Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director Name | Mr Philip John Bentley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Secretary Name | Mr Philip John Bentley |
---|---|
Status | Current |
Appointed | 11 September 2015(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Director Name | Mrs Jennifer Kathleen Eves |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Director Name | Peter Bentley |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 11 September 2015) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Flat 4 Beauview Court 1 Park Road Harrogate North Yorkshire HG2 9AZ |
Secretary Name | Peter Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Beaulieu Court 1 Park Road Harrogate North Yorkshire HG2 9AZ |
Director Name | Mr Robert Nicholas Rhodes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1999(19 years after company formation) |
Appointment Duration | 16 years (resigned 23 March 2015) |
Role | Textile Agent |
Country of Residence | England |
Correspondence Address | Flat 1 Beaulieu Court 1 Park Road Harrogate North Yorkshire HG2 9AZ |
Director Name | Kathleen May Bentley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(28 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beaulieu Court Mansions 1 Park Road Harrogate North Yorkshire HG2 9AZ |
Director Name | Mr Bruce Nicholson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(28 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 February 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaulieu Court 1 Park Road Harrogate North Yorkshire HG2 9AZ |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mrs K.m. Bentley & Peter Bentley 50.00% Ordinary |
---|---|
1 at £1 | Mrs Andrea Nicholson 25.00% Ordinary |
1 at £1 | Mrs R. Rhodes & R. Rhodes 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,039 |
Net Worth | £9,434 |
Cash | £15,935 |
Current Liabilities | £8,521 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
16 November 2017 | Termination of appointment of Kathleen May Bentley as a director on 24 October 2017 (2 pages) |
---|---|
6 November 2017 | Appointment of Mrs Jennifer Kathleen Eves as a director on 24 October 2017 (3 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 September 2015 | Termination of appointment of Peter Bentley as a director on 11 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Philip John Bentley as a secretary on 11 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Peter Bentley as a secretary on 11 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Philip John Bentley as a director on 2 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Philip John Bentley as a director on 2 September 2015 (2 pages) |
16 April 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
9 April 2015 | Termination of appointment of Robert Nicholas Rhodes as a director on 23 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Director's details changed for Peter Bentley on 1 January 2013 (2 pages) |
25 February 2013 | Appointment of Mrs Andrea Nicholson as a director (2 pages) |
25 February 2013 | Registered office address changed from 2 Mount Parade Harrogate HG1 1BX on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Termination of appointment of Bruce Nicholson as a director (1 page) |
25 February 2013 | Director's details changed for Peter Bentley on 1 January 2013 (2 pages) |
11 May 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
22 February 2012 | Secretary's details changed for Peter Bentley on 1 March 2011 (2 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Secretary's details changed for Peter Bentley on 1 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Robert Nicholas Rhodes on 1 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Robert Nicholas Rhodes on 1 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Peter Bentley on 1 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Kathleen May Bentley on 1 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Kathleen May Bentley on 1 March 2011 (2 pages) |
21 February 2012 | Director's details changed for Peter Bentley on 1 March 2011 (2 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (16 pages) |
23 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (16 pages) |
24 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
17 March 2009 | Return made up to 20/02/09; no change of members (5 pages) |
25 June 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
11 April 2008 | Director appointed bruce nicholson (2 pages) |
11 April 2008 | Director appointed kathleen may bentley (2 pages) |
7 April 2008 | Return made up to 20/02/08; full list of members
|
20 June 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (6 pages) |
17 February 2006 | Return made up to 20/02/06; full list of members (9 pages) |
1 September 2005 | Full accounts made up to 30 September 2004 (6 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (9 pages) |
14 February 2004 | Return made up to 20/02/04; full list of members (9 pages) |
10 December 2003 | Full accounts made up to 30 September 2003 (6 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (6 pages) |
20 February 2003 | Return made up to 20/02/03; full list of members (9 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (6 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (8 pages) |
9 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
21 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
12 May 1999 | New director appointed (2 pages) |
11 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
24 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
16 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 30 September 1997 (6 pages) |
18 March 1997 | Full accounts made up to 30 September 1996 (6 pages) |
21 February 1997 | Return made up to 20/02/97; no change of members
|
30 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
29 March 1995 | Director resigned (2 pages) |
17 March 1980 | Incorporation (14 pages) |