Company NameTewit Well Apartments Management Company Limited
Company StatusActive
Company Number01463403
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1979(44 years, 5 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 Richard Forrester
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(22 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 13 Tewit Well House
Tewit Well Road
Harrogate
HG2 8JG
Director NameMr Michael Greenberg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(37 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27 Tewit Well House
Tewit Well Gardens, Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMr James Ashley Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Tewit Well House Tewit Well Gardens
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Secretary NameMr Barrie McNeil Smith
StatusCurrent
Appointed25 November 2019(40 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address3 Princes Square
Harrogate
North Yorkshire
HG1 1ND
Director NameMs Patricia Mary Oddy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 1993)
RoleLibrarian
Correspondence AddressFlat 9 Tewit House
Tewit Well Road
Harrogate
North Yorks
HG2 8JG
Director NameMr Douglas Selwyn Roxburgh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 24 Tewit Well Gardens
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameRev Stanley Owen Jones
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 April 1994)
RoleOfficiating Chaplain
Correspondence AddressFlat 19 Tewit Well Gardens
Harrogate
North Yorkshire
HG2 8JG
Director NameMrs Loraine Elizabeth Jane Everingham
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleSoftware Engineer
Correspondence AddressStable Cottage
Rudding Dower, Rudding Lane
Harrogate
North Yorkshire
HG3 1LL
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed04 April 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NameNorman Leslie Dowd
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 1992(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 1994)
RoleSoftware Engineer
Correspondence AddressFlat 14, Tewit Well House
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMr George Charles Henry Back
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 1994)
RoleRetired Civil Servant
Correspondence Address30 Tewit Well Gardens
Tewit Wel Road
Harrogate
North Yorkshire
HG2 8JG
Director NameSusan Ann Stott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1999)
RoleQuality Manager
Correspondence Address11 Tewit Well House
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameHarry Moody
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(14 years, 7 months after company formation)
Appointment Duration1 week (resigned 19 July 1994)
RoleRetired
Correspondence AddressFlat 4 Tewit Well House
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Secretary NameWilliam McNeil Smith
NationalityBritish
StatusResigned
Appointed01 January 1995(15 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 25 November 2019)
RoleProprietor
Correspondence Address3 Princes Square
Harrogate
North Yorkshire
HG1 1ND
Director NameDennis Harold Dymott
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(15 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 1995)
RoleRetired Financial Controller
Correspondence Address21 Tewit Well Gardens
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameCarl Nicholas Blinkhorn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 2003)
RoleRecruitment Consultant
Correspondence AddressFlat 3 Tewit Well House
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMr Peter Miller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(19 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
Director NameSonia Forrester
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2002)
RoleNurse
Correspondence AddressFlat 7 Tewit Well House
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMr James Ashley Green
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(22 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Tewit Well Gardens
Tewit Well Road
Harrogate
HG2 8JG
Director NameMr Michael Stuart Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2011)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Tewit Well House
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMr Alan Rainey
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(31 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Princes Square
Harrogate
North Yorkshire
HG1 1ND
Director NameMrs Joan Rainey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(31 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Tewit Well Gardens
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMr Robert Francis Nash
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2019(40 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Princes Square
Harrogate
North Yorkshire
HG1 1ND

Contact

Telephone01423 504121
Telephone regionBoroughbridge / Harrogate

Location

Registered Address3 Princes Square
Harrogate
North Yorkshire
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£36,593
Cash£38,312
Current Liabilities£4,859

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 Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

