Harrogate
North Yorkshire
HG2 9BZ
Director Name | Mrs Elizabeth Jane Reid |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2020(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Jean Ailwyn Wyers |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 January 2003) |
Role | Retired |
Correspondence Address | 15 Radlyn Park Harrogate North Yorkshire HG2 9BZ |
Director Name | Mrs Margaret Lowe |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 1995) |
Role | Shop Assistant |
Correspondence Address | 6 Radlyn Park Harrogate North Yorkshire HG2 9BZ |
Secretary Name | Kenneth Graham Weightman Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 1995) |
Role | Company Director |
Correspondence Address | 1 Radlyn Park Harrogate North Yorkshire HG2 9BZ |
Director Name | Mr Thomas Watson |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 1996) |
Role | Retired |
Correspondence Address | Flat B Radlyn Park West End Avenue Harrogate N Yorks HG2 9BZ |
Director Name | Mrs Patricia Mary Lund |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(10 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 February 2000) |
Role | Retired |
Correspondence Address | Flat A Radlyn Park West End Avenue Harrogate N Yorks HG2 9BZ |
Director Name | Phillip Halmshaw Green |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(13 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 June 2011) |
Role | Retired |
Correspondence Address | 3 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Director Name | Elizabeth Mallore Potts |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(13 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 June 2011) |
Role | Retired |
Correspondence Address | 1 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Secretary Name | Elizabeth Mallore Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(13 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 June 2011) |
Role | Retired |
Correspondence Address | 1 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Director Name | Margaret Ethel Howes |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 August 2002) |
Role | Retired |
Correspondence Address | 7 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Director Name | Peter Bayliss |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(16 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 January 2004) |
Role | Retired |
Correspondence Address | 14 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Director Name | Andrew Hanson Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2004) |
Role | Marketing Executive |
Correspondence Address | 18 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Director Name | Dennis Jennings |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 January 2011) |
Role | Retired |
Correspondence Address | Flat 4 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Director Name | Dr Susan Wise |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2005) |
Role | Education Consultant |
Correspondence Address | Flat 16 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Director Name | Elizabeth Jane Chennels |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 2012) |
Role | Administrator |
Correspondence Address | 2 Radlyn Park West End Avenue Harrogate North Yorkshire HG2 9BZ |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2011(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Resigned |
Appointed | 31 May 2016(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 August 2022) |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Registered Address | Unit 1 Middlethorpe Business Park Simbalk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Abigail Fiona Jawo & Mr Lamin Jawo 4.35% Ordinary |
---|---|
1 at £1 | Gail Susan Smithson 4.35% Ordinary |
1 at £1 | Miss Geraldine Carol Barnes & Roderick Nigel Barnes 4.35% Ordinary |
1 at £1 | Mr A.c.l. Braithwaite & A.d. Braithwaite & Mr Stephen James Braithwaite 4.35% Ordinary |
1 at £1 | Mr Dennis Jennings & Mrs Doreen Jennings 4.35% Ordinary |
1 at £1 | Mr Healey & Mrs Healey 4.35% Ordinary |
1 at £1 | Mr Paul Edward Cowan 4.35% Ordinary |
1 at £1 | Mrs Aileen Violet Goldie 4.35% Ordinary |
1 at £1 | Mrs Betty Goddard & Mr Peter Goddard 4.35% Ordinary |
1 at £1 | Mrs Carol M. Green & Mr Phillip H. Green 4.35% Ordinary |
1 at £1 | Mrs Dororthy Evans 4.35% Ordinary |
1 at £1 | Mrs Elizabeth Mallore Potts 4.35% Ordinary |
1 at £1 | Mrs Jennifer Ann Spurrell & Graham Leonard Spurrell 4.35% Ordinary |
1 at £1 | Mrs Kathryna Ann Knight 4.35% Ordinary |
1 at £1 | Mrs Margaret Lowe 4.35% Ordinary |
1 at £1 | Mrs N. Durman 4.35% Ordinary |
1 at £1 | Peter Baylis 4.35% Ordinary |
1 at £1 | Rachel Elizabeth Burberry 4.35% Ordinary |
1 at £1 | Steven Charles Heath & Margaret Heath 4.35% Ordinary |
1 at £1 | Timothy Nicholas Milner 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Turnover | £25,188 |
Net Worth | £50,509 |
Cash | £41,206 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
20 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 January 2023 | Termination of appointment of Elizabeth Jane Reid as a director on 14 January 2023 (1 page) |
5 September 2022 | Registered office address changed from 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Simbalk Lane York YO23 2BD on 5 September 2022 (1 page) |
24 August 2022 | Termination of appointment of Mark Verna Wright as a secretary on 24 August 2022 (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
22 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
24 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
23 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 March 2020 | Director's details changed for Mrs Elizabeth Jane Reid on 13 March 2020 (2 pages) |
25 February 2020 | Director's details changed for Mrs Jane Reid on 25 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
28 January 2020 | Appointment of Mrs Jane Reid as a director on 18 January 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (6 pages) |
8 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (8 pages) |
21 December 2016 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
21 December 2016 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
8 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
20 January 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
20 January 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
25 February 2015 | Annual return made up to 1 February 2015. List of shareholders has changed Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015. List of shareholders has changed Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015. List of shareholders has changed Statement of capital on 2015-02-25
