Harrogate
North Yorkshire
HG2 8AE
Director Name | Mr Warren Beecroft |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2004(21 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wensley View Leeds West Yorkshire LS7 3QL |
Director Name | Mr Darren Broadbent |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crown House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Mr James Philippe Dartiailh |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crown House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Mrs Leona Beecroft |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(41 years after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crown House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Mr Stephen Barker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 1992) |
Role | Contract Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley House Farm Brimham Rocks Harrogate North Yorkshire HG3 4DW |
Director Name | Geoffrey Martin |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 1992) |
Role | Electrical Contractor |
Correspondence Address | Grainholt Killinghall Harrogate North Yorkshire HG3 2AA |
Secretary Name | Kevin Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 02 August 1992) |
Role | Company Director |
Correspondence Address | 58 Cleveland Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7QH |
Director Name | Mr Justin Anthony Casey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 March 1993) |
Role | Md Electrical Contracting |
Country of Residence | England |
Correspondence Address | 65 The Spinney Moortown Leeds West Yorkshire LS17 6SP |
Director Name | Mr Robert James Carrington |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 years after company formation) |
Appointment Duration | 29 years, 9 months (resigned 31 December 2023) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sovereign Park Harrogate North Yorkshire HG1 2SJ |
Website | martinandgerard.co.uk/ |
---|---|
Telephone | 01423 810500 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 10 Crown House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
4.8k at £1 | Jill Carrington 77.19% Ordinary |
---|---|
1.4k at £1 | Warren Beecroft 22.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,720 |
Cash | £144,863 |
Current Liabilities | £788,745 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
16 June 2008 | Delivered on: 21 June 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
8 January 2024 | Termination of appointment of Robert James Carrington as a director on 31 December 2023 (1 page) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
14 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
16 January 2023 | Appointment of Mr James Philippe Dartiailh as a director on 16 January 2023 (2 pages) |
16 January 2023 | Appointment of Mr Darren Broadbent as a director on 16 January 2023 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
29 November 2019 | Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 August 2018 | Cessation of Jill Carrington as a person with significant control on 28 September 2017 (1 page) |
13 August 2018 | Notification of Crown House Holdings Limited as a person with significant control on 28 September 2017 (2 pages) |
13 August 2018 | Cessation of Warren Beecroft as a person with significant control on 28 September 2017 (1 page) |
13 August 2018 | Cessation of Robert James Carrington as a person with significant control on 28 September 2017 (1 page) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 August 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
19 August 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
20 August 2013 | Registered office address changed from 49 Chapeltown, Pudsey Leeds West Yorkshire LS28 7RZ on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 49 Chapeltown, Pudsey Leeds West Yorkshire LS28 7RZ on 20 August 2013 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Termination of appointment of Stephen Barker as a director (1 page) |
15 June 2010 | Termination of appointment of Stephen Barker as a director (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
24 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 41 richardshaw lane pudsey leeds LS28 7NB (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 41 richardshaw lane pudsey leeds LS28 7NB (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
31 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
31 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
15 March 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
15 March 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
27 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 August 2003 | Return made up to 28/07/03; full list of members
|
5 August 2003 | Return made up to 28/07/03; full list of members
|
28 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
28 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
30 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
27 October 2000 | Return made up to 28/07/00; full list of members (7 pages) |
27 October 2000 | Return made up to 28/07/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 August 1999 | Return made up to 28/07/99; no change of members
|
27 August 1999 | Return made up to 28/07/99; no change of members
|
9 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
9 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 June 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 August 1996 | Return made up to 28/07/96; full list of members
|
22 August 1996 | Return made up to 28/07/96; full list of members
|
15 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
23 August 1993 | Return made up to 09/08/93; full list of members
|
23 August 1993 | Return made up to 09/08/93; full list of members
|
20 May 1993 | Director resigned;new director appointed (2 pages) |
20 May 1993 | Director resigned;new director appointed (2 pages) |
4 May 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
4 May 1993 | Accounts for a small company made up to 30 April 1992 (5 pages) |
11 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1988 | Director resigned;new director appointed (2 pages) |
11 October 1988 | Director resigned;new director appointed (2 pages) |
30 March 1983 | Incorporation (13 pages) |
30 March 1983 | Incorporation (13 pages) |