Company NameK.R.M.C. (Harrogate) Limited
Company StatusActive
Company Number01875663
CategoryPrivate Limited Company
Incorporation Date7 January 1985(39 years, 4 months ago)

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 NameMrs Joy Winifred Ferebee
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(7 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMrs Rozila Horton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(28 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Parade
Harrogate
HG1 1BX
Director NameMr Anthony David Furlong
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 37b Kent Road
Harrogate
HG1 2ET
Secretary NameMr Robert Alan Davill
StatusCurrent
Appointed23 January 2018(33 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address2 Mount Parade
Harrogate
HG1 1BX
Director NameMrs Moyra Anne Baird Jordan
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 2 months after company formation)
Appointment Duration11 years (resigned 24 March 2003)
RoleRetired
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMr Adrian Pearson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1993)
RoleManufacturers Agent
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMrs Bridget Louise Pearson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 1993)
RoleHousewife
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Secretary NameMr Dennis Walter Holman
NationalityBritish
StatusResigned
Appointed15 March 1992(7 years, 2 months after company formation)
Appointment Duration6 days (resigned 21 March 1992)
RoleCompany Director
Correspondence Address4 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NamePeter Walker
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 3 months after company formation)
Appointment Duration15 years (resigned 11 May 2007)
RoleCompany Director
Correspondence Address6 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Director NameAndrew Philip O'Brien
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 1996)
RolePolice Officer
Correspondence Address3 Grantley Court
37b Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameAmanda Kathryn Shimmin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 1995)
RoleShop Keepers
Correspondence AddressFlat 4
37b Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMaud Shimmin
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 1995)
RoleJeweller
Correspondence Address7 Springfield Close
Ripon
North Yorkshire
HG4 2RR
Director NameEwan Christian Shimmin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 1995)
RoleJeweller
Correspondence Address7 Springfield Close
Ripon
North Yorkshire
HG4 2RR
Director NameFrances Helen Walker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2002)
RoleTrainee Solicitor
Correspondence AddressFlat 3 37b Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameLinda Kathleen Glen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 February 2007)
RoleAdministrative Assistant
Correspondence AddressFlat 3
37b Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameDavid Alan Parker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2004)
RoleFinance
Correspondence Address2 Grantley Court
37b Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameCharles Glen
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(20 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Badger Mount
Dropping Well Village Harrogate Road
Knaresborough
North Yorkshire
HG5 8DP
Secretary NameMr John Barrie Halstead
NationalityBritish
StatusResigned
Appointed11 May 2007(22 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Leonards Road
Harrogate
North Yorkshire
HG2 8NX
Director NameMrs Joan Mary Glen
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(28 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Badger Mount, Dropping Well Village
Harrogate Road
Knaresborough
North Yorkshire
HG5 8DP
Director NameMiss Hannah Rachel Jenkins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Grantley Court Kent Road
Harrogate
North Yorkshire
HG1 2ET

Location

Registered Address2 Mount Parade
Harrogate
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Charles Glen & Joan Mary Glen
25.00%
Ordinary
1 at £1Mrs Joy Winifred Ferebee
25.00%
Ordinary
1 at £1Rozila Horton
25.00%
Ordinary
1 at £1Wallace Taylor-chatt
25.00%
Ordinary

