Harrogate
North Yorkshire
HG1 2BP
Director Name | Sylvia Carol Wilkinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 March 2017(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fewston Crescent Harrogate HG1 2BP |
Director Name | Mr Stephen John Walker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fulwith Grove Harrogate N Yorkshire HG2 8HN |
Director Name | Brendon Hill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2017(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Driving School |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millfield Glade Harrogate North Yorkshire HG2 7EB |
Director Name | Mr Eric Whitfield |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 1994) |
Role | Retired |
Correspondence Address | 55 Millfield Glade Harrogate North Yorkshire HG2 7EB |
Director Name | Mrs June Kaye |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(15 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 26 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Millfield Glade Forest Lane Head Harrogate North Yorkshire HG2 7EB |
Director Name | Mrs Irene Gregory |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 1995) |
Role | Retired |
Correspondence Address | 11 Millfield Glade Harrogate North Yorkshire HG2 7EB |
Secretary Name | Mr Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(15 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Portland Lodge 7 Burn Bridge Road Harrogate North Yorkshire HG3 1NS |
Director Name | Peter Bayliss |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(19 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 August 1998) |
Role | Semi Retired |
Correspondence Address | Flat 4 Millfield Glade Forest Lane Haed Harrogate North Yorkshire HG2 7EB |
Director Name | Irene Margaret Brecken |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(22 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2010) |
Role | Retired |
Correspondence Address | Flat 3 Millfield Glade Forest Lane Head Harrogate North Yorkshire HG2 7EB |
Director Name | Brian William Moore |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(24 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Trough Way Harrogate North Yorkshire HG1 3DE |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(24 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2004) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 May 2011) |
Role | Accountant |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5TR |
Director Name | June Holdsworth |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(37 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Millfield Glade Harrogate North Yorkshire HG2 7EB |
Director Name | Owen Pyrah |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2017(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millfield Glade Harrogate North Yorkshire HG2 7EB |
Director Name | Janet Alison Blogg |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2017(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2019) |
Role | Property Management Company |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millfield Glade Harrogate North Yorkshire HG2 7EB |
Registered Address | 21 Fewston Crescent Harrogate 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 |
Year | 2014 |
---|---|
Turnover | £5,600 |
Net Worth | £16,095 |
Cash | £18,469 |
Current Liabilities | £5,137 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
10 September 1975 | Delivered on: 17 September 1975 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from tay developments (yorkshire) LTD to the chargee and any account whatsoever not exceeding £100,000. Particulars: Forest court, forest land head estate, hanogate north yorkshirs (see doc 6 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Stephen John Walker as a director on 1 February 2023 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
7 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Janet Alison Blogg as a director on 11 December 2019 (1 page) |
16 December 2019 | Termination of appointment of June Kaye as a director on 26 October 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 September 2019 | Termination of appointment of June Holdsworth as a director on 1 September 2019 (1 page) |
10 September 2019 | Registered office address changed from 2 Millfield Glade Harrogate HG2 7EB England to 21 Fewston Crescent Harrogate HG1 2BP on 10 September 2019 (1 page) |
18 April 2019 | Termination of appointment of Owen Pyrah as a director on 14 August 2018 (1 page) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 November 2017 | Director's details changed for Sylvia Carol Wilkinson on 12 November 2017 (3 pages) |
29 November 2017 | Director's details changed for Sylvia Carol Wilkinson on 12 November 2017 (3 pages) |
28 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Appointment of Janet Alison Blogg as a director on 18 March 2017 (3 pages) |
28 September 2017 | Appointment of Janet Alison Blogg as a director on 18 March 2017 (3 pages) |
26 September 2017 | Appointment of Brendon Hill as a director on 18 March 2017 (3 pages) |
26 September 2017 | Appointment of Brendon Hill as a director on 18 March 2017 (3 pages) |
18 September 2017 | Appointment of Sylvia Carol Wilkinson as a director on 18 March 2017 (2 pages) |
18 September 2017 | Appointment of Sylvia Carol Wilkinson as a director on 18 March 2017 (2 pages) |
14 September 2017 | Appointment of Mr Stephen John Walker as a director on 18 March 2017 (2 pages) |
14 September 2017 | Appointment of Mr Stephen John Walker as a director on 18 March 2017 (2 pages) |
23 August 2017 | Appointment of Owen Pyrah as a director on 18 March 2017 (3 pages) |
