Company NameHarrogate Investments Limited
DirectorNancy Lee Porter
Company StatusActive
Company Number01394066
CategoryPrivate Limited Company
Incorporation Date16 October 1978(45 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nancy Lee Porter
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 1991(13 years after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Secretary NameKenneth Porter
NationalityBritish
StatusCurrent
Appointed30 October 1991(13 years after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Correspondence Address23 Kent Road
Harrogate
North Yorkshire
HG1 2LJ
Director NameMrs Henrietta Maud Porter
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1997)
RoleRetired
Correspondence Address44 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ

Contact

Websiteharrogateindiansupermarket.com

Location

Registered AddressUnit 9 Innovation Centre Conyngham Hall
Bond End
Knaresborough
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address Matches7 other UK companies use this postal address

Shareholders

44 at £1K. Porter
50.00%
Ordinary
44 at £1N.l. Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£1,044,106
Current Liabilities£116,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

19 February 2016Delivered on: 24 February 2016
Persons entitled:
Nancy Lee Porter
Kenneth Porter

Classification: A registered charge
Particulars: 173 hookstone chase (plot 4 hookstone court) harrogate.
Outstanding
10 July 2003Delivered on: 18 July 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property staveley house firs park harrogate HG2 9HS and all its fixtures and all income arising from it all related rights all fixtures fittings plant and machinery erected on or affixed to the said property goodwill and intellectual property.
Outstanding
12 December 1997Delivered on: 18 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 and 4 freemans way harrogate north yorkshire the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
6 January 1997Delivered on: 8 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Staveley house plot 1 firs park firs drive harrogate north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
29 May 1987Delivered on: 16 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold plot 6, unit 5 harrogate business park, wetherby road, harrogate north yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
29 May 1987Delivered on: 16 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings k/a plot 6, unit 2 harrogate business park wetherby road harrogate north yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 1985Delivered on: 19 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 6, unit 2, harrogate business park, wetherby road, harrogate, north yorkshire.
Fully Satisfied
29 February 1980Delivered on: 18 March 1980
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold shop units and flats situate at 34A-f cold bath road, harrogate, north yorkshire.
Fully Satisfied

Filing History

4 January 2024Registered office address changed from Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY England to Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough HG5 9AY on 4 January 2024 (1 page)
6 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
2 October 2023Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 2 October 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 June 2016Satisfaction of charge 3 in full (7 pages)
29 June 2016Satisfaction of charge 6 in full (8 pages)
29 June 2016Satisfaction of charge 4 in full (7 pages)
29 June 2016Satisfaction of charge 5 in full (6 pages)
29 June 2016Satisfaction of charge 3 in full (7 pages)
29 June 2016Satisfaction of charge 4 in full (7 pages)
29 June 2016Satisfaction of charge 5 in full (6 pages)
29 June 2016Satisfaction of charge 6 in full (8 pages)
24 February 2016Registration of charge 013940660008, created on 19 February 2016 (11 pages)
24 February 2016Registration of charge 013940660008, created on 19 February 2016 (11 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 88
(4 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 88
(4 pages)
28 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 88
(4 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 88
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 88
(4 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 88
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Purchase of own shares. (3 pages)
9 January 2010Purchase of own shares. (3 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 88
(4 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 88
(4 pages)
9 January 2010Cancellation of shares. Statement of capital on 9 January 2010
  • GBP 88
(4 pages)
22 December 2009Resolutions
  • RES14 ‐ Share capital increased to £100 02/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2009Resolutions
  • RES14 ‐ Share capital increased to £100 02/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2009Statement by directors (2 pages)
22 December 2009Statement by directors (2 pages)
21 December 2009Solvency statement dated 08/12/08 (2 pages)
21 December 2009Solvency statement dated 08/12/08 (2 pages)
19 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(6 pages)
19 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(6 pages)
19 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 100
(6 pages)
11 November 2009Director's details changed for Mrs Nancy Lee Porter on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mrs Nancy Lee Porter on 11 November 2009 (2 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 November 2008Secretary's change of particulars / kenneth porter / 23/09/2008 (2 pages)
3 November 2008Return made up to 30/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / nancy porter / 23/09/2008 (1 page)
3 November 2008Director's change of particulars / nancy porter / 23/09/2008 (1 page)
3 November 2008Secretary's change of particulars / kenneth porter / 23/09/2008 (2 pages)
3 November 2008Return made up to 30/10/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 November 2007Return made up to 30/10/07; no change of members (6 pages)
7 November 2007Return made up to 30/10/07; no change of members (6 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 November 2006Return made up to 30/10/06; full list of members (6 pages)
16 November 2006Return made up to 30/10/06; full list of members (6 pages)
8 November 2005Return made up to 30/10/05; full list of members (6 pages)
8 November 2005Return made up to 30/10/05; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 October 2003Return made up to 30/10/03; full list of members (6 pages)
24 October 2003Return made up to 30/10/03; full list of members (6 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
29 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
31 October 2001Return made up to 30/10/01; full list of members (6 pages)
31 October 2001Return made up to 30/10/01; full list of members (6 pages)
27 October 2000Return made up to 30/10/00; full list of members (6 pages)
27 October 2000Return made up to 30/10/00; full list of members (6 pages)
21 September 2000Full accounts made up to 31 March 2000 (10 pages)
21 September 2000Full accounts made up to 31 March 2000 (10 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 November 1999Return made up to 30/10/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
3 November 1998Return made up to 30/10/98; no change of members (4 pages)
3 November 1998Return made up to 30/10/98; no change of members (4 pages)
5 March 1998Registered office changed on 05/03/98 from: 55 east parade harrogate north yorkshire HG1 5LQ (1 page)
5 March 1998Registered office changed on 05/03/98 from: 55 east parade harrogate north yorkshire HG1 5LQ (1 page)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 January 1998Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 January 1998Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
7 November 1996Return made up to 30/10/96; full list of members (6 pages)
7 November 1996Return made up to 30/10/96; full list of members (6 pages)
6 November 1995Full accounts made up to 31 March 1995 (11 pages)
6 November 1995Full accounts made up to 31 March 1995 (11 pages)
6 November 1995Return made up to 30/10/95; no change of members (4 pages)
6 November 1995Return made up to 30/10/95; no change of members (4 pages)
16 October 1978Incorporation (15 pages)
16 October 1978Incorporation (15 pages)