Company NameDuchy Court Management (Harrogate) Limited
DirectorMichael Whitworth
Company StatusActive
Company Number01315367
CategoryPrivate Limited Company
Incorporation Date30 May 1977(46 years, 11 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

Director NameMr Michael Whitworth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(44 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameJohn Pickles
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 March 2000)
RoleBuilder
Correspondence Address6 Duchy Court
Queens Road
Harrogate
N Yorkshire
HG2 0HA
Director NameFrederick Geoffrey Herbert
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 1994)
RoleManager
Correspondence Address7 Duchy Court
Queens Road
Harrogate
N Yorkshire
HG2 0HA
Director NameBarbara Chippindale
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 March 2000)
RoleSecretary
Correspondence Address11 Duchy Court
Queens Road
Harrogate
N Yorkshire
HG2 0HA
Director NameMaurice Noel
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 1992)
RoleContract Services
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea
9 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AA
Director NameJohn Wilfred Lindsay Dutton
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2000)
RoleRetired
Correspondence Address28 Duchy Court
Harrogate
North Yorkshire
Director NameNeil Gillott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2002)
RoleRetired
Correspondence AddressFlat 20 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameJudith Lesley Phillips
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2001)
RoleHousewife
Correspondence Address3 Duchy Court
Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameRosemary Anne Kilroy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2002)
RoleCivil Servant
Correspondence AddressFlat 21, Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameRosemary Anne Kilroy
NationalityBritish
StatusResigned
Appointed08 March 2000(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2002)
RoleCivil Servant
Correspondence AddressFlat 21, Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameBryan Keith Reynolds
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(25 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 March 2003)
RoleChartered Surveyor
Correspondence AddressFlat 3 12 Otley Road
Harrogate
North Yorkshire
HG3 1TP
Director NameJohn Frank Whittle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2004)
RoleHeadteacher
Correspondence Address23 Duchy Court
Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameAndrena Aitken Johnson
NationalityBritish
StatusResigned
Appointed01 July 2002(25 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 October 2002)
RoleSecretary
Correspondence Address31 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameKarolyn Elizabeth Aldcroft
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2005)
RoleRetired
Correspondence AddressFlat 7 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameMr Graham William Robinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(25 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 April 2011)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameRichard Heaton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2006)
RoleRetired
Correspondence AddressFlat 28 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameEdward Charles Wilkinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 April 2004)
RoleContract Manager
Correspondence Address24 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameMr Roderick Peter McLeod White
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(26 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2010)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NamePhilip Bell
NationalityBritish
StatusResigned
Appointed01 May 2004(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2005)
RoleCompany Director
Correspondence Address3 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NamePhilip Bell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(27 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2008)
RoleBus Consultant
Correspondence Address3 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameMr Roderick Peter McLeod White
NationalityBritish
StatusResigned
Appointed29 August 2005(28 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 2010)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Director NameToni Ann McCoy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2008)
RoleAccountant
Correspondence Address6 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameMrs Carolyn Ryan
StatusResigned
Appointed09 November 2006(29 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2011)
RoleRetired
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed22 January 2011(33 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Duchy Court
12 Otley Road
Harrogate
HG2 0DN
Director NameMr Roderick Peter McLeod White
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(33 years, 10 months after company formation)
Appointment Duration8 months (resigned 08 December 2011)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Andrew Michael Credland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(33 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Andrew Michael Credland
NationalityBritish