|
23 January 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
23 January 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
25 February 2014 | Annual return made up to 1 February 2014 Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 Statement of capital on 2014-02-25
|
17 December 2013 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
17 December 2013 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (15 pages) |
2 January 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
2 January 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
11 December 2012 | Termination of appointment of Elizabeth Chennels as a director (2 pages) |
11 December 2012 | Termination of appointment of Elizabeth Chennels as a director (2 pages) |
6 March 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
6 March 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
23 February 2012 | Annual return made up to 1 February 2012. List of shareholders has changed (14 pages) |
23 February 2012 | Registered office address changed from Radlyn Park West End Avenue Harrogate North Yorkshire, HG2 9BZ on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012. List of shareholders has changed (14 pages) |
23 February 2012 | Registered office address changed from Radlyn Park West End Avenue Harrogate North Yorkshire, HG2 9BZ on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012. List of shareholders has changed (14 pages) |
28 June 2011 | Termination of appointment of Elizabeth Potts as a director (2 pages) |
28 June 2011 | Appointment of Angela Mary Morley as a secretary (3 pages) |
28 June 2011 | Appointment of Angela Mary Morley as a secretary (3 pages) |
28 June 2011 | Termination of appointment of Phillip Green as a director (2 pages) |
28 June 2011 | Termination of appointment of Elizabeth Potts as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Phillip Green as a director (2 pages) |
28 June 2011 | Termination of appointment of Elizabeth Potts as a director (2 pages) |
28 June 2011 | Termination of appointment of Elizabeth Potts as a secretary (2 pages) |
14 February 2011 | Annual return made up to 1 February 2011 (16 pages) |
14 February 2011 | Annual return made up to 1 February 2011 (16 pages) |
14 February 2011 | Annual return made up to 1 February 2011 (16 pages) |
25 January 2011 | Termination of appointment of Dennis Jennings as a director (2 pages) |
25 January 2011 | Termination of appointment of Dennis Jennings as a director (2 pages) |
24 January 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
24 January 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
10 March 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Appointment of Raymond Anthony Thomson as a director (3 pages) |
16 February 2010 | Appointment of Raymond Anthony Thomson as a director (3 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
25 February 2009 | Director appointed elizabeth jane chennels (1 page) |
25 February 2009 | Director appointed elizabeth jane chennels (1 page) |
18 February 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
18 February 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
14 February 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
14 February 2008 | Return made up to 01/02/08; change of members (7 pages) |
14 February 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
14 February 2008 | Return made up to 01/02/08; change of members (7 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (12 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (12 pages) |
12 February 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
12 February 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
9 February 2006 | Return made up to 01/02/06; change of members (7 pages) |
9 February 2006 | Return made up to 01/02/06; change of members (7 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
14 March 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
14 March 2005 | Return made up to 01/02/05; change of members (8 pages) |
14 March 2005 | Return made up to 01/02/05; change of members (8 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
13 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (10 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (10 pages) |
13 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
17 February 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 01/02/03; change of members
|
17 February 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
17 February 2003 | Return made up to 01/02/03; change of members
|
17 February 2003 | Director resigned (1 page) |
22 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
22 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
22 January 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
22 January 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
16 February 2001 | Return made up to 01/02/01; change of members (7 pages) |
16 February 2001 | Return made up to 01/02/01; change of members (7 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 01/02/00; no change of members (8 pages) |
21 February 2000 | Return made up to 01/02/00; no change of members (8 pages) |
28 January 2000 | Full accounts made up to 31 October 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 October 1999 (11 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
5 February 1999 | Full accounts made up to 31 October 1998 (11 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Full accounts made up to 31 October 1998 (11 pages) |
18 February 1998 | Return made up to 01/02/98; change of members (8 pages) |
18 February 1998 | Return made up to 01/02/98; change of members (8 pages) |
22 January 1998 | Full accounts made up to 31 October 1997 (11 pages) |
22 January 1998 | Full accounts made up to 31 October 1997 (11 pages) |
18 July 1997 | £ ic 24/23 15/05/97 £ sr 1@1=1 (1 page) |
18 July 1997 | £ ic 24/23 15/05/97 £ sr 1@1=1 (1 page) |
6 March 1997 | Return made up to 01/02/97; change of members (6 pages) |
6 March 1997 | Return made up to 01/02/97; change of members (6 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (16 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (16 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 01/02/96; full list of members
|
13 March 1996 | Return made up to 01/02/96; full list of members
|
29 February 1996 | Full accounts made up to 31 October 1995 (9 pages) |
29 February 1996 | Full accounts made up to 31 October 1995 (9 pages) |