Company NameOld Tannery Management Company Limited
DirectorTimothy Farmer
Company StatusActive
Company Number01780104
CategoryPrivate Limited Company
Incorporation Date21 December 1983(40 years, 4 months ago)
Previous NameBranchzone Properties Limited

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

Director NameMr Timothy Farmer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(38 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleGardener
Country of ResidenceEngland
Correspondence AddressFlat 6 24 York Place
Knaresborough
HG5 0AA
Secretary NameMr Bryan Robinson
StatusCurrent
Appointed01 March 2022(38 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressHoleys 15-17 North Park Road
Harrogate
HG1 5PD
Director NameMiss Barbara Anne Brewer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 September 1992)
RoleHairdresser
Correspondence Address24 York Place
Knaresborough
North Yorkshire
HG5 0AA
Director NameJames Darren Leitch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 December 1991)
RoleElectrical Wholesaler
Correspondence AddressThe Old Tannery 24 York Place
Knaresborough
North Yorkshire
HG5 0AA
Secretary NameJames Darren Leitch
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 December 1991)
RoleCompany Director
Correspondence AddressThe Old Tannery 24 York Place
Knaresborough
North Yorkshire
HG5 0AA
Director NameMrs Margaret Doreen Handley
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(7 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 September 1992)
RoleRetired
Correspondence AddressThe Old Tannery 24 York Place
Knaresborough
North Yorkshire
HG5 0AA
Secretary NameMrs Margaret Doreen Handley
NationalityBritish
StatusResigned
Appointed03 December 1991(7 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 September 1992)
RoleRetired
Correspondence AddressThe Old Tannery 24 York Place
Knaresborough
North Yorkshire
HG5 0AA
Director NameMiss Julia Constance Maclean
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1994)
RoleTeacher
Correspondence AddressFlat 2 Old Tannery
York Place
Knaresborough
North Yorkshire
HG5 0AA
Director NameMrs Janice Welsh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 October 1998)
RolePharmacy Assistant
Correspondence AddressFlat 5 Old Tannery
York Place
Knaresborough
North Yorkshire
HG5 0AA
Secretary NameMiss Julia Constance Maclean
NationalityBritish
StatusResigned
Appointed28 September 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1997)
RoleTeacher
Correspondence AddressFlat 2 Old Tannery
York Place
Knaresborough
North Yorkshire
HG5 0AA
Director NameVictoria Hodgson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 June 1997)
RoleCredit Controller
Correspondence AddressFlat 4 The Old Tannery
24 York Place
Knaresborough
North Yorkshire
HG5 0AA
Secretary NameJenny Louise Bailey
NationalityBritish
StatusResigned
Appointed08 August 1997(13 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 June 2007)
RoleCare Officer
Correspondence AddressThe Old Tannery Flat 4 24 York Place
Knaresborough Harrogate
North Yorkshire
HG5 0AA
Director NameBrian Walter Major
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1998(14 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 September 2008)
RolePart Time Clerical Officer
Correspondence AddressNo 7 High Bond End
Knaresborough
HG5 0BT
Director NameAnthony Watkins
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2006)
RoleRetired
Correspondence AddressFlat 1 The Old Tannery
24 York Place
Knaresborough
Yorkshire
HG5 0AA
Secretary NameAlisa Michele Duckworth
NationalityBritish
StatusResigned
Appointed21 June 2007(23 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2022)
RolePharmacy Support Worker
Correspondence AddressFlat 5 The Old Tannery
24 York Place
Knaresborough
North Yorkshire
HG5 0AA
Director NameMr David Roger John Watkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(24 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 March 2019)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address1 St Margarets Gardens
Knaresborough
North Yorkshire
HG5 0JX
Director NameMr Gary Neesam
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(24 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 March 2022)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery Flat 4
24 York Place
Knaresborough
North Yorkshire
HG5 0AA
Secretary NameMr David Roger John Watkins
NationalityBritish
StatusResigned
Appointed12 November 2008(24 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 March 2019)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address1 St Margarets Gardens
Knaresborough
North Yorkshire
HG5 0JX
Secretary NameLentinsmith Block Management Ltd (Corporation)
StatusResigned
Appointed08 December 2016(32 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2018)
Correspondence Address13-15 Regent House Albert Street
Harrogate
HG1 1JX

