Company NameHoward Court (Harrogate North Yorkshire) Management Limited
Company StatusActive
Company Number01266079
CategoryPrivate Limited Company
Incorporation Date29 June 1976(47 years, 10 months 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

Secretary NameJohn Clive Evans
NationalityBritish
StatusCurrent
Appointed01 January 2009(32 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMr Francis Devaney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(37 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 12 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameMrs Jennifer Mary Thompson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(40 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Howard Court Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameMr George William Waddell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2021(45 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Howard Court Rutland Drive
Harrogate
HG1 2PB
Director NameMr Ian Martin Ladley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMeg Lofthouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(46 years, 9 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Howard Court Rutland Drive
Harrogate
HG1 2PB
Director NameMr Howard Smelt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 May 1993)
RoleSelf Employed
Correspondence Address7 Howard Court
Harrogate
North Yorkshire
HG1 2PB
Director NameMr Ernest Lumb
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 1992)
RoleRetired
Correspondence Address17 Howard Court
Harrogate
North Yorkshire
HG1 2PB
Director NameMiss Ann Johnson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 1993)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address22 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Secretary NameMiss Ann Johnson
NationalityBritish
StatusResigned
Appointed04 May 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameJohn Alfred Llewellyn
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(15 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 October 1992)
RoleFinance Broker
Correspondence Address39 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameMiss Dora Marie Strickson
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 1992(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1996)
RoleRetired
Correspondence Address19 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameMrs Audrey Pitt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1993)
RolePersonal Assistant
Correspondence Address30 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameBrian Harold Middlebrook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 April 1996)
RoleCommissioning Engineer
Correspondence Address26 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Secretary NameDoreen Young
NationalityBritish
StatusResigned
Appointed26 October 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address6 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameDennis Jennings
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(17 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 1994)
RoleRetired
Correspondence Address13 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameJack Eastwood
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 1995)
RoleRetired
Correspondence AddressHoward Court Flat No32
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameAlan Keith Mills
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(17 years, 3 months after company formation)
Appointment Duration4 months (resigned 25 January 1994)
RoleNHS Administration
Correspondence Address42 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameCecilia Kathleen O'Hare
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2001)
RoleRetired
Correspondence Address20 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameFrederick Bird
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2000)
RoleRetired
Correspondence Address9 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Secretary NameJoyce Winifred Stuckert
NationalityBritish
StatusResigned
Appointed18 October 1996(20 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 01 November 1996)
RoleSales
Correspondence Address28 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed01 November 1996(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Director NameReginald George Morris
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2001)
RoleRetired
Correspondence AddressFlat 10 25 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameRoderick MacDonald
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(23 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 May 2008)
RoleRetired
Correspondence Address42 Howard Court
25 Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameFrederick Bird
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2003)
RoleRetired
Correspondence Address9 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameDavid John Appleyard
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(25 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Howard Court
Rutland Drive
Harrogate
Yorkshire
HG1 2PB
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(27 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameDavid Frederick Edward Eden
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(27 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 May 2009)
RoleRetired
Correspondence Address31 Howard Court
25 Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameMr Mervyn David Ashton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameMiss Ann Johnson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameMrs Anne Bancroft
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(34 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
N Yorks
HG1 1UE
Director NameMr Trevor Mumford
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(37 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Howard Court
Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameMrs Roslyn Jean Drake
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(40 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Howard Court Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameRosalind Greaves
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(40 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2022)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
N Yorks
HG1 1UE
Director NameAnne Foster
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(43 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address15 Howard Court Rutland Drive
Harrogate
HG1 2PB

