Scarborough
North Yorkshire
YO11 3TU
Director Name | John Pickles |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 March 2000) |
Role | Builder |
Correspondence Address | 6 Duchy Court Queens Road Harrogate N Yorkshire HG2 0HA |
Director Name | Frederick Geoffrey Herbert |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 1994) |
Role | Manager |
Correspondence Address | 7 Duchy Court Queens Road Harrogate N Yorkshire HG2 0HA |
Director Name | Barbara Chippindale |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 March 2000) |
Role | Secretary |
Correspondence Address | 11 Duchy Court Queens Road Harrogate N Yorkshire HG2 0HA |
Director Name | Maurice Noel |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 1992) |
Role | Contract Services |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea 9 Pannal Ash Road Harrogate North Yorkshire HG2 9AA |
Director Name | John Wilfred Lindsay Dutton |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2000) |
Role | Retired |
Correspondence Address | 28 Duchy Court Harrogate North Yorkshire |
Director Name | Neil Gillott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2002) |
Role | Retired |
Correspondence Address | Flat 20 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Director Name | Judith Lesley Phillips |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2001) |
Role | Housewife |
Correspondence Address | 3 Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN |
Director Name | Rosemary Anne Kilroy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2002) |
Role | Civil Servant |
Correspondence Address | Flat 21, Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Secretary Name | Rosemary Anne Kilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2002) |
Role | Civil Servant |
Correspondence Address | Flat 21, Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Director Name | Bryan Keith Reynolds |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(25 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 2003) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 12 Otley Road Harrogate North Yorkshire HG3 1TP |
Director Name | John Frank Whittle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2004) |
Role | Headteacher |
Correspondence Address | 23 Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN |
Secretary Name | Andrena Aitken Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(25 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 October 2002) |
Role | Secretary |
Correspondence Address | 31 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Director Name | Karolyn Elizabeth Aldcroft |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2005) |
Role | Retired |
Correspondence Address | Flat 7 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Director Name | Mr Graham William Robinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(25 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 April 2011) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Richard Heaton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 2006) |
Role | Retired |
Correspondence Address | Flat 28 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Director Name | Edward Charles Wilkinson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2004) |
Role | Contract Manager |
Correspondence Address | 24 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Director Name | Mr Roderick Peter McLeod White |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2010) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Secretary Name | Philip Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2005) |
Role | Company Director |
Correspondence Address | 3 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Director Name | Philip Bell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(27 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2008) |
Role | Bus Consultant |
Correspondence Address | 3 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Secretary Name | Mr Roderick Peter McLeod White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2010) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Director Name | Toni Ann McCoy |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2008) |
Role | Accountant |
Correspondence Address | 6 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Secretary Name | Mrs Carolyn Ryan |
---|---|
Status | Resigned |
Appointed | 09 November 2006(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2011) |
Role | Retired |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2011(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Duchy Court 12 Otley Road Harrogate HG2 0DN |
Director Name | Mr Roderick Peter McLeod White |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(33 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 08 December 2011) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Andrew Michael Credland |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(33 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Andrew Michael Credland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(33 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Philip Craven Bell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Fields Drive Sandbach Cheshire CW11 1YB |
Director Name | Benjamin Steven West |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Duchy Court 12 Otley Road Harrogate North Yorkshire HG2 0DN |
Secretary Name | Mr Peter James Lees |
---|---|
Status | Resigned |
Appointed | 01 January 2013(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 37 Fields Drive Sandbach Cheshire CW11 1YB |
Director Name | Mr Barry Ernest Adams |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Duchy Court Otley Road Harrogate North Yorkshire HG2 0DN |
Secretary Name | Mr Stuart Mark Preston |
---|---|
Status | Resigned |
Appointed | 14 November 2016(39 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 March 2017) |
Role | Company Director |
Correspondence Address | 6 Duchy Court Otley Road Harrogate HG2 0DN |
Secretary Name | Mr Stuart Preston |
---|---|
Status | Resigned |
Appointed | 10 April 2017(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | Flat 3 Duchy Court Otley Road Harrogate HG2 0DN |
