Harrogate
North Yorkshire
HG1 1UE
Director Name | Mr Christopher Alan Rycroft |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Parade Harrogate HG1 1UE |
Director Name | Mr Alan Mellor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate HG1 1UE |
Director Name | Mr David Robins Terry |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Wentworth Court Beech Grove Harrogate HG2 0EL |
Director Name | Miss Atherine Myra Johnson |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 August 1992) |
Role | Manager |
Correspondence Address | 18 Wentworth Court Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Tokuji Wilfred Michael Teraoka |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 Wentworth Court Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Kenneth Richard Rutter |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 August 1992) |
Role | Pharmaceutical Chemist |
Correspondence Address | 17 Wentworth Court Harrogate North Yorkshire HG2 0EL |
Secretary Name | Mr Alva Elliott James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | 99 High Street Knaresborough North Yorkshire HG5 0HL |
Director Name | Mrs Hilda Elsie Brostoff |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 22 Wentworth Court Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Frederick Harold King |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1994) |
Role | Retired Chartered Accountant |
Correspondence Address | 6 Wentworth Court Harrogate North Yorkshire HG2 0EL |
Director Name | Mrs Winifred Evangeline Philpot |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 August 1997) |
Role | Retired Social Worker |
Correspondence Address | 27 Wentworth Court Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Neville James Lowrey Webster |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wentworth Court Harrogate North Yorkshire HG2 0EL |
Director Name | Audrey Theresa Whitehead |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 18 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Stephen Geoffrey Coulby |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1998) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Christopher Alan Rycroft |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Charles Brian Best |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2000) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Brenda Smith |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(17 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2000) |
Role | Sales Consultant |
Correspondence Address | 16 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr David Martyn Beaumont |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2002) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Kirkby Meadows Jasper Lane Kirkby Overblow Harrogate North Yorkshire HG3 1RD |
Director Name | John Richard Craven |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sigswood Cottage Nidd Harrogate North Yorkshire HG3 3BH |
Director Name | Stella Mary Bullock |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2004) |
Role | Teacher |
Correspondence Address | 6 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Maragaret Annette Mitchell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2004) |
Role | Retired |
Correspondence Address | 8 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Christopher Alan Rycroft |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2006) |
Role | Compnay Director |
Country of Residence | United Kingdom |
Correspondence Address | Carthick House Chapel Hill Kearby West Yorkshire LS22 4BU |
Director Name | Mr David Malcolm Palmer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 November 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Rosemary Elisabeth Fletcher |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr David Malcolm Palmer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evans Rennie 10 Station Parade Harrogate HG1 1UE |
Director Name | Mrs Margaret Mellor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evans Rennie 10 Station Parade Harrogate HG1 1UE |
Director Name | Mr Alan Mellor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr John Allan Collins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(34 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wentworth Court Beech Grove Harrogate HG2 0EL |
Director Name | Mr Michael Banner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(35 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Evans Rennie 10 Station Parade Harrogate HG1 1UE |
Director Name | Mr Timothy David Bullock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Evans Rennie 10 Station Parade Harrogate HG1 1UE |
Director Name | Mr Allan Collins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Wentworth Court Beech Grove Harrogate HG2 0EL |
Director Name | Mr Geoffrey Samuel Martin Tweedy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(38 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 16 York Place Harrogate HG1 1HL |
Director Name | Miss Catherine Fiona Moore |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2022) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 22 Wentworth Court Beech Grove Harrogate HG2 0EL |