StatusResigned
Appointed06 April 2011(33 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Philip Craven Bell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(34 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Fields Drive
Sandbach
Cheshire
CW11 1YB
Director NameBenjamin Steven West
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(35 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Duchy Court
12 Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameMr Peter James Lees
StatusResigned
Appointed01 January 2013(35 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2016)
RoleCompany Director
Correspondence Address37 Fields Drive
Sandbach
Cheshire
CW11 1YB
Director NameMr Barry Ernest Adams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Duchy Court Otley Road
Harrogate
North Yorkshire
HG2 0DN
Secretary NameMr Stuart Mark Preston
StatusResigned
Appointed14 November 2016(39 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 March 2017)
RoleCompany Director
Correspondence Address6 Duchy Court Otley Road
Harrogate
HG2 0DN
Secretary NameMr Stuart Preston
StatusResigned
Appointed10 April 2017(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2020)
RoleCompany Director
Correspondence AddressFlat 3 Duchy Court Otley Road
Harrogate
HG2 0DN
Director NameMr Stuart Preston
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2017(39 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2017)
RoleLocal Governent Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 Duchy Court Otley Road
Harrogate
HG2 0DN
Director NameMr Michael John Kirby
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(40 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 Duchy Court Otley Road
Harrogate
HG2 0DN

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
37.50%
-
2 at £1Alan Hoyle
3.13%
Ordinary
2 at £1Anne Marie Brayson
3.13%
Ordinary
2 at £1Evelyn Harris
3.13%
Ordinary
2 at £1Fiona Louise Quincey & Edward James Quincey
3.13%
Ordinary
2 at £1Graham Robinson & Barbara Robinsonn
3.13%
Ordinary
2 at £1Joyce Deane
3.13%
Ordinary
2 at £1Martin Horner
3.13%
Ordinary
2 at £1Miss Daisy Barker
3.13%
Ordinary
2 at £1Mr Dorothy Joan Ball
3.13%
Ordinary
2 at £1Mr Maurice Peart
3.13%
Ordinary
2 at £1Mr Michael Roberts
3.13%
Ordinary
2 at £1Mr Richard Heaton
3.13%
Ordinary
2 at £1Mrs Irene Bell & Mr Philip Bell
3.13%
Ordinary
2 at £1Mrs Jean Faulkner
3.13%
Ordinary
2 at £1Mrs Kay Aldcroft
3.13%
Ordinary
2 at £1Mrs Margaret Hopkin
3.13%
Ordinary
2 at £1Mrs V. Sillers
3.13%
Ordinary
2 at £1Peter Lees
3.13%
Ordinary
2 at £1Rachel Ann Cox
3.13%
Ordinary
2 at £1Robert John Waterhouse
3.13%
Ordinary

Financials

Year2014
Net Worth£53,319
Current Liabilities£1,950

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

29 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (6 pages)
24 February 2020Registered office address changed from Mr M Kirby 32 Duchy Court Otley Road Harrogate HG2 0DN England to 62/63 Westborough Scarborough YO11 1TS on 24 February 2020 (1 page)
24 February 2020Termination of appointment of Stuart Preston as a secretary on 24 February 2020 (1 page)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Registered office address changed from C/O Mr P Bell 37 Fields Drive Sandbach Cheshire CW11 1YB England to Mr M Kirby 32 Duchy Court Otley Road Harrogate HG2 0DN on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
6 January 2018Appointment of Mr Michael John Kirby as a director on 1 January 2018 (2 pages)
29 December 2017Termination of appointment of Philip Craven Bell as a director on 28 December 2017 (1 page)
8 December 2017Termination of appointment of Stuart Preston as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Stuart Preston as a director on 1 December 2017 (1 page)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Appointment of Mr Stuart Preston as a secretary on 10 April 2017 (2 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
11 April 2017Appointment of Mr Stuart Preston as a secretary on 10 April 2017 (2 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
11 April 2017Appointment of Mr Stuart Preston as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Stuart Preston as a director on 11 April 2017 (2 pages)
11 March 2017Termination of appointment of Stuart Mark Preston as a secretary on 11 March 2017 (1 page)
11 March 2017Termination of appointment of Stuart Mark Preston as a secretary on 11 March 2017 (1 page)
5 March 2017Termination of appointment of Barry Ernest Adams as a director on 4 March 2017 (1 page)
5 March 2017Termination of appointment of Barry Ernest Adams as a director on 4 March 2017 (1 page)
15 November 2016Appointment of Mr Stuart Mark Preston as a secretary on 14 November 2016 (2 pages)
15 November 2016Appointment of Mr Stuart Mark Preston as a secretary on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Peter James Lees as a secretary on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Peter James Lees as a secretary on 14 November 2016 (1 page)
5 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 64
(7 pages)
31 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 64
(7 pages)
23 May 2016Appointment of Mr Barry Ernest Adams as a director on 29 June 2015 (2 pages)
23 May 2016Appointment of Mr Barry Ernest Adams as a director on 29 June 2015 (2 pages)