23 August 2017 | Appointment of Owen Pyrah as a director on 18 March 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1UE to 2 Millfield Glade Harrogate HG2 7EB on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1UE to 2 Millfield Glade Harrogate HG2 7EB on 13 September 2016 (1 page) |
29 July 2016 | Registered office address changed from 2 Millfield Glade Harrogate North Yorkshire HG2 7EB to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 29 July 2016 (2 pages) |
29 July 2016 | Registered office address changed from 2 Millfield Glade Harrogate North Yorkshire HG2 7EB to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 29 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Brian William Moore as a director on 5 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Brian William Moore as a director on 5 July 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
17 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
17 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
22 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
14 May 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Appointment of June Holdsworth as a director (2 pages) |
26 September 2012 | Appointment of June Holdsworth as a director (2 pages) |
15 May 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
15 May 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 May 2011 | Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Mrs June Kaye on 6 May 2011 (2 pages) |
9 May 2011 | Appointment of Mr Ian Lovatt as a secretary (2 pages) |
9 May 2011 | Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Mrs June Kaye on 6 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Angela Morley as a secretary (1 page) |
9 May 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
9 May 2011 | Director's details changed for Brian William Moore on 6 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Brian William Moore on 6 May 2011 (2 pages) |
9 May 2011 | Termination of appointment of Angela Morley as a secretary (1 page) |
9 May 2011 | Director's details changed for Brian William Moore on 6 May 2011 (2 pages) |
9 May 2011 | Appointment of Mr Ian Lovatt as a secretary (2 pages) |
9 May 2011 | Director's details changed for Mrs June Kaye on 6 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 May 2010 | Termination of appointment of Irene Brecken as a director (2 pages) |
10 May 2010 | Termination of appointment of Irene Brecken as a director (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 (15 pages) |
10 May 2010 | Annual return made up to 31 March 2010 (15 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 May 2009 | Annual return made up to 31/03/09 (5 pages) |
18 May 2009 | Annual return made up to 31/03/09 (5 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 April 2008 | Annual return made up to 31/03/08
|
29 April 2008 | Annual return made up to 31/03/08
|
28 April 2007 | Annual return made up to 31/03/07 (4 pages) |
28 April 2007 | Annual return made up to 31/03/07 (4 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 April 2006 | Annual return made up to 31/03/06 (4 pages) |
21 April 2006 | Annual return made up to 31/03/06 (4 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: c/o mrs a m morley 11A princes square harrogate north yorkshire HG1 1ND (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: c/o mrs a m morley 11A princes square harrogate north yorkshire HG1 1ND (1 page) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Annual return made up to 31/03/05 (4 pages) |
7 April 2005 | Annual return made up to 31/03/05 (4 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
29 April 2004 | Annual return made up to 31/03/04
|
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Annual return made up to 31/03/04
|
29 April 2004 | New secretary appointed (2 pages) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 May 2003 | Annual return made up to 31/03/03 (4 pages) |
1 May 2003 | Annual return made up to 31/03/03 (4 pages) |
3 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
3 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
3 May 2002 | Annual return made up to 31/03/02 (4 pages) |
3 May 2002 | Annual return made up to 31/03/02 (4 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
26 April 2001 | Annual return made up to 31/03/01
|
26 April 2001 | Annual return made up to 31/03/01
|
26 April 2001 | Full accounts made up to 31 December 2000 (5 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
14 April 2000 | Annual return made up to 31/03/00
|
14 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
14 April 2000 | Annual return made up to 31/03/00
|
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Annual return made up to 31/03/99
|
7 May 1999 | Annual return made up to 31/03/99
|
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
24 May 1998 | Annual return made up to 31/03/98 (4 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 May 1998 | Annual return made up to 31/03/98 (4 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 April 1997 | Annual return made up to 31/03/97 (4 pages) |
7 April 1997 | Annual return made up to 31/03/97 (4 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 May 1996 | Annual return made up to 31/03/96 (4 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 May 1996 | Annual return made up to 31/03/96 (4 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 May 1995 | Annual return made up to 31/03/95 (4 pages) |
4 May 1995 | Annual return made up to 31/03/95 (4 pages) |
29 April 1975 | Incorporation (16 pages) |
29 April 1975 | Incorporation (16 pages) |