Cardale Park
Harrogate
HG3 1GY
Secretary Name | Mr Alexander Toby Shedden Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2012(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mr Eric Frank Taee |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 62 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Director Name | Nora Evelyn Taee |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | Dalguise House 62 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Director Name | Mr Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(9 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Nora Evelyn Taee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | Dalguise House 62 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Secretary Name | Robert John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Secretary Name | Mr David Alan Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Website | ghgplc.com |
---|---|
Telephone | 01423 523444 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
20 at £1 | Gh Newco 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
2 November 2000 | Delivered on: 6 November 2000 Satisfied on: 19 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
10 June 1986 | Delivered on: 21 June 1986 Satisfied on: 15 September 2001 Persons entitled: The Royal Bank of Scotland 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 |
13 August 2020 | Termination of appointment of Nigel Duncan Taee as a director on 13 August 2020 (1 page) |
---|---|
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 July 2017 | Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Nigel Duncan Taee on 3 July 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 July 2013 | Auditor's resignation (3 pages) |
23 July 2013 | Auditor's resignation (3 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (12 pages) |
5 March 2013 | Full accounts made up to 31 May 2012 (12 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Termination of appointment of David Barber as a secretary (1 page) |
31 January 2012 | Appointment of Alexander Toby Shedden Parry as a secretary (1 page) |
31 January 2012 | Appointment of Alexander Toby Shedden Parry as a secretary (1 page) |
31 January 2012 | Termination of appointment of David Barber as a secretary (1 page) |
19 December 2011 | Full accounts made up to 31 May 2011 (13 pages) |
19 December 2011 | Full accounts made up to 31 May 2011 (13 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 (1 page) |
18 November 2010 | Full accounts made up to 31 May 2010 (13 pages) |
18 November 2010 | Full accounts made up to 31 May 2010 (13 pages) |
28 May 2010 | Director's details changed for Mr Robert John Austin on 26 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Nigel Duncan Taee on 26 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Mr David Alan Barber on 26 April 2010 (1 page) |
28 May 2010 | Director's details changed for Nigel Duncan Taee on 26 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr David Alan Barber on 26 April 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Robert John Austin on 26 April 2010 (2 pages) |
21 December 2009 | Full accounts made up to 31 May 2009 (13 pages) |
21 December 2009 | Full accounts made up to 31 May 2009 (13 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
5 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
3 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2006 | Full accounts made up to 31 May 2006 (14 pages) |
28 December 2006 | Full accounts made up to 31 May 2006 (14 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
29 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
29 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
16 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
16 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
29 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Full accounts made up to 31 August 2004 (13 pages) |
15 June 2005 | Full accounts made up to 31 August 2004 (13 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
22 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 August 2003 (13 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
29 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
28 May 2002 | Company name changed dalguise business services limit ed\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed dalguise business services limit ed\certificate issued on 28/05/02 (2 pages) |
10 May 2002 | Full accounts made up to 31 August 2001 (12 pages) |
10 May 2002 | Full accounts made up to 31 August 2001 (12 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members
|
3 May 2001 | Return made up to 26/04/01; full list of members
|
6 November 2000 | Particulars of mortgage/charge (5 pages) |
6 November 2000 | Particulars of mortgage/charge (5 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members
|
5 May 2000 | Return made up to 26/04/00; full list of members
|
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (5 pages) |
7 March 2000 | Company name changed dalguise house LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed dalguise house LIMITED\certificate issued on 08/03/00 (2 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (6 pages) |
3 June 1999 | Return made up to 26/04/99; no change of members (5 pages) |
3 June 1999 | Return made up to 26/04/99; no change of members (5 pages) |
31 December 1998 | Auditor's resignation (2 pages) |
31 December 1998 | Auditor's resignation (2 pages) |
20 May 1998 | Return made up to 26/04/98; no change of members
|
20 May 1998 | Return made up to 26/04/98; no change of members
|
14 April 1998 | Full accounts made up to 31 August 1997 (6 pages) |
14 April 1998 | Full accounts made up to 31 August 1997 (6 pages) |
1 May 1997 | Return made up to 26/04/97; full list of members (7 pages) |
1 May 1997 | Return made up to 26/04/97; full list of members (7 pages) |
17 March 1997 | Location of register of members (1 page) |
17 March 1997 | Location of register of members (1 page) |
14 March 1997 | Full accounts made up to 31 August 1996 (6 pages) |
14 March 1997 | Location of register of directors' interests (1 page) |
14 March 1997 | Location of register of directors' interests (1 page) |
14 March 1997 | Full accounts made up to 31 August 1996 (6 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | New secretary appointed;new director appointed (3 pages) |
6 September 1996 | New secretary appointed;new director appointed (3 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Secretary resigned (1 page) |
2 July 1996 | Full accounts made up to 31 August 1995 (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (6 pages) |
30 May 1996 | Return made up to 26/04/96; no change of members (5 pages) |
30 May 1996 | Return made up to 26/04/96; no change of members (5 pages) |
18 September 1995 | Full accounts made up to 31 August 1994 (6 pages) |
18 September 1995 | Full accounts made up to 31 August 1994 (6 pages) |
3 May 1995 | Return made up to 26/04/95; no change of members (6 pages) |
3 May 1995 | Return made up to 26/04/95; no change of members (6 pages) |