Company NameWentworth Court (Harrogate) Limited
Company StatusActive
Company Number01625271
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month 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

Secretary NameJohn Clive Evans
NationalityBritish
StatusCurrent
Appointed06 January 2000(17 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCS
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Christopher Alan Rycroft
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(35 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMr Alan Mellor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(35 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMr David Robins Terry
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Wentworth Court Beech Grove
Harrogate
HG2 0EL
Director NameMiss Atherine Myra Johnson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 August 1992)
RoleManager
Correspondence Address18 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Tokuji Wilfred Michael Teraoka
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 1996)
RoleChartered Accountant
Correspondence Address26 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Kenneth Richard Rutter
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 August 1992)
RolePharmaceutical Chemist
Correspondence Address17 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Secretary NameMr Alva Elliott James
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 January 2000)
RoleCompany Director
Correspondence Address99 High Street
Knaresborough
North Yorkshire
HG5 0HL
Director NameMrs Hilda Elsie Brostoff
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address22 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Frederick Harold King
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1994)
RoleRetired Chartered Accountant
Correspondence Address6 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Director NameMrs Winifred Evangeline Philpot
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 August 1997)
RoleRetired Social Worker
Correspondence Address27 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Neville James Lowrey Webster
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Director NameAudrey Theresa Whitehead
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address18 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Stephen Geoffrey Coulby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1998)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Christopher Alan Rycroft
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameCharles Brian Best
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2000)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameBrenda Smith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(17 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2000)
RoleSales Consultant
Correspondence Address16 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr David Martyn Beaumont
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2002)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressKirkby Meadows Jasper Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1RD
Director NameJohn Richard Craven
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(18 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSigswood Cottage
Nidd
Harrogate
North Yorkshire
HG3 3BH
Director NameStella Mary Bullock
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2004)
RoleTeacher
Correspondence Address6 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMaragaret Annette Mitchell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2004)
RoleRetired
Correspondence Address8 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Christopher Alan Rycroft
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2006)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarthick House
Chapel Hill
Kearby
West Yorkshire
LS22 4BU
Director NameMr David Malcolm Palmer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(22 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameRosemary Elisabeth Fletcher
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(22 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr David Malcolm Palmer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evans Rennie
10 Station Parade
Harrogate
HG1 1UE
Director NameMrs Margaret Mellor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evans Rennie
10 Station Parade
Harrogate
HG1 1UE
Director NameMr Alan Mellor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr John Allan Collins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(34 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Wentworth Court Beech Grove
Harrogate
HG2 0EL
Director NameMr Michael Banner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(35 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Evans Rennie
10 Station Parade
Harrogate
HG1 1UE
Director NameMr Timothy David Bullock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(35 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Evans Rennie
10 Station Parade
Harrogate
HG1 1UE
Director NameMr Allan Collins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(37 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Wentworth Court Beech Grove
Harrogate
HG2 0EL
Director NameMr Geoffrey Samuel Martin Tweedy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(38 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House 16 York Place
Harrogate
HG1 1HL
Director NameMiss Catherine Fiona Moore
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2022)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address22 Wentworth Court Beech Grove
Harrogate
HG2 0EL