3 November 1999Delivered on: 13 November 1999
Satisfied on: 10 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east side of tewit well road harrogate north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 October 1999Delivered on: 21 October 1999
Satisfied on: 10 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 August 2022Termination of appointment of Robert Francis Nash as a director on 18 August 2022 (1 page)
31 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
8 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
29 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
29 March 2021Director's details changed for Mr Robert Francis Nash on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Mr James Ashley Green on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Michael Greenberg on 29 March 2021 (2 pages)
26 March 2021Director's details changed for Mr James Ashley Green on 18 March 2021 (2 pages)
30 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Barrie Mcneil Smith as a secretary on 25 November 2019 (2 pages)
3 January 2020Termination of appointment of William Mcneil Smith as a secretary on 25 November 2019 (1 page)
3 January 2020Appointment of Mr Robert Francis Nash as a director on 21 December 2019 (2 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 September 2018Appointment of Mr James Ashley Green as a director on 1 September 2018 (2 pages)
23 August 2018Termination of appointment of Douglas Selwyn Roxburgh as a director on 31 July 2018 (1 page)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
1 March 2018Director's details changed for Mr Michael Greenburg on 20 February 2018 (2 pages)
17 November 2017Termination of appointment of Joan Rainey as a director on 13 November 2017 (1 page)
17 November 2017Appointment of Mr Michael Greenburg as a director on 13 November 2017 (2 pages)
17 November 2017Appointment of Mr Michael Greenburg as a director on 13 November 2017 (2 pages)
17 November 2017Termination of appointment of Joan Rainey as a director on 13 November 2017 (1 page)
11 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 4 April 2016 no member list (5 pages)
19 April 2016Annual return made up to 4 April 2016 no member list (5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 4 April 2015 no member list (5 pages)
15 April 2015Annual return made up to 4 April 2015 no member list (5 pages)
15 April 2015Annual return made up to 4 April 2015 no member list (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (5 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (5 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Director's details changed for Mrs Joan Rainey on 24 April 2013 (2 pages)
24 April 2013Annual return made up to 4 April 2013 no member list (5 pages)
24 April 2013Annual return made up to 4 April 2013 no member list (5 pages)
24 April 2013Annual return made up to 4 April 2013 no member list (5 pages)
24 April 2013Director's details changed for Mrs Joan Rainey on 24 April 2013 (2 pages)
1 May 2012Annual return made up to 4 April 2012 no member list (5 pages)
1 May 2012Annual return made up to 4 April 2012 no member list (5 pages)
1 May 2012Annual return made up to 4 April 2012 no member list (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 November 2011Appointment of Mrs Joan Rainey as a director (2 pages)
15 November 2011Appointment of Mrs Joan Rainey as a director (2 pages)
15 November 2011Termination of appointment of Alan Rainey as a director (1 page)
15 November 2011Termination of appointment of Alan Rainey as a director (1 page)
27 October 2011Termination of appointment of Michael Best as a director (1 page)
27 October 2011Appointment of Mr Alan Rainey as a director (2 pages)
27 October 2011Termination of appointment of Michael Best as a director (1 page)
27 October 2011Appointment of Mr Alan Rainey as a director (2 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
14 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
14 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
16 November 2010Termination of appointment of Peter Miller as a director (1 page)
16 November 2010Termination of appointment of Peter Miller as a director (1 page)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Director's details changed for Peter Miller on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Stuart Best on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Richard Forrester on 3 April 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Director's details changed for Richard Forrester on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Richard Forrester on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Miller on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Stuart Best on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Stuart Best on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Miller on 3 April 2010 (2 pages)
20 November 2009Appointment of Mr Douglas Selwyn Roxburgh as a director (3 pages)
20 November 2009Appointment of Mr Douglas Selwyn Roxburgh as a director (3 pages)
28 May 2009Annual return made up to 04/04/09 (3 pages)
28 May 2009Annual return made up to 04/04/09 (3 pages)
16 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 November 2008Appointment terminated director james green (1 page)
11 November 2008Appointment terminated director james green (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
12 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 April 2008Annual return made up to 04/04/08 (3 pages)
17 April 2008Annual return made up to 04/04/08 (3 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 May 2007Annual return made up to 04/04/07 (4 pages)
10 May 2007Annual return made up to 04/04/07 (4 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
11 May 2006Annual return made up to 04/04/06 (4 pages)
11 May 2006Annual return made up to 04/04/06 (4 pages)
30 August 2005Full accounts made up to 31 December 2004 (14 pages)
30 August 2005Full accounts made up to 31 December 2004 (14 pages)
11 April 2005Annual return made up to 04/04/05 (2 pages)
11 April 2005Annual return made up to 04/04/05 (2 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
27 April 2004Annual return made up to 04/04/04
  • 363(288) ‐ Director resigned
(5 pages)
27 April 2004Annual return made up to 04/04/04
  • 363(288) ‐ Director resigned
(5 pages)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Full accounts made up to 31 December 2002 (14 pages)
14 April 2003Annual return made up to 04/04/03 (5 pages)
14 April 2003Annual return made up to 04/04/03 (5 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
14 August 2002Full accounts made up to 31 December 2001 (14 pages)
14 August 2002Full accounts made up to 31 December 2001 (14 pages)
11 April 2002Annual return made up to 04/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 2002Annual return made up to 04/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 2001Full accounts made up to 31 December 2000 (14 pages)
24 September 2001Full accounts made up to 31 December 2000 (14 pages)
23 April 2001Annual return made up to 04/04/01 (4 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Annual return made up to 04/04/01 (4 pages)
23 April 2001New director appointed (2 pages)
1 September 2000Full accounts made up to 31 December 1999 (14 pages)
1 September 2000Full accounts made up to 31 December 1999 (14 pages)
16 April 2000Annual return made up to 04/04/00 (4 pages)
16 April 2000Annual return made up to 04/04/00 (4 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
29 September 1999Memorandum and Articles of Association (12 pages)
29 September 1999Memorandum and Articles of Association (12 pages)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
19 April 1999Annual return made up to 04/04/99 (4 pages)
19 April 1999Annual return made up to 04/04/99 (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (14 pages)
14 September 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998Annual return made up to 04/04/98 (4 pages)
20 April 1998Annual return made up to 04/04/98 (4 pages)
23 June 1997Annual return made up to 04/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1997Annual return made up to 04/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Full accounts made up to 31 December 1996 (13 pages)
2 May 1997Full accounts made up to 31 December 1996 (13 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
28 November 1996Full accounts made up to 31 December 1995 (13 pages)
28 November 1996Full accounts made up to 31 December 1995 (13 pages)
17 April 1996Annual return made up to 04/04/96 (4 pages)
17 April 1996Annual return made up to 04/04/96 (4 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
13 April 1995Annual return made up to 04/04/95
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995Annual return made up to 04/04/95
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1995New director appointed (4 pages)
30 March 1995Full accounts made up to 31 December 1994 (14 pages)
30 March 1995Full accounts made up to 31 December 1994 (14 pages)
17 March 1995Registered office changed on 17/03/95 from: tudor house albert street harrogate north yorkshire (1 page)
17 March 1995Registered office changed on 17/03/95 from: tudor house albert street harrogate north yorkshire (1 page)
27 November 1979Certificate of incorporation (1 page)
27 November 1979Certificate of incorporation (1 page)