Telephone | 01423 569564 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 10 Station Parade Harrogate HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 31.03% - |
---|---|
1 at £1 | A. Whitehead 3.45% Ordinary |
1 at £1 | D S Estates LTD 3.45% Ordinary |
1 at £1 | K. Hemsworth 3.45% Ordinary |
1 at £1 | Margaret Annette Mitchell 3.45% Ordinary |
1 at £1 | Michael Joseph Moore & Jennifer Moore 3.45% Ordinary |
1 at £1 | Mr B. Blackburn 3.45% Ordinary |
1 at £1 | Mr C.a. Rycroft & Mrs C.a. Rycroft 3.45% Ordinary |
1 at £1 | Mr D.m. Palmer 3.45% Ordinary |
1 at £1 | Mr F.a. Marjoribanks 3.45% Ordinary |
1 at £1 | Mr J. Cardus 3.45% Ordinary |
1 at £1 | Mr N. Webster 3.45% Ordinary |
1 at £1 | Mr Robert Leslie Galton & Mrs Denise Ann Galton 3.45% Ordinary |
1 at £1 | Mr S.g. Coulby 3.45% Ordinary |
1 at £1 | Mrs B. Best 3.45% Ordinary |
1 at £1 | Mrs E. Lewis-buckton 3.45% Ordinary |
1 at £1 | Mrs K. Rutter & Mr K. Rutter 3.45% Ordinary |
1 at £1 | Mrs M. Newton 3.45% Ordinary |
1 at £1 | Mrs R.s. Jackson & Mr R.s. Jackson 3.45% Ordinary |
1 at £1 | Mrs S.m. Bullock & Mr T.d. Bullock 3.45% Ordinary |
1 at £1 | Ms S.g. Aldridge 3.45% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (6 pages) |
---|---|
14 December 2022 | Appointment of Mr David Robins Terry as a director on 12 December 2022 (2 pages) |
26 October 2022 | Termination of appointment of Catherine Fiona Moore as a director on 10 October 2022 (1 page) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 August 2022 | Confirmation statement made on 20 August 2022 with updates (6 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with updates (6 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 August 2020 | Termination of appointment of Geoffrey Samuel Martin Tweedy as a director on 24 August 2020 (1 page) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (6 pages) |
23 June 2020 | Appointment of Miss Catherine Fiona Moore as a director on 23 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Geoffrey Samuel Martin Tweedy as a director on 8 June 2020 (2 pages) |
6 May 2020 | Termination of appointment of Allan Collins as a director on 5 May 2020 (1 page) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Timothy David Bullock as a director on 26 July 2019 (1 page) |
21 May 2019 | Appointment of Mr Allan Collins as a director on 20 May 2019 (2 pages) |
14 January 2019 | Notification of a person with significant control statement (2 pages) |
9 January 2019 | Cessation of David Malcolm Palmer as a person with significant control on 8 January 2019 (1 page) |
9 January 2019 | Termination of appointment of David Malcolm Palmer as a director on 8 January 2019 (1 page) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 October 2018 | Termination of appointment of John Allan Collins as a director on 1 October 2018 (1 page) |
4 October 2018 | Termination of appointment of Michael Banner as a director on 3 October 2018 (1 page) |
3 September 2018 | Confirmation statement made on 20 August 2018 with updates (6 pages) |
19 December 2017 | Appointment of Mr Christopher Alan Rycroft as a director on 18 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Christopher Alan Rycroft as a director on 18 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Alan Mellor as a director on 18 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Alan Mellor as a director on 18 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Timothy David Bullock as a director on 18 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Timothy David Bullock as a director on 18 December 2017 (2 pages) |
5 October 2017 | Appointment of Mr Michael Banner as a director on 19 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Michael Banner as a director on 19 September 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Appointment of Mr John Allan Collins as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr John Allan Collins as a director on 20 September 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 August 2015 | Termination of appointment of Alan Mellor as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Alan Mellor as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Margaret Mellor as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Margaret Mellor as a director on 11 August 2015 (1 page) |
1 June 2015 | Appointment of Mr David Malcolm Palmer as a director on 28 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr David Malcolm Palmer as a director on 28 May 2015 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 August 2014 | Termination of appointment of Charles Brian Best as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Charles Brian Best as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Charles Brian Best as a director on 5 August 2014 (1 page) |
23 January 2014 | Termination of appointment of David Palmer as a director (1 page) |
23 January 2014 | Termination of appointment of David Palmer as a director (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 September 2013 | Appointment of Mr Alan Mellor as a director (2 pages) |