Director Name | Mr Stuart Preston |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2017(39 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2017) |
Role | Local Governent Officer |
Country of Residence | England |
Correspondence Address | Flat 3 Duchy Court Otley Road Harrogate HG2 0DN |
Director Name | Mr Michael John Kirby |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32 Duchy Court Otley Road Harrogate HG2 0DN |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 37.50% - |
---|---|
2 at £1 | Alan Hoyle 3.13% Ordinary |
2 at £1 | Anne Marie Brayson 3.13% Ordinary |
2 at £1 | Evelyn Harris 3.13% Ordinary |
2 at £1 | Fiona Louise Quincey & Edward James Quincey 3.13% Ordinary |
2 at £1 | Graham Robinson & Barbara Robinsonn 3.13% Ordinary |
2 at £1 | Joyce Deane 3.13% Ordinary |
2 at £1 | Martin Horner 3.13% Ordinary |
2 at £1 | Miss Daisy Barker 3.13% Ordinary |
2 at £1 | Mr Dorothy Joan Ball 3.13% Ordinary |
2 at £1 | Mr Maurice Peart 3.13% Ordinary |
2 at £1 | Mr Michael Roberts 3.13% Ordinary |
2 at £1 | Mr Richard Heaton 3.13% Ordinary |
2 at £1 | Mrs Irene Bell & Mr Philip Bell 3.13% Ordinary |
2 at £1 | Mrs Jean Faulkner 3.13% Ordinary |
2 at £1 | Mrs Kay Aldcroft 3.13% Ordinary |
2 at £1 | Mrs Margaret Hopkin 3.13% Ordinary |
2 at £1 | Mrs V. Sillers 3.13% Ordinary |
2 at £1 | Peter Lees 3.13% Ordinary |
2 at £1 | Rachel Ann Cox 3.13% Ordinary |
2 at £1 | Robert John Waterhouse 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,319 |
Current Liabilities | £1,950 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (6 pages) |
24 February 2020 | Registered 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 2020 | Termination of appointment of Stuart Preston as a secretary on 24 February 2020 (1 page) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 April 2019 | Registered 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 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
6 January 2018 | Appointment of Mr Michael John Kirby as a director on 1 January 2018 (2 pages) |
29 December 2017 | Termination of appointment of Philip Craven Bell as a director on 28 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Stuart Preston as a director on 1 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Stuart Preston as a director on 1 December 2017 (1 page) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 April 2017 | Appointment of Mr Stuart Preston as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
11 April 2017 | Appointment of Mr Stuart Preston as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
11 April 2017 | Appointment of Mr Stuart Preston as a director on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Stuart Preston as a director on 11 April 2017 (2 pages) |
11 March 2017 | Termination of appointment of Stuart Mark Preston as a secretary on 11 March 2017 (1 page) |
11 March 2017 | Termination of appointment of Stuart Mark Preston as a secretary on 11 March 2017 (1 page) |
5 March 2017 | Termination of appointment of Barry Ernest Adams as a director on 4 March 2017 (1 page) |
5 March 2017 | Termination of appointment of Barry Ernest Adams as a director on 4 March 2017 (1 page) |
15 November 2016 | Appointment of Mr Stuart Mark Preston as a secretary on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Stuart Mark Preston as a secretary on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Peter James Lees as a secretary on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Peter James Lees as a secretary on 14 November 2016 (1 page) |
5 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
31 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 May 2016 | Appointment of Mr Barry Ernest Adams as a director on 29 June 2015 (2 pages) |
23 May 2016 | Appointment of Mr Barry Ernest Adams as a director on 29 June 2015 (2 pages) |
27 August 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Graham William Robinson as a director on 1 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Graham William Robinson as a director on 1 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Graham William Robinson as a director on 1 August 2015 (1 page) |
10 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
10 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Benjamin West as a director (1 page) |
7 May 2014 | Termination of appointment of Benjamin West as a director (1 page) |
6 May 2014 | Termination of appointment of Benjamin West as a director (1 page) |
6 May 2014 | Termination of appointment of Benjamin West as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Appointment of Mr Peter James Lees as a secretary (1 page) |
31 May 2013 | Appointment of Mr Peter James Lees as a secretary (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 September 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
10 September 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
20 August 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 August 2012 (1 page) |
20 August 2012 | Appointment of Benjamin Steven West as a director (2 pages) |
20 August 2012 | Appointment of Benjamin Steven West as a director (2 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Appointment of Mr Philip Craven Bell as a director (2 pages) |
24 February 2012 | Appointment of Mr Philip Craven Bell as a director (2 pages) |
26 January 2012 | Appointment of Mr Graham William Robinson as a director (2 pages) |
26 January 2012 | Termination of appointment of Roderick White as a director (1 page) |
26 January 2012 | Termination of appointment of Roderick White as a director (1 page) |
26 January 2012 | Termination of appointment of Andrew Credland as a director (1 page) |
26 January 2012 | Appointment of Mr Graham William Robinson as a director (2 pages) |
26 January 2012 | Termination of appointment of Andrew Credland as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Termination of appointment of Carolyn Ryan as a secretary (1 page) |
7 July 2011 | Appointment of Mr Roderick Peter Mcleod White as a director (2 pages) |
7 July 2011 | Termination of appointment of Graham Robinson as a director (1 page) |
7 July 2011 | Termination of appointment of Graham Robinson as a director (1 page) |
7 July 2011 | Appointment of Mr Andrew Michael Credland as a director (2 pages) |
