Harrogate
North Yorkshire
HG1 2LJ
Secretary Name | Kenneth Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(13 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Retired |
Correspondence Address | 23 Kent Road Harrogate North Yorkshire HG1 2LJ |
Director Name | Mrs Henrietta Maud Porter |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(13 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 1997) |
Role | Retired |
Correspondence Address | 44 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Website | harrogateindiansupermarket.com |
---|
Registered Address | Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | 7 other UK companies use this postal address |
44 at £1 | K. Porter 50.00% Ordinary |
---|---|
44 at £1 | N.l. Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,044,106 |
Current Liabilities | £116,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
19 February 2016 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 |
4 January 2024 | Registered 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 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
2 October 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 June 2016 | Satisfaction of charge 3 in full (7 pages) |
29 June 2016 | Satisfaction of charge 6 in full (8 pages) |
29 June 2016 | Satisfaction of charge 4 in full (7 pages) |
29 June 2016 | Satisfaction of charge 5 in full (6 pages) |
29 June 2016 | Satisfaction of charge 3 in full (7 pages) |
29 June 2016 | Satisfaction of charge 4 in full (7 pages) |
29 June 2016 | Satisfaction of charge 5 in full (6 pages) |
29 June 2016 | Satisfaction of charge 6 in full (8 pages) |
24 February 2016 | Registration of charge 013940660008, created on 19 February 2016 (11 pages) |
24 February 2016 | Registration of charge 013940660008, created on 19 February 2016 (11 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 September 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Purchase of own shares. (3 pages) |
9 January 2010 | Purchase of own shares. (3 pages) |
9 January 2010 | Cancellation of shares. Statement of capital on 9 January 2010
|
9 January 2010 | Cancellation of shares. Statement of capital on 9 January 2010
|
9 January 2010 | Cancellation of shares. Statement of capital on 9 January 2010
|
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Statement by directors (2 pages) |
22 December 2009 | Statement by directors (2 pages) |
21 December 2009 | Solvency statement dated 08/12/08 (2 pages) |
21 December 2009 | Solvency statement dated 08/12/08 (2 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
11 November 2009 | Director's details changed for Mrs Nancy Lee Porter on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mrs Nancy Lee Porter on 11 November 2009 (2 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 November 2008 | Secretary's change of particulars / kenneth porter / 23/09/2008 (2 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
3 November 2008 | Director's change of particulars / nancy porter / 23/09/2008 (1 page) |
3 November 2008 | Director's change of particulars / nancy porter / 23/09/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / kenneth porter / 23/09/2008 (2 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
7 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
8 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Return made up to 30/10/02; full list of members
|
29 October 2002 | Return made up to 30/10/02; full list of members
|
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members (6 pages) |
27 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 55 east parade harrogate north yorkshire HG1 5LQ (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 55 east parade harrogate north yorkshire HG1 5LQ (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 January 1998 | Return made up to 30/10/97; no change of members
|
2 January 1998 | Return made up to 30/10/97; no change of members
|
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
6 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
16 October 1978 | Incorporation (15 pages) |
16 October 1978 | Incorporation (15 pages) |