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

-OTHER
52.38%
-
1 at £10D.w. Yardley
2.38%
Ordinary
1 at £10Jacqueline Scott Cohen
2.38%
Ordinary
1 at £10Miss A. Johnson
2.38%
Ordinary
1 at £10Mr B. Merritt
2.38%
Ordinary
1 at £10Mr D.i. West
2.38%
Ordinary
1 at £10Mr D.j.e. Appleyard
2.38%
Ordinary
1 at £10Mr M.d. Ashton
2.38%
Ordinary
1 at £10Mr W. Moxon & Mrs S.m. Moxon
2.38%
Ordinary
1 at £10Mrs A. Pitt
2.38%
Ordinary
1 at £10Mrs C. Dickinson
2.38%
Ordinary
1 at £10Mrs D. Bentley
2.38%
Ordinary
1 at £10Mrs Doreen Young
2.38%
Ordinary
1 at £10Mrs Dorothy Jean Pickersgill
2.38%
Ordinary
1 at £10Mrs E. Chesterton
2.38%
Ordinary
1 at £10Mrs J. Eastwood
2.38%
Ordinary
1 at £10Mrs M.h. Cutlack
2.38%
Ordinary
1 at £10Ms Gillian Hadfield
2.38%
Ordinary
1 at £10Ms R. Greaves
2.38%
Ordinary
1 at £10Ms Victoria H.m Jones
2.38%
Ordinary
1 at £10R. Debell & J. Debell
2.38%
Ordinary

