  • 363(288) ‐ Director resigned
(16 pages)
4 January 2000Accounts for a small company made up to 28 September 1999 (6 pages)
4 January 2000Accounts for a small company made up to 28 September 1999 (6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
16 February 1999Return made up to 12/02/99; change of members
  • 363(288) ‐ Director resigned
(16 pages)
16 February 1999Return made up to 12/02/99; change of members
  • 363(288) ‐ Director resigned
(16 pages)
14 January 1999Accounts for a small company made up to 28 September 1998 (5 pages)
14 January 1999Accounts for a small company made up to 28 September 1998 (5 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
31 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
31 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
3 December 1997Accounts for a small company made up to 28 September 1997 (5 pages)
3 December 1997Accounts for a small company made up to 28 September 1997 (5 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
20 March 1997Return made up to 12/02/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
20 March 1997Return made up to 12/02/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
2 January 1997Accounts for a small company made up to 28 September 1996 (5 pages)
2 January 1997Accounts for a small company made up to 28 September 1996 (5 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
13 March 1996Return made up to 12/02/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
13 March 1996Return made up to 12/02/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
2 February 1996Accounts for a small company made up to 28 September 1995 (5 pages)
2 February 1996Accounts for a small company made up to 28 September 1995 (5 pages)
20 July 1995Accounts for a small company made up to 28 September 1994 (5 pages)
20 July 1995Accounts for a small company made up to 28 September 1994 (5 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Return made up to 12/02/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
28 April 1976Memorandum and Articles of Association (8 pages)
28 April 1976Memorandum and Articles of Association (8 pages)