Knaresborough
HG5 0AA
Secretary Name | Mr Bryan Robinson |
---|---|
Status | Current |
Appointed | 01 March 2022(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Holeys 15-17 North Park Road Harrogate HG1 5PD |
Director Name | Miss Barbara Anne Brewer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 1992) |
Role | Hairdresser |
Correspondence Address | 24 York Place Knaresborough North Yorkshire HG5 0AA |
Director Name | James Darren Leitch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 December 1991) |
Role | Electrical Wholesaler |
Correspondence Address | The Old Tannery 24 York Place Knaresborough North Yorkshire HG5 0AA |
Secretary Name | James Darren Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | The Old Tannery 24 York Place Knaresborough North Yorkshire HG5 0AA |
Director Name | Mrs Margaret Doreen Handley |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 September 1992) |
Role | Retired |
Correspondence Address | The Old Tannery 24 York Place Knaresborough North Yorkshire HG5 0AA |
Secretary Name | Mrs Margaret Doreen Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 September 1992) |
Role | Retired |
Correspondence Address | The Old Tannery 24 York Place Knaresborough North Yorkshire HG5 0AA |
Director Name | Miss Julia Constance Maclean |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1994) |
Role | Teacher |
Correspondence Address | Flat 2 Old Tannery York Place Knaresborough North Yorkshire HG5 0AA |
Director Name | Mrs Janice Welsh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 1998) |
Role | Pharmacy Assistant |
Correspondence Address | Flat 5 Old Tannery York Place Knaresborough North Yorkshire HG5 0AA |
Secretary Name | Miss Julia Constance Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1997) |
Role | Teacher |
Correspondence Address | Flat 2 Old Tannery York Place Knaresborough North Yorkshire HG5 0AA |
Director Name | Victoria Hodgson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 1997) |
Role | Credit Controller |
Correspondence Address | Flat 4 The Old Tannery 24 York Place Knaresborough North Yorkshire HG5 0AA |
Secretary Name | Jenny Louise Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 June 2007) |
Role | Care Officer |
Correspondence Address | The Old Tannery Flat 4 24 York Place Knaresborough Harrogate North Yorkshire HG5 0AA |
Director Name | Brian Walter Major |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1998(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 September 2008) |
Role | Part Time Clerical Officer |
Correspondence Address | No 7 High Bond End Knaresborough HG5 0BT |
Director Name | Anthony Watkins |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2006) |
Role | Retired |
Correspondence Address | Flat 1 The Old Tannery 24 York Place Knaresborough Yorkshire HG5 0AA |
Secretary Name | Alisa Michele Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2022) |
Role | Pharmacy Support Worker |
Correspondence Address | Flat 5 The Old Tannery 24 York Place Knaresborough North Yorkshire HG5 0AA |
Director Name | Mr David Roger John Watkins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 March 2019) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 1 St Margarets Gardens Knaresborough North Yorkshire HG5 0JX |
Director Name | Mr Gary Neesam |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 March 2022) |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Flat 4 24 York Place Knaresborough North Yorkshire HG5 0AA |
Secretary Name | Mr David Roger John Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 March 2019) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 1 St Margarets Gardens Knaresborough North Yorkshire HG5 0JX |
Secretary Name | Lentinsmith Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2016(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2018) |
Correspondence Address | 13-15 Regent House Albert Street Harrogate HG1 1JX |
Telephone | 01884 38476 |
---|---|
Telephone region | Tiverton |
Registered Address | Flat 6 24 York Place Knaresborough HG5 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Year | 2012 |
---|---|
Net Worth | £1,263 |
Cash | £2,144 |
Current Liabilities | £881 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
26 September 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
7 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
3 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
1 March 2022 | Appointment of Mr Timothy Farmer as a director on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Gary Neesam as a director on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Bryan Robinson as a secretary on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Alisa Michele Duckworth as a secretary on 1 March 2022 (1 page) |
1 March 2022 | Registered office address changed from Flat 4, 24 York Place Knaresborough HG5 0AA England to Flat 6 24 York Place Knaresborough HG5 0AA on 1 March 2022 (1 page) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
5 September 2021 | Confirmation statement made on 28 August 2021 with updates (5 pages) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
6 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
7 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
21 March 2019 | Termination of appointment of David Roger John Watkins as a secretary on 20 March 2019 (1 page) |
21 March 2019 | Termination of appointment of David Roger John Watkins as a director on 20 March 2019 (1 page) |
28 December 2018 | Registered office address changed from 28 York Place York Place Knaresborough HG5 0AA England to Flat 4, 24 York Place Knaresborough HG5 0AA on 28 December 2018 (1 page) |
21 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
1 May 2018 | Termination of appointment of Lentinsmith Block Management Ltd as a secretary on 30 April 2018 (1 page) |
1 May 2018 | Registered office address changed from Lentinsmith Block Management, 13-15 Regent House Albert Street Harrogate HG1 1JX England to 28 York Place York Place Knaresborough HG5 0AA on 1 May 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 December 2016 | Registered office address changed from The Old Tannery Flat 4 24 York Place Knaresborough North Yorkshire HG5 0AA to Lentinsmith Block Management, 13-15 Regent House Albert Street Harrogate HG1 1JX on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Lentinsmith Block Management Ltd as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from The Old Tannery Flat 4 24 York Place Knaresborough North Yorkshire HG5 0AA to Lentinsmith Block Management, 13-15 Regent House Albert Street Harrogate HG1 1JX on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Lentinsmith Block Management Ltd as a secretary on 8 December 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
8 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
22 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
22 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 October 2010 | Director's details changed for Mr David Roger John Watkins on 28 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Gary Neesam on 28 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Mr Gary Neesam on 28 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr David Roger John Watkins on 28 August 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
11 September 2009 | Director appointed mr gary neesam (1 page) |
11 September 2009 | Director appointed mr gary neesam (1 page) |
11 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from the old tannery flat 5 24 york place knaresborough north yorkshire HG5 0AA (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from the old tannery flat 5 24 york place knaresborough north yorkshire HG5 0AA (1 page) |
17 November 2008 | Secretary appointed mr david watkins (1 page) |
17 November 2008 | Director appointed mr david watkins (1 page) |
17 November 2008 | Secretary appointed mr david watkins (1 page) |
17 November 2008 | Director appointed mr david watkins (1 page) |
25 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from the old tannery 24 york place knaresborough north yorkshire HG5 oaa (1 page) |
25 September 2008 | Appointment terminated director brian major (1 page) |
25 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from the old tannery 24 york place knaresborough north yorkshire HG5 oaa (1 page) |
25 September 2008 | Appointment terminated director brian major (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Return made up to 28/08/07; full list of members
|
12 November 2007 | Return made up to 28/08/07; full list of members
|
12 November 2007 | New secretary appointed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 October 2005 | Return made up to 28/08/05; full list of members (8 pages) |
13 October 2005 | Return made up to 28/08/05; full list of members (8 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
6 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
26 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
29 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
11 November 1998 | Return made up to 14/09/98; no change of members (4 pages) |
11 November 1998 | Return made up to 14/09/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 14/09/97; full list of members
|
6 November 1997 | Return made up to 14/09/97; full list of members
|
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
3 December 1996 | Return made up to 14/09/96; no change of members (4 pages) |
3 December 1996 | Return made up to 14/09/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
21 December 1983 | Incorporation (13 pages) |
21 December 1983 | Incorporation (13 pages) |