7 July 2011 | Appointment of Mr Andrew Michael Credland as a director (2 pages) |
7 July 2011 | Termination of appointment of Carolyn Ryan as a secretary (1 page) |
7 July 2011 | Appointment of Mr Roderick Peter Mcleod White as a director (2 pages) |
11 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Secretary's details changed for Mrs Carolyn Ryan on 3 April 2011 (1 page) |
11 May 2011 | Director's details changed for Graham William Robinson on 3 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Secretary's details changed for Mrs Carolyn Ryan on 3 April 2011 (1 page) |
11 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Secretary's details changed for Mrs Carolyn Ryan on 3 April 2011 (1 page) |
11 May 2011 | Director's details changed for Graham William Robinson on 3 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Graham William Robinson on 3 April 2011 (2 pages) |
25 March 2011 | Registered 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 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
25 March 2011 | Registered 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 2011 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
19 November 2010 | Registered office address changed from Flat 1 Duchy Court 12 Otley Road Harrogate HG2 0DN on 19 November 2010 (1 page) |
19 November 2010 | Termination of appointment of Roderick White as a director (1 page) |
19 November 2010 | Registered office address changed from Flat 1 Duchy Court 12 Otley Road Harrogate HG2 0DN on 19 November 2010 (1 page) |
19 November 2010 | Termination of appointment of Roderick White as a secretary (1 page) |
19 November 2010 | Termination of appointment of Roderick White as a director (1 page) |
19 November 2010 | Termination of appointment of Roderick White as a secretary (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 April 2010 | Director's details changed for Graham William Robinson on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Mrs Carolyn Ryan on 12 October 2009 (1 page) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (17 pages) |
15 April 2010 | Director's details changed for Roderick Peter Mcleod White on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Roderick Peter Mcleod White on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Graham William Robinson on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (17 pages) |
15 April 2010 | Director's details changed for Roderick Peter Mcleod White on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Mrs Carolyn Ryan on 12 October 2009 (1 page) |
15 April 2010 | Director's details changed for Graham William Robinson on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (17 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 April 2009 | Secretary's change of particulars / carolyn ryan / 01/03/2009 (2 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (16 pages) |
21 April 2009 | Secretary's change of particulars / carolyn ryan / 01/03/2009 (2 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (16 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (17 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (17 pages) |
8 April 2008 | Secretary's change of particulars / carolyn ryan / 01/11/2007 (2 pages) |
8 April 2008 | Secretary's change of particulars / carolyn ryan / 01/11/2007 (2 pages) |
8 April 2008 | Appointment terminated director philip bell (1 page) |
8 April 2008 | Appointment terminated director philip bell (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
11 June 2007 | Return made up to 03/04/07; change of members
|
11 June 2007 | Return made up to 03/04/07; change of members
|
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 03/04/06; change of members (9 pages) |
10 May 2006 | Return made up to 03/04/06; change of members (9 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 03/04/05; full list of members
|
8 June 2005 | Return made up to 03/04/05; full list of members
|
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 3 duchy court 12 otley road harrogate HG2 0DN (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 3 duchy court 12 otley road harrogate HG2 0DN (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
10 June 2004 | Return made up to 03/04/04; full list of members
|
10 June 2004 | Return made up to 03/04/04; full list of members
|
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 21 wharfe bank collingham wetherby west yorkshire LS22 5JP (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 21 wharfe bank collingham wetherby west yorkshire LS22 5JP (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
27 May 2003 | Secretary resigned (2 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 May 2003 | Return made up to 03/04/03; change of members
|
27 May 2003 | Director resigned (2 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 May 2003 | Return made up to 03/04/03; change of members
|
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | Secretary resigned (2 pages) |
27 May 2003 | Director resigned (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 May 2002 | Return made up to 03/04/02; full list of members (9 pages) |
5 May 2002 | Return made up to 03/04/02; full list of members (9 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 03/04/01; change of members
|
1 May 2001 | Return made up to 03/04/01; change of members
|
15 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 3 regent parade harrogate n yorks HG1 5AN (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 3 regent parade harrogate n yorks HG1 5AN (1 page) |
30 May 2000 | Return made up to 03/04/00; change of members
|
30 May 2000 | Return made up to 03/04/00; change of members
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
7 May 1999 | Return made up to 03/04/99; full list of members (5 pages) |
7 May 1999 | Return made up to 03/04/99; full list of members (5 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
8 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
4 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
6 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |
6 April 1995 | Return made up to 03/04/95; full list of members (6 pages) |
30 May 1977 | Incorporation (17 pages) |
30 May 1977 | Incorporation (17 pages) |