Contact

Telephone01423 569564
Telephone regionBoroughbridge / Harrogate

Location

Registered Address10 Station Parade
Harrogate
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
31.03%
-
1 at £1A. Whitehead
3.45%
Ordinary
1 at £1D S Estates LTD
3.45%
Ordinary
1 at £1K. Hemsworth
3.45%
Ordinary
1 at £1Margaret Annette Mitchell
3.45%
Ordinary
1 at £1Michael Joseph Moore & Jennifer Moore
3.45%
Ordinary
1 at £1Mr B. Blackburn
3.45%
Ordinary
1 at £1Mr C.a. Rycroft & Mrs C.a. Rycroft
3.45%
Ordinary
1 at £1Mr D.m. Palmer
3.45%
Ordinary
1 at £1Mr F.a. Marjoribanks
3.45%
Ordinary
1 at £1Mr J. Cardus
3.45%
Ordinary
1 at £1Mr N. Webster
3.45%
Ordinary
1 at £1Mr Robert Leslie Galton & Mrs Denise Ann Galton
3.45%
Ordinary
1 at £1Mr S.g. Coulby
3.45%
Ordinary
1 at £1Mrs B. Best
3.45%
Ordinary
1 at £1Mrs E. Lewis-buckton
3.45%
Ordinary
1 at £1Mrs K. Rutter & Mr K. Rutter
3.45%
Ordinary
1 at £1Mrs M. Newton
3.45%
Ordinary
1 at £1Mrs R.s. Jackson & Mr R.s. Jackson
3.45%
Ordinary
1 at £1Mrs S.m. Bullock & Mr T.d. Bullock
3.45%
Ordinary
1 at £1Ms S.g. Aldridge
3.45%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with updates (6 pages)
14 December 2022Appointment of Mr David Robins Terry as a director on 12 December 2022 (2 pages)
26 October 2022Termination of appointment of Catherine Fiona Moore as a director on 10 October 2022 (1 page)
28 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 August 2022Confirmation statement made on 20 August 2022 with updates (6 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 August 2021Confirmation statement made on 20 August 2021 with updates (6 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 August 2020Termination of appointment of Geoffrey Samuel Martin Tweedy as a director on 24 August 2020 (1 page)
20 August 2020Confirmation statement made on 20 August 2020 with updates (6 pages)
23 June 2020Appointment of Miss Catherine Fiona Moore as a director on 23 June 2020 (2 pages)
11 June 2020Appointment of Mr Geoffrey Samuel Martin Tweedy as a director on 8 June 2020 (2 pages)
6 May 2020Termination of appointment of Allan Collins as a director on 5 May 2020 (1 page)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Timothy David Bullock as a director on 26 July 2019 (1 page)
21 May 2019Appointment of Mr Allan Collins as a director on 20 May 2019 (2 pages)
14 January 2019Notification of a person with significant control statement (2 pages)
9 January 2019Cessation of David Malcolm Palmer as a person with significant control on 8 January 2019 (1 page)
9 January 2019Termination of appointment of David Malcolm Palmer as a director on 8 January 2019 (1 page)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Termination of appointment of John Allan Collins as a director on 1 October 2018 (1 page)
4 October 2018Termination of appointment of Michael Banner as a director on 3 October 2018 (1 page)
3 September 2018Confirmation statement made on 20 August 2018 with updates (6 pages)
19 December 2017Appointment of Mr Christopher Alan Rycroft as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Christopher Alan Rycroft as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Alan Mellor as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Alan Mellor as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Timothy David Bullock as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Timothy David Bullock as a director on 18 December 2017 (2 pages)
5 October 2017Appointment of Mr Michael Banner as a director on 19 September 2017 (2 pages)
5 October 2017Appointment of Mr Michael Banner as a director on 19 September 2017 (2 pages)
24 August 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
24 August 2017Confirmation statement made on 20 August 2017 with updates (6 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Appointment of Mr John Allan Collins as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr John Allan Collins as a director on 20 September 2016 (2 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 29
(7 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 29
(7 pages)
11 August 2015Termination of appointment of Alan Mellor as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Alan Mellor as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Margaret Mellor as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Margaret Mellor as a director on 11 August 2015 (1 page)
1 June 2015Appointment of Mr David Malcolm Palmer as a director on 28 May 2015 (2 pages)
1 June 2015Appointment of Mr David Malcolm Palmer as a director on 28 May 2015 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 29
(8 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 29
(8 pages)
6 August 2014Termination of appointment of Charles Brian Best as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Charles Brian Best as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Charles Brian Best as a director on 5 August 2014 (1 page)
23 January 2014Termination of appointment of David Palmer as a director (1 page)
23 January 2014Termination of appointment of David Palmer as a director (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 September 2013Appointment of Mr Alan Mellor as a director (2 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 29
(9 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 29
(9 pages)