27 August 2015Registered office address changed from Flat 20 Duchy Court 12 Otley Road Harrogate HG2 0DN to C/O Mr P Bell 37 Fields Drive Sandbach Cheshire CW11 1YB on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Flat 20 Duchy Court 12 Otley Road Harrogate HG2 0DN to C/O Mr P Bell 37 Fields Drive Sandbach Cheshire CW11 1YB on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Graham William Robinson as a director on 1 August 2015 (1 page)
27 August 2015Termination of appointment of Graham William Robinson as a director on 1 August 2015 (1 page)
27 August 2015Termination of appointment of Graham William Robinson as a director on 1 August 2015 (1 page)
10 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 64
(7 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 64
(7 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 64
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 64
(8 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 64
(8 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 64
(8 pages)
7 May 2014Termination of appointment of Benjamin West as a director (1 page)
7 May 2014Termination of appointment of Benjamin West as a director (1 page)
6 May 2014Termination of appointment of Benjamin West as a director (1 page)
6 May 2014Termination of appointment of Benjamin West as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
31 May 2013Appointment of Mr Peter James Lees as a secretary (1 page)
31 May 2013Appointment of Mr Peter James Lees as a secretary (1 page)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 September 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
10 September 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
20 August 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 August 2012 (1 page)
20 August 2012Appointment of Benjamin Steven West as a director (2 pages)
20 August 2012Appointment of Benjamin Steven West as a director (2 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
24 February 2012Appointment of Mr Philip Craven Bell as a director (2 pages)
24 February 2012Appointment of Mr Philip Craven Bell as a director (2 pages)
26 January 2012Appointment of Mr Graham William Robinson as a director (2 pages)
26 January 2012Termination of appointment of Roderick White as a director (1 page)
26 January 2012Termination of appointment of Roderick White as a director (1 page)
26 January 2012Termination of appointment of Andrew Credland as a director (1 page)
26 January 2012Appointment of Mr Graham William Robinson as a director (2 pages)
26 January 2012Termination of appointment of Andrew Credland as a director (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Termination of appointment of Carolyn Ryan as a secretary (1 page)
7 July 2011Appointment of Mr Roderick Peter Mcleod White as a director (2 pages)
7 July 2011Termination of appointment of Graham Robinson as a director (1 page)
7 July 2011Termination of appointment of Graham Robinson as a director (1 page)
7 July 2011Appointment of Mr Andrew Michael Credland as a director (2 pages)
7 July 2011Appointment of Mr Andrew Michael Credland as a director (2 pages)
7 July 2011Termination of appointment of Carolyn Ryan as a secretary (1 page)
7 July 2011Appointment of Mr Roderick Peter Mcleod White as a director (2 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 May 2011Secretary's details changed for Mrs Carolyn Ryan on 3 April 2011 (1 page)
11 May 2011Director's details changed for Graham William Robinson on 3 April 2011 (2 pages)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 May 2011Secretary's details changed for Mrs Carolyn Ryan on 3 April 2011 (1 page)
11 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 May 2011Secretary's details changed for Mrs Carolyn Ryan on 3 April 2011 (1 page)
11 May 2011Director's details changed for Graham William Robinson on 3 April 2011 (2 pages)
11 May 2011Director's details changed for Graham William Robinson on 3 April 2011 (2 pages)
25 March 2011Registered office address changed from C/O 20 Duchy Court Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN United Kingdom on 25 March 2011 (1 page)
25 March 2011Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
25 March 2011Registered office address changed from C/O 20 Duchy Court Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN United Kingdom on 25 March 2011 (1 page)
25 March 2011Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
19 November 2010Registered office address changed from Flat 1 Duchy Court 12 Otley Road Harrogate HG2 0DN on 19 November 2010 (1 page)
19 November 2010Termination of appointment of Roderick White as a director (1 page)
19 November 2010Registered office address changed from Flat 1 Duchy Court 12 Otley Road Harrogate HG2 0DN on 19 November 2010 (1 page)
19 November 2010Termination of appointment of Roderick White as a secretary (1 page)
19 November 2010Termination of appointment of Roderick White as a director (1 page)
19 November 2010Termination of appointment of Roderick White as a secretary (1 page)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 April 2010Director's details changed for Graham William Robinson on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Mrs Carolyn Ryan on 12 October 2009 (1 page)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (17 pages)