Contact

Telephone01884 38476
Telephone regionTiverton

Location

Registered AddressFlat 6 24 York Place
Knaresborough
HG5 0AA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Financials

Year2012
Net Worth£1,263
Cash£2,144
Current Liabilities£881

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
26 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
7 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
3 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
1 March 2022Appointment of Mr Timothy Farmer as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Gary Neesam as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Bryan Robinson as a secretary on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Alisa Michele Duckworth as a secretary on 1 March 2022 (1 page)
1 March 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
5 September 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
6 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
7 September 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
21 March 2019Termination of appointment of David Roger John Watkins as a secretary on 20 March 2019 (1 page)
21 March 2019Termination of appointment of David Roger John Watkins as a director on 20 March 2019 (1 page)
28 December 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
1 May 2018Termination of appointment of Lentinsmith Block Management Ltd as a secretary on 30 April 2018 (1 page)
1 May 2018Registered 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 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 December 2016Registered 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 2016Appointment of Lentinsmith Block Management Ltd as a secretary on 8 December 2016 (2 pages)
8 December 2016Registered 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 2016Appointment of Lentinsmith Block Management Ltd as a secretary on 8 December 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(6 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 6
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 6
(6 pages)
20 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 6
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 6
(6 pages)
21 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 6
(6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
8 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
22 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
22 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 October 2010Director's details changed for Mr David Roger John Watkins on 28 August 2010 (2 pages)
25 October 2010Director's details changed for Mr Gary Neesam on 28 August 2010 (2 pages)
25 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Mr Gary Neesam on 28 August 2010 (2 pages)
25 October 2010Director's details changed for Mr David Roger John Watkins on 28 August 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 September 2009Return made up to 28/08/09; full list of members (5 pages)
11 September 2009Director appointed mr gary neesam (1 page)
11 September 2009Director appointed mr gary neesam (1 page)
11 September 2009Return made up to 28/08/09; full list of members (5 pages)
11 September 2009Registered office changed on 11/09/2009 from the old tannery flat 5 24 york place knaresborough north yorkshire HG5 0AA (1 page)
11 September 2009Registered office changed on 11/09/2009 from the old tannery flat 5 24 york place knaresborough north yorkshire HG5 0AA (1 page)
17 November 2008Secretary appointed mr david watkins (1 page)
17 November 2008Director appointed mr david watkins (1 page)
17 November 2008Secretary appointed mr david watkins (1 page)
17 November 2008Director appointed mr david watkins (1 page)
25 September 2008Return made up to 28/08/08; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from the old tannery 24 york place knaresborough north yorkshire HG5 oaa (1 page)
25 September 2008Appointment terminated director brian major (1 page)
25 September 2008Return made up to 28/08/08; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from the old tannery 24 york place knaresborough north yorkshire HG5 oaa (1 page)
25 September 2008Appointment terminated director brian major (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 November 2007New secretary appointed (1 page)
12 November 2007Return made up to 28/08/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
12 November 2007Return made up to 28/08/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
12 November 2007New secretary appointed (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 October 2005Return made up to 28/08/05; full list of members (8 pages)
13 October 2005Return made up to 28/08/05; full list of members (8 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 September 2004Return made up to 28/08/04; full list of members (8 pages)
27 September 2004Return made up to 28/08/04; full list of members (8 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
6 October 2002Return made up to 14/09/02; full list of members (7 pages)
6 October 2002Return made up to 14/09/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 October 2001Return made up to 14/09/01; full list of members (7 pages)
26 October 2001Return made up to 14/09/01; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 October 2000Return made up to 14/09/00; full list of members (7 pages)
19 October 2000Return made up to 14/09/00; full list of members (7 pages)
29 October 1999Return made up to 14/09/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Return made up to 14/09/99; full list of members (6 pages)
11 November 1998Return made up to 14/09/98; no change of members (4 pages)
11 November 1998Return made up to 14/09/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Director resigned (1 page)
6 November 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 November 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
3 December 1996Return made up to 14/09/96; no change of members (4 pages)
3 December 1996Return made up to 14/09/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1995Return made up to 14/09/95; full list of members (6 pages)
19 September 1995Return made up to 14/09/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1983Incorporation (13 pages)
21 December 1983Incorporation (13 pages)