Financials

Year2014
Net Worth£33,007
Cash£49,525
Current Liabilities£28,191

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

20 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
5 May 2023Confirmation statement made on 4 May 2023 with updates (7 pages)
19 April 2023Appointment of Meg Lofthouse as a director on 31 March 2023 (2 pages)
10 August 2022Micro company accounts made up to 24 December 2021 (3 pages)
9 August 2022Termination of appointment of Anne Foster as a director on 9 August 2022 (1 page)
6 May 2022Appointment of Mr Ian Martin Ladley as a director on 5 May 2022 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (7 pages)
19 January 2022Termination of appointment of Rosalind Greaves as a director on 18 January 2022 (1 page)
8 November 2021Appointment of Mr George William Waddell as a director on 6 November 2021 (2 pages)
3 September 2021Micro company accounts made up to 24 December 2020 (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (7 pages)
23 September 2020Micro company accounts made up to 24 December 2019 (3 pages)
3 August 2020Termination of appointment of Roslyn Jean Drake as a director on 31 July 2020 (1 page)
29 June 2020Appointment of Anne Foster as a director on 11 June 2020 (2 pages)
23 June 2020Termination of appointment of Anne Bancroft as a director on 11 June 2020 (1 page)
28 May 2020Termination of appointment of Trevor Mumford as a director on 22 May 2020 (1 page)
13 May 2020Confirmation statement made on 4 May 2020 with updates (7 pages)
28 August 2019Micro company accounts made up to 24 December 2018 (2 pages)
15 May 2019Confirmation statement made on 4 May 2019 with updates (7 pages)
21 August 2018Micro company accounts made up to 24 December 2017 (2 pages)
8 May 2018Confirmation statement made on 4 May 2018 with updates (7 pages)
22 August 2017Micro company accounts made up to 24 December 2016 (3 pages)
22 August 2017Micro company accounts made up to 24 December 2016 (3 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
24 November 2016Appointment of Rosalind Greaves as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Rosalind Greaves as a director on 24 November 2016 (2 pages)
26 September 2016Termination of appointment of Stuart Wallace as a director on 13 September 2016 (1 page)
26 September 2016Termination of appointment of Stuart Wallace as a director on 13 September 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
2 August 2016Appointment of Mrs Roslyn Jean Drake as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mrs Jennifer Mary Thompson as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mrs Roslyn Jean Drake as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mrs Jennifer Mary Thompson as a director on 2 August 2016 (2 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 420
(10 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 420
(10 pages)
17 February 2016Termination of appointment of Patricia Hannah Yardley as a director on 1 January 2016 (1 page)
17 February 2016Termination of appointment of Patricia Hannah Yardley as a director on 1 January 2016 (1 page)
10 July 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 420
(11 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 420
(11 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 420
(11 pages)
3 July 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 420
(11 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 420
(11 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 420
(11 pages)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
5 August 2013Appointment of Mr Trevor Mumford as a director (2 pages)
5 August 2013Appointment of Mr Trevor Mumford as a director (2 pages)
30 July 2013Appointment of Mr Francis Devaney as a director (2 pages)
30 July 2013Appointment of Mr Francis Devaney as a director (2 pages)
29 July 2013Termination of appointment of David Appleyard as a director (1 page)
29 July 2013Termination of appointment of David Appleyard as a director (1 page)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
10 May 2013Secretary's details changed for John Clive Evans on 8 May 2013 (1 page)
10 May 2013Secretary's details changed for John Clive Evans on 8 May 2013 (1 page)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
10 May 2013Secretary's details changed for John Clive Evans on 8 May 2013 (1 page)
25 June 2012Termination of appointment of Ann Johnson as a director (1 page)
25 June 2012Termination of appointment of Ann Johnson as a director (1 page)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (12 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (12 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (12 pages)
8 May 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (12 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (12 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (12 pages)
11 May 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
17 March 2011Termination of appointment of Eric Williams as a director (1 page)
17 March 2011Termination of appointment of Eric Williams as a director (1 page)
16 September 2010Appointment of Mrs Anne Bancroft as a director (2 pages)
16 September 2010Appointment of Mrs Anne Bancroft as a director (2 pages)
28 May 2010Director's details changed for Eric Williams on 26 May 2010 (2 pages)
28 May 2010Director's details changed for Eric Williams on 26 May 2010 (2 pages)
26 May 2010Director's details changed for David John Appleyard on 4 May 2010 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (24 pages)
26 May 2010Director's details changed for Mr Stuart Wallace on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Stuart Wallace on 4 May 2010 (2 pages)
26 May 2010Director's details changed for David John Appleyard on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Miss Ann Johnson on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Stuart Wallace on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Patricia Hannah Yardley on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Patricia Hannah Yardley on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Miss Ann Johnson on 4 May 2010 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (24 pages)
26 May 2010Director's details changed for Patricia Hannah Yardley on 4 May 2010 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (24 pages)
26 May 2010Director's details changed for David John Appleyard on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Miss Ann Johnson on 4 May 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
11 May 2010Appointment of Miss Ann Johnson as a director (1 page)
11 May 2010Termination of appointment of David Eden as a director (1 page)
11 May 2010Appointment of Miss Ann Johnson as a director (1 page)
11 May 2010Appointment of Mr Stuart Wallace as a director (1 page)
11 May 2010Appointment of Mr Stuart Wallace as a director (1 page)
11 May 2010Termination of appointment of David Eden as a director (1 page)
10 March 2010Termination of appointment of Mervyn Ashton as a director (3 pages)