Financials

Year2014
Net Worth£1,642
Cash£1,795
Current Liabilities£1,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
28 February 2023Termination of appointment of Anthony David Furlong as a director on 27 May 2022 (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 July 2021Termination of appointment of Joan Mary Glen as a director on 26 February 2021 (1 page)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
24 January 2018Termination of appointment of John Barrie Halstead as a secretary on 23 January 2018 (1 page)
24 January 2018Registered office address changed from 2 2 Mount Parade Harrogate North Yorkshire HG1 1BX England to 2 Mount Parade Harrogate HG1 1BX on 24 January 2018 (1 page)
24 January 2018Registered office address changed from 2 st Leonards Road Harrogate North Yorkshire HG2 8NX to 2 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 24 January 2018 (1 page)
24 January 2018Appointment of Mr Robert Alan Davill as a secretary on 23 January 2018 (2 pages)
13 November 2017Termination of appointment of Hannah Rachel Jenkins as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Hannah Rachel Jenkins as a director on 31 October 2017 (1 page)
13 November 2017Appointment of Mr Anthony David Furlong as a director on 31 October 2017 (2 pages)
13 November 2017Appointment of Mr Anthony David Furlong as a director on 31 October 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(8 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 June 2015Appointment of Miss Hannah Rachel Jenkins as a director on 12 June 2015 (2 pages)
14 June 2015Appointment of Miss Hannah Rachel Jenkins as a director on 12 June 2015 (2 pages)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(7 pages)
26 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(7 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (17 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (17 pages)
31 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 28/04/2014
(7 pages)
31 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 28/04/2014
(7 pages)
28 March 2014Appointment of Mrs Rozila Horton as a director (2 pages)
28 March 2014Appointment of Mrs Rozila Horton as a director (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Termination of appointment of Charles Glen as a director (1 page)
9 April 2013Termination of appointment of Charles Glen as a director (1 page)
8 April 2013Termination of appointment of Charles Glen as a director (1 page)
8 April 2013Appointment of Mrs Joan Mary Glen as a director (2 pages)
8 April 2013Termination of appointment of Charles Glen as a director (1 page)
8 April 2013Appointment of Mrs Joan Mary Glen as a director (2 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
8 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Director's details changed for Mrs Joy Winifred Ferebee on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Charles Glen on 15 February 2010 (2 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Charles Glen on 15 February 2010 (2 pages)
19 March 2010Director's details changed for Mrs Joy Winifred Ferebee on 19 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 April 2009Return made up to 24/02/09; full list of members (4 pages)
14 April 2009Return made up to 24/02/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 24/02/08; full list of members (4 pages)
16 May 2008Return made up to 24/02/08; full list of members (4 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 6 aspin lane, knaresborough, north yorkshire, HG5 8ED (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Registered office changed on 23/07/07 from: 6 aspin lane, knaresborough, north yorkshire, HG5 8ED (1 page)
23 July 2007Secretary resigned (1 page)
8 May 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
8 May 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
25 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
10 March 2006Return made up to 24/02/06; full list of members (8 pages)
10 March 2006Return made up to 24/02/06; full list of members (8 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
8 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
4 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 April 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 April 2003New director appointed (2 pages)
10 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
1 March 2002Return made up to 24/02/02; full list of members (8 pages)
1 March 2002Return made up to 24/02/02; full list of members (8 pages)
4 May 2001Full accounts made up to 31 December 2000 (3 pages)
4 May 2001Full accounts made up to 31 December 2000 (3 pages)
16 March 2001Return made up to 24/02/01; full list of members (8 pages)
16 March 2001Return made up to 24/02/01; full list of members (8 pages)
12 June 2000Full accounts made up to 31 December 1999 (3 pages)
12 June 2000Full accounts made up to 31 December 1999 (3 pages)
23 March 2000Return made up to 24/02/00; full list of members (8 pages)
23 March 2000Return made up to 24/02/00; full list of members (8 pages)
11 May 1999Full accounts made up to 31 December 1998 (3 pages)
11 May 1999Full accounts made up to 31 December 1998 (3 pages)
22 March 1999Return made up to 24/02/99; change of members (6 pages)
22 March 1999Return made up to 24/02/99; change of members (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Full accounts made up to 31 December 1997 (3 pages)
15 April 1998Full accounts made up to 31 December 1997 (3 pages)
12 March 1998Return made up to 24/02/98; change of members (6 pages)
12 March 1998Return made up to 24/02/98; change of members (6 pages)
13 March 1997Full accounts made up to 31 December 1996 (3 pages)
13 March 1997Full accounts made up to 31 December 1996 (3 pages)
13 March 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1996Return made up to 24/02/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1996Full accounts made up to 31 December 1995 (3 pages)
20 March 1996Return made up to 24/02/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1996Full accounts made up to 31 December 1995 (3 pages)
16 March 1995Full accounts made up to 31 December 1994 (5 pages)
16 March 1995Full accounts made up to 31 December 1994 (5 pages)
16 March 1995Return made up to 24/02/95; no change of members (6 pages)
16 March 1995Return made up to 24/02/95; no change of members (6 pages)