Harrogate
North Yorkshire
HG1 5PR
Director Name | Miss Patricia Thompson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Mary Elizabeth Abbott |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 March 2011) |
Role | Retired |
Correspondence Address | 21 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Director Name | Miss Jane Victoria Acaster |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 1998) |
Role | Management Accountant |
Correspondence Address | 11 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Director Name | Mrs Rosa Lilian Baker |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 1995) |
Role | Retired |
Correspondence Address | 15 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Director Name | Mr Bernice Winifred Hobson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2006) |
Role | Shop Assistant |
Correspondence Address | 20 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Director Name | Mr Mark Learoyd |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 25 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Director Name | Miss Geraldine Jeanne Murray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 February 2000) |
Role | Secretary |
Correspondence Address | 1 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Director Name | Mr Timothy Peter Mitchell Prescott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1993) |
Role | Clinical Psychologist |
Correspondence Address | 2 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Director Name | Miss Jane Diana Wynn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 19 December 2016) |
Role | Secretary |
Correspondence Address | 26 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Secretary Name | Mr Trevor Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 2 North Park Road Harrogate North Yorkshire HG1 5PA |
Director Name | Winifred Beryl Walsh |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 July 2013) |
Role | Retired Medical Photographer |
Correspondence Address | 18 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Director Name | Elizabeth Ruth Hamer |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 September 2000) |
Role | Bank Clerk |
Correspondence Address | 7 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Director Name | Susan Brierley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 November 2020) |
Role | Shop Manager |
Correspondence Address | 15 Birchwood Mews Harrogate North Yorkshire HG2 8DN |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5TR |
Registered Address | Morley 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
1 at £1 | Executors Of Winifred Beryl Walsh 3.85% Ordinary |
---|---|
1 at £1 | Helen Rebecca Jackson 3.85% Ordinary |
1 at £1 | Jeremy A.t. Smith & Glynnis S. Smith & Ronald A.j. Smith 3.85% Ordinary |
1 at £1 | Miss Maria Ann Briggs 3.85% Ordinary |
1 at £1 | Mr David Leonard Howitt 3.85% Ordinary |
1 at £1 | Mr I. David Pelham & Mrs I.d. Pelham 3.85% Ordinary |
1 at £1 | Mr James Hedley Barrett 3.85% Ordinary |
1 at £1 | Mr Marcus Warren Corazzi 3.85% Ordinary |
1 at £1 | Mr P.g. Dodsworth 3.85% Ordinary |
1 at £1 | Mr Robert James Poulter 3.85% Ordinary |
1 at £1 | Mrs Barbara Irene Head 3.85% Ordinary |
1 at £1 | Mrs Ewa Joanna Rzadkiewicz 3.85% Ordinary |
1 at £1 | Mrs Helen Margaret Dodsworth & Mr Peter G. Dodsworth 3.85% Ordinary |
1 at £1 | Mrs Joan Atkinson 3.85% Ordinary |
1 at £1 | Mrs Susan Brierley 3.85% Ordinary |
1 at £1 | Mrs Susan Marie Dott 3.85% Ordinary |
1 at £1 | Ms Kelly Ann Louise Dyson 3.85% Ordinary |
1 at £1 | Ms Lisa Brenda Raper 3.85% Ordinary |
1 at £1 | Ms Suzanne Jane Henwood 3.85% Ordinary |
1 at £1 | Ms Tracey Jane Donkin 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Turnover | £13,030 |
Net Worth | £11,395 |
Cash | £12,122 |
Current Liabilities | £2,495 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
21 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
2 August 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
21 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
24 August 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
1 December 2020 | Termination of appointment of Susan Brierley as a director on 29 November 2020 (1 page) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 30 June 2018 with updates (6 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
25 July 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
21 December 2016 | Termination of appointment of Jane Diana Wynn as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Jane Diana Wynn as a director on 19 December 2016 (1 page) |
21 December 2016 | Appointment of Miss Patricia Thompson as a director on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Miss Patricia Thompson as a director on 20 December 2016 (2 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 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) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Annual return made up to 30 June 2014 Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 Statement of capital on 2014-07-28
|
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Termination of appointment of Winifred Walsh as a director (3 pages) |
7 August 2013 | Termination of appointment of Winifred Walsh as a director (3 pages) |
23 July 2013 | Annual return made up to 30 June 2013
|
23 July 2013 | Annual return made up to 30 June 2013
|
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (17 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (17 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011. List of shareholders has changed (15 pages) |
27 July 2011 | Annual return made up to 30 June 2011. List of shareholders has changed (15 pages) |
27 July 2011 | Termination of appointment of Mary Abbott as a director (2 pages) |
27 July 2011 | Termination of appointment of Mary Abbott as a director (2 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
20 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Annual return made up to 30 June 2010. List of shareholders has changed (13 pages) |
29 July 2010 | Annual return made up to 30 June 2010. List of shareholders has changed (13 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
25 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
30 July 2008 | Return made up to 30/06/08; change of members (8 pages) |
30 July 2008 | Return made up to 30/06/08; change of members (8 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Return made up to 30/06/07; change of members (10 pages) |
9 August 2007 | Return made up to 30/06/07; change of members (10 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
30 September 2005 | Full accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Return made up to 30/06/05; change of members (8 pages) |
15 July 2005 | Return made up to 30/06/05; change of members (8 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (15 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (15 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (5 pages) |
29 July 2003 | Return made up to 30/06/03; change of members (10 pages) |
29 July 2003 | Return made up to 30/06/03; change of members (10 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Return made up to 30/06/02; change of members (8 pages) |
23 July 2002 | Return made up to 30/06/02; change of members (8 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (5 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (14 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (14 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
19 July 2000 | Return made up to 30/06/00; change of members
|
19 July 2000 | Return made up to 30/06/00; change of members
|
1 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
19 August 1999 | Return made up to 30/06/99; change of members
|
19 August 1999 | Return made up to 30/06/99; change of members
|
15 October 1998 | Return made up to 30/06/98; full list of members (8 pages) |
15 October 1998 | Return made up to 30/06/98; full list of members (8 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (3 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (3 pages) |
23 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
23 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (3 pages) |
25 July 1996 | Return made up to 30/06/96; change of members
|
25 July 1996 | Return made up to 30/06/96; change of members
|
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
17 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
17 July 1995 | Return made up to 30/06/95; change of members (8 pages) |