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Appointment of Mr Alan Mellor as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2012 | Termination of appointment of John Craven as a director (1 page) |
21 December 2012 | Termination of appointment of John Craven as a director (1 page) |
20 December 2012 | Termination of appointment of John Craven as a director (1 page) |
20 December 2012 | Termination of appointment of John Craven as a director (1 page) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
24 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Termination of appointment of Stephen Coulby as a director (1 page) |
13 June 2012 | Termination of appointment of Stephen Coulby as a director (1 page) |
21 May 2012 | Appointment of Mrs Margaret Mellor as a director (2 pages) |
21 May 2012 | Appointment of Mrs Margaret Mellor as a director (2 pages) |
7 March 2012 | Termination of appointment of Rosemary Fletcher as a director (1 page) |
7 March 2012 | Termination of appointment of Rosemary Fletcher as a director (1 page) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (11 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (11 pages) |
23 December 2010 | Appointment of Mr David Malcolm Palmer as a director (2 pages) |
23 December 2010 | Appointment of Mr David Malcolm Palmer as a director (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Director's details changed for Charles Brian Best on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for John Richard Craven on 20 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Director's details changed for Rosemary Elisabeth Fletcher on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Rosemary Elisabeth Fletcher on 20 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Charles Brian Best on 20 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
14 September 2010 | Director's details changed for John Richard Craven on 20 August 2010 (2 pages) |
9 February 2010 | Termination of appointment of David Palmer as a director (1 page) |
9 February 2010 | Termination of appointment of David Palmer as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 September 2009 | Return made up to 20/08/09; full list of members (18 pages) |
22 September 2009 | Return made up to 20/08/09; full list of members (18 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (21 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (21 pages) |
22 October 2007 | Return made up to 20/08/07; change of members
|
22 October 2007 | Registered office changed on 22/10/07 from: wentworth court beech grove harrogate north yorkshire HG2 0EL (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: wentworth court beech grove harrogate north yorkshire HG2 0EL (1 page) |
22 October 2007 | Return made up to 20/08/07; change of members
|
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 September 2006 | Return made up to 20/08/06; full list of members (20 pages) |
22 September 2006 | Return made up to 20/08/06; full list of members (20 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Director resigned (2 pages) |
7 April 2006 | Director resigned (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Return made up to 20/08/05; change of members (9 pages) |
13 September 2005 | Return made up to 20/08/05; change of members (9 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
24 September 2004 | Return made up to 20/08/04; change of members (8 pages) |
24 September 2004 | Return made up to 20/08/04; change of members (8 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 September 2003 | Return made up to 20/08/03; full list of members (18 pages) |
25 September 2003 | Return made up to 20/08/03; full list of members (18 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
5 September 2002 | Return made up to 20/08/02; change of members
|
5 September 2002 | Return made up to 20/08/02; change of members
|
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 October 2001 | Return made up to 20/08/01; change of members
|
5 October 2001 | Return made up to 20/08/01; change of members
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 November 2000 | Return made up to 20/08/00; full list of members (19 pages) |
13 November 2000 | Return made up to 20/08/00; full list of members (19 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
6 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 August 1999 | Return made up to 20/08/99; change of members (6 pages) |
20 August 1999 | Return made up to 20/08/99; change of members (6 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
8 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
17 September 1997 | Return made up to 20/08/97; full list of members
|
17 September 1997 | Return made up to 20/08/97; full list of members
|
5 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
12 September 1996 | Return made up to 20/08/96; change of members
|
12 September 1996 | Return made up to 20/08/96; change of members
|
29 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
18 September 1995 | Return made up to 20/08/95; no change of members
|
18 September 1995 | Return made up to 20/08/95; no change of members
|
29 March 1982 | Incorporation (15 pages) |
29 March 1982 | Incorporation (15 pages) |