5 September 2013Appointment of Mr Alan Mellor as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Termination of appointment of John Craven as a director (1 page)
21 December 2012Termination of appointment of John Craven as a director (1 page)
20 December 2012Termination of appointment of John Craven as a director (1 page)
20 December 2012Termination of appointment of John Craven as a director (1 page)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
13 June 2012Termination of appointment of Stephen Coulby as a director (1 page)
13 June 2012Termination of appointment of Stephen Coulby as a director (1 page)
21 May 2012Appointment of Mrs Margaret Mellor as a director (2 pages)
21 May 2012Appointment of Mrs Margaret Mellor as a director (2 pages)
7 March 2012Termination of appointment of Rosemary Fletcher as a director (1 page)
7 March 2012Termination of appointment of Rosemary Fletcher as a director (1 page)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (11 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (11 pages)
23 December 2010Appointment of Mr David Malcolm Palmer as a director (2 pages)
23 December 2010Appointment of Mr David Malcolm Palmer as a director (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Director's details changed for Charles Brian Best on 20 August 2010 (2 pages)
14 September 2010Director's details changed for John Richard Craven on 20 August 2010 (2 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for Rosemary Elisabeth Fletcher on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Rosemary Elisabeth Fletcher on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Charles Brian Best on 20 August 2010 (2 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for John Richard Craven on 20 August 2010 (2 pages)
9 February 2010Termination of appointment of David Palmer as a director (1 page)
9 February 2010Termination of appointment of David Palmer as a director (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Return made up to 20/08/09; full list of members (18 pages)
22 September 2009Return made up to 20/08/09; full list of members (18 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Return made up to 20/08/08; full list of members (21 pages)
15 September 2008Return made up to 20/08/08; full list of members (21 pages)
22 October 2007Return made up to 20/08/07; change of members
  • 363(287) ‐ Registered office changed on 22/10/07
(8 pages)
22 October 2007Registered office changed on 22/10/07 from: wentworth court beech grove harrogate north yorkshire HG2 0EL (1 page)
22 October 2007Registered office changed on 22/10/07 from: wentworth court beech grove harrogate north yorkshire HG2 0EL (1 page)
22 October 2007Return made up to 20/08/07; change of members
  • 363(287) ‐ Registered office changed on 22/10/07
(8 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 September 2006Return made up to 20/08/06; full list of members (20 pages)
22 September 2006Return made up to 20/08/06; full list of members (20 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Director resigned (2 pages)
7 April 2006Director resigned (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Return made up to 20/08/05; change of members (9 pages)
13 September 2005Return made up to 20/08/05; change of members (9 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
24 September 2004Return made up to 20/08/04; change of members (8 pages)
24 September 2004Return made up to 20/08/04; change of members (8 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 September 2003Return made up to 20/08/03; full list of members (18 pages)
25 September 2003Return made up to 20/08/03; full list of members (18 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
5 September 2002Return made up to 20/08/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Return made up to 20/08/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 October 2001Return made up to 20/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Return made up to 20/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 November 2000Return made up to 20/08/00; full list of members (19 pages)
13 November 2000Return made up to 20/08/00; full list of members (19 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
20 August 1999Return made up to 20/08/99; change of members (6 pages)
20 August 1999Return made up to 20/08/99; change of members (6 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
8 September 1998Return made up to 20/08/98; no change of members (4 pages)
8 September 1998Return made up to 20/08/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
17 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 1997Full accounts made up to 31 March 1997 (10 pages)
5 September 1997Full accounts made up to 31 March 1997 (10 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
12 September 1996Return made up to 20/08/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1996Return made up to 20/08/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 August 1996Full accounts made up to 31 March 1996 (10 pages)
29 August 1996Full accounts made up to 31 March 1996 (10 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
18 September 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1982Incorporation (15 pages)
29 March 1982Incorporation (15 pages)