Harrogate
North Yorkshire
HG1 2ET
Director Name | Mrs Rozila Horton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Parade Harrogate HG1 1BX |
Director Name | Mr Anthony David Furlong |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Hotel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 37b Kent Road Harrogate HG1 2ET |
Secretary Name | Mr Robert Alan Davill |
---|---|
Status | Current |
Appointed | 23 January 2018(33 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Mount Parade Harrogate HG1 1BX |
Director Name | Mrs Moyra Anne Baird Jordan |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 24 March 2003) |
Role | Retired |
Correspondence Address | 37 Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Mr Adrian Pearson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 1993) |
Role | Manufacturers Agent |
Correspondence Address | 37 Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Mrs Bridget Louise Pearson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 February 1993) |
Role | Housewife |
Correspondence Address | 37 Kent Road Harrogate North Yorkshire HG1 2ET |
Secretary Name | Mr Dennis Walter Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 21 March 1992) |
Role | Company Director |
Correspondence Address | 4 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(7 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | 6 Aspin Lane Knaresborough North Yorkshire HG5 8ED |
Director Name | Andrew Philip O'Brien |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 1996) |
Role | Police Officer |
Correspondence Address | 3 Grantley Court 37b Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Amanda Kathryn Shimmin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 1995) |
Role | Shop Keepers |
Correspondence Address | Flat 4 37b Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Maud Shimmin |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 1995) |
Role | Jeweller |
Correspondence Address | 7 Springfield Close Ripon North Yorkshire HG4 2RR |
Director Name | Ewan Christian Shimmin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 1995) |
Role | Jeweller |
Correspondence Address | 7 Springfield Close Ripon North Yorkshire HG4 2RR |
Director Name | Frances Helen Walker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 2002) |
Role | Trainee Solicitor |
Correspondence Address | Flat 3 37b Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Linda Kathleen Glen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 February 2007) |
Role | Administrative Assistant |
Correspondence Address | Flat 3 37b Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | David Alan Parker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2004) |
Role | Finance |
Correspondence Address | 2 Grantley Court 37b Kent Road Harrogate North Yorkshire HG1 2ET |
Director Name | Charles Glen |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Badger Mount Dropping Well Village Harrogate Road Knaresborough North Yorkshire HG5 8DP |
Secretary Name | Mr John Barrie Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Leonards Road Harrogate North Yorkshire HG2 8NX |
Director Name | Mrs Joan Mary Glen |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Badger Mount, Dropping Well Village Harrogate Road Knaresborough North Yorkshire HG5 8DP |
Director Name | Miss Hannah Rachel Jenkins |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Grantley Court Kent Road Harrogate North Yorkshire HG1 2ET |
Registered Address | 2 Mount Parade Harrogate HG1 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Charles Glen & Joan Mary Glen 25.00% Ordinary |
---|---|
1 at £1 | Mrs Joy Winifred Ferebee 25.00% Ordinary |
1 at £1 | Rozila Horton 25.00% Ordinary |
1 at £1 | Wallace Taylor-chatt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,642 |
Cash | £1,795 |
Current Liabilities | £1,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
28 February 2023 | Termination of appointment of Anthony David Furlong as a director on 27 May 2022 (1 page) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 July 2021 | Termination of appointment of Joan Mary Glen as a director on 26 February 2021 (1 page) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
24 January 2018 | Termination of appointment of John Barrie Halstead as a secretary on 23 January 2018 (1 page) |
24 January 2018 | Registered 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 2018 | Registered 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 2018 | Appointment of Mr Robert Alan Davill as a secretary on 23 January 2018 (2 pages) |
13 November 2017 | Termination of appointment of Hannah Rachel Jenkins as a director on 31 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Hannah Rachel Jenkins as a director on 31 October 2017 (1 page) |
13 November 2017 | Appointment of Mr Anthony David Furlong as a director on 31 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr Anthony David Furlong as a director on 31 October 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 June 2015 | Appointment of Miss Hannah Rachel Jenkins as a director on 12 June 2015 (2 pages) |
14 June 2015 | Appointment of Miss Hannah Rachel Jenkins as a director on 12 June 2015 (2 pages) |
26 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (17 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2014 (17 pages) |
31 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Appointment of Mrs Rozila Horton as a director (2 pages) |
28 March 2014 | Appointment of Mrs Rozila Horton as a director (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 April 2013 | Termination of appointment of Charles Glen as a director (1 page) |
9 April 2013 | Termination of appointment of Charles Glen as a director (1 page) |
8 April 2013 | Termination of appointment of Charles Glen as a director (1 page) |
8 April 2013 | Appointment of Mrs Joan Mary Glen as a director (2 pages) |
8 April 2013 | Termination of appointment of Charles Glen as a director (1 page) |
8 April 2013 | Appointment of Mrs Joan Mary Glen as a director (2 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
8 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Director's details changed for Mrs Joy Winifred Ferebee on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Charles Glen on 15 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Charles Glen on 15 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Joy Winifred Ferebee on 19 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 6 aspin lane, knaresborough, north yorkshire, HG5 8ED (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 6 aspin lane, knaresborough, north yorkshire, HG5 8ED (1 page) |
23 July 2007 | Secretary resigned (1 page) |
8 May 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
8 May 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
25 March 2007 | Return made up to 24/02/07; full list of members
|
25 March 2007 | Return made up to 24/02/07; full list of members
|
24 April 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
24 April 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
10 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members
|
8 March 2005 | Return made up to 24/02/05; full list of members
|
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members
|
4 March 2004 | Return made up to 24/02/04; full list of members
|
4 March 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
30 April 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
30 April 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 24/02/03; full list of members
|
10 March 2003 | Return made up to 24/02/03; full list of members
|
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (3 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (3 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (3 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (3 pages) |
23 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
23 March 2000 | Return made up to 24/02/00; full list of members (8 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (3 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (3 pages) |
22 March 1999 | Return made up to 24/02/99; change of members (6 pages) |
22 March 1999 | Return made up to 24/02/99; change of members (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (3 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (3 pages) |
12 March 1998 | Return made up to 24/02/98; change of members (6 pages) |
12 March 1998 | Return made up to 24/02/98; change of members (6 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (3 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (3 pages) |
13 March 1997 | Return made up to 24/02/97; full list of members
|
13 March 1997 | Return made up to 24/02/97; full list of members
|
20 March 1996 | Return made up to 24/02/96; change of members
|
20 March 1996 | Full accounts made up to 31 December 1995 (3 pages) |
20 March 1996 | Return made up to 24/02/96; change of members
|
20 March 1996 | Full accounts made up to 31 December 1995 (3 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 March 1995 | Return made up to 24/02/95; no change of members (6 pages) |
16 March 1995 | Return made up to 24/02/95; no change of members (6 pages) |