15 April 2010Director's details changed for Roderick Peter Mcleod White on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Roderick Peter Mcleod White on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Graham William Robinson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (17 pages)
15 April 2010Director's details changed for Roderick Peter Mcleod White on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Mrs Carolyn Ryan on 12 October 2009 (1 page)
15 April 2010Director's details changed for Graham William Robinson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (17 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 April 2009Secretary's change of particulars / carolyn ryan / 01/03/2009 (2 pages)
21 April 2009Return made up to 03/04/09; full list of members (16 pages)
21 April 2009Secretary's change of particulars / carolyn ryan / 01/03/2009 (2 pages)
21 April 2009Return made up to 03/04/09; full list of members (16 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (17 pages)
9 April 2008Return made up to 03/04/08; full list of members (17 pages)
8 April 2008Secretary's change of particulars / carolyn ryan / 01/11/2007 (2 pages)
8 April 2008Secretary's change of particulars / carolyn ryan / 01/11/2007 (2 pages)
8 April 2008Appointment terminated director philip bell (1 page)
8 April 2008Appointment terminated director philip bell (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
11 June 2007Return made up to 03/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 June 2007Return made up to 03/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
10 May 2006Return made up to 03/04/06; change of members (9 pages)
10 May 2006Return made up to 03/04/06; change of members (9 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
8 June 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 3 duchy court 12 otley road harrogate HG2 0DN (1 page)
29 April 2005Registered office changed on 29/04/05 from: 3 duchy court 12 otley road harrogate HG2 0DN (1 page)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 June 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 May 2004Registered office changed on 17/05/04 from: 21 wharfe bank collingham wetherby west yorkshire LS22 5JP (1 page)
17 May 2004Registered office changed on 17/05/04 from: 21 wharfe bank collingham wetherby west yorkshire LS22 5JP (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
15 April 2004New director appointed (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
27 May 2003Secretary resigned (2 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Return made up to 03/04/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 2003Director resigned (2 pages)
27 May 2003New director appointed (3 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Return made up to 03/04/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 pages)
27 May 2003Secretary resigned (2 pages)
27 May 2003Director resigned (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
5 May 2002Full accounts made up to 31 December 2001 (7 pages)
5 May 2002Full accounts made up to 31 December 2001 (7 pages)
5 May 2002Return made up to 03/04/02; full list of members (9 pages)
5 May 2002Return made up to 03/04/02; full list of members (9 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
1 May 2001Full accounts made up to 31 December 2000 (7 pages)
1 May 2001Full accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 03/04/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2001Return made up to 03/04/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2000Full accounts made up to 31 December 1999 (12 pages)
15 September 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Registered office changed on 14/06/00 from: 3 regent parade harrogate n yorks HG1 5AN (1 page)
14 June 2000Registered office changed on 14/06/00 from: 3 regent parade harrogate n yorks HG1 5AN (1 page)
30 May 2000Return made up to 03/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2000Return made up to 03/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
7 May 1999Return made up to 03/04/99; full list of members (5 pages)
7 May 1999Return made up to 03/04/99; full list of members (5 pages)
16 April 1999Full accounts made up to 31 December 1998 (11 pages)
16 April 1999Full accounts made up to 31 December 1998 (11 pages)
25 September 1998Full accounts made up to 31 December 1997 (11 pages)
25 September 1998Full accounts made up to 31 December 1997 (11 pages)
8 April 1998Return made up to 03/04/98; full list of members (6 pages)
8 April 1998Return made up to 03/04/98; full list of members (6 pages)
15 April 1997Full accounts made up to 31 December 1996 (6 pages)
15 April 1997Full accounts made up to 31 December 1996 (6 pages)
9 April 1997Return made up to 03/04/97; no change of members (4 pages)
9 April 1997Return made up to 03/04/97; no change of members (4 pages)
17 September 1996Full accounts made up to 31 December 1995 (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (6 pages)
4 April 1996Return made up to 03/04/96; no change of members (4 pages)
4 April 1996Return made up to 03/04/96; no change of members (4 pages)
6 April 1995Return made up to 03/04/95; full list of members (6 pages)
6 April 1995Return made up to 03/04/95; full list of members (6 pages)
30 May 1977Incorporation (17 pages)
30 May 1977Incorporation (17 pages)