10 March 2010Termination of appointment of Mervyn Ashton as a director (3 pages)
26 September 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
26 September 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
16 June 2009Return made up to 04/05/09; full list of members (21 pages)
16 June 2009Return made up to 04/05/09; full list of members (21 pages)
21 January 2009Secretary appointed john clive evans (2 pages)
21 January 2009Secretary appointed john clive evans (2 pages)
16 January 2009Appointment terminated secretary jennifer dixon (1 page)
16 January 2009Registered office changed on 16/01/2009 from 41 front street acomb york YO24 3BR united kingdom (1 page)
16 January 2009Appointment terminated secretary jennifer dixon (1 page)
16 January 2009Registered office changed on 16/01/2009 from 41 front street acomb york YO24 3BR united kingdom (1 page)
30 September 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 24 December 2007 (10 pages)
3 June 2008Appointment terminated director roderick macdonald (1 page)
3 June 2008Appointment terminated director roderick macdonald (1 page)
14 May 2008Return made up to 04/05/08; full list of members (25 pages)
14 May 2008Return made up to 04/05/08; full list of members (25 pages)
13 May 2008Location of debenture register (1 page)
13 May 2008Location of debenture register (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Registered office changed on 13/05/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
13 May 2008Registered office changed on 13/05/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
13 May 2008Location of register of members (1 page)
20 June 2007Return made up to 04/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 June 2007Return made up to 04/05/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
21 May 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
21 May 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 June 2006Return made up to 04/05/06; change of members (10 pages)
14 June 2006Return made up to 04/05/06; change of members (10 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Clause 130 not apply 11/04/06
(9 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Clause 130 not apply 11/04/06
(9 pages)
20 March 2006Total exemption full accounts made up to 24 December 2005 (10 pages)
20 March 2006Total exemption full accounts made up to 24 December 2005 (10 pages)
9 June 2005Return made up to 04/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 June 2005Return made up to 04/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 June 2005Full accounts made up to 24 December 2004 (10 pages)
8 June 2005Full accounts made up to 24 December 2004 (10 pages)
7 April 2005Registered office changed on 07/04/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
7 April 2005Registered office changed on 07/04/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
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)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
26 August 2004Return made up to 04/05/04; full list of members (17 pages)
26 August 2004Return made up to 04/05/04; full list of members (17 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Location of register of members (1 page)
26 July 2004Location of register of directors' interests (1 page)
26 July 2004Location of debenture register (1 page)
26 July 2004Location of register of members (1 page)
26 July 2004Location of register of directors' interests (1 page)
26 July 2004Location of debenture register (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
4 June 2004Full accounts made up to 24 December 2003 (10 pages)
4 June 2004Full accounts made up to 24 December 2003 (10 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
14 September 2003Return made up to 04/05/03; full list of members (18 pages)
14 September 2003Return made up to 04/05/03; full list of members (18 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page)
21 August 2003Registered office changed on 21/08/03 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
8 May 2003Full accounts made up to 24 December 2002 (10 pages)
8 May 2003Full accounts made up to 24 December 2002 (10 pages)
24 July 2002Return made up to 04/05/02; full list of members (18 pages)
24 July 2002Return made up to 04/05/02; full list of members (18 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
21 May 2002Registered office changed on 21/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
5 May 2002Full accounts made up to 24 December 2001 (10 pages)
5 May 2002Full accounts made up to 24 December 2001 (10 pages)
7 June 2001Return made up to 04/05/01; change of members (8 pages)
7 June 2001Return made up to 04/05/01; change of members (8 pages)
1 May 2001Full accounts made up to 24 December 2000 (10 pages)
1 May 2001Full accounts made up to 24 December 2000 (10 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
7 August 2000Full accounts made up to 24 December 1999 (10 pages)
7 August 2000Full accounts made up to 24 December 1999 (10 pages)
23 May 2000Return made up to 04/05/00; full list of members (6 pages)
23 May 2000Return made up to 04/05/00; full list of members (6 pages)
4 October 1999Full accounts made up to 24 December 1998 (10 pages)
4 October 1999Full accounts made up to 24 December 1998 (10 pages)
9 July 1999Return made up to 04/05/99; full list of members (17 pages)
9 July 1999Return made up to 04/05/99; full list of members (17 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
4 June 1998Return made up to 04/05/98; no change of members (5 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Return made up to 04/05/98; no change of members (5 pages)
17 March 1998Full accounts made up to 24 December 1997 (11 pages)
17 March 1998Full accounts made up to 24 December 1997 (11 pages)
28 May 1997Return made up to 04/05/97; no change of members (6 pages)
28 May 1997Return made up to 04/05/97; no change of members (6 pages)
15 April 1997Full accounts made up to 24 December 1996 (11 pages)
15 April 1997Full accounts made up to 24 December 1996 (11 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
30 October 1996Registered office changed on 30/10/96 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
30 October 1996Registered office changed on 30/10/96 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page)
4 June 1996Return made up to 04/05/96; full list of members (8 pages)
4 June 1996Return made up to 04/05/96; full list of members (8 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
4 March 1996Full accounts made up to 24 December 1995 (9 pages)
4 March 1996Full accounts made up to 24 December 1995 (9 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 May 1995Return made up to 04/05/95; change of members (8 pages)
24 May 1995Return made up to 04/05/95; change of members (8 pages)
23 March 1995Full accounts made up to 24 December 1994 (17 pages)
23 March 1995Full accounts made up to 24 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
29 June 1976Certificate of incorporation (1 page)
29 June 1976Certificate of incorporation (1 page)