40 East Parade
Harrogate
HG1 5LT
Director Name | Mr Robert Gaunt |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Delivery Driver |
Country of Residence | England |
Correspondence Address | Flat 10, Chudleigh Court 40 East Parade Harrogate HG1 5LT |
Director Name | Mrs Anne Hegley |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | Chudleigh Court 40 East Parade Harrogate North Yorkshire HG1 5LT |
Secretary Name | Ronald Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | Chudleigh Court 40 East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | David Robert Chapman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 1994) |
Role | Architectural Technician |
Correspondence Address | 6 Chudleigh Court Harrogate North Yorkshire |
Director Name | Mrs Jean Betts |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(8 years, 12 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 August 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 2 Chudleigh Court 40 East Parade Harrogate North Yorkshire HG1 5LT |
Secretary Name | Helen Stainton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(10 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 02 December 2019) |
Role | Sales |
Correspondence Address | Flat 4 Chudleigh Court 40 East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | Ian Foster |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(14 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 09 November 2005) |
Role | Groundsman |
Correspondence Address | Flat 6 Chudleigh Court 40 East Parade Harrogate Yorkshire HG1 5LT |
Director Name | Mr Duncan James Rae Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Laburnum House Pye Lane, Shaw Mills Harrogate North Yorkshire HG3 3HR |
Director Name | Richard Leon Courier |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2007) |
Role | Civil Servant |
Correspondence Address | Flat 3 Chudleigh Court 40 East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | Mr John Peter Noble |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2015) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 13 Masefield Close Harrogate North Yorkshire HG1 3LU |
Director Name | Mr Thomas Edward Cresswell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(28 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 Chudleigh Court 40 East Parade Harrogate North Yorkshire HG1 5LT |
Telephone | 01423 564827 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Flat 10, Chudleigh Court 40 East Parade Harrogate HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
2 at £1 | Miss Julie Ann Scott 9.09% Ordinary |
---|---|
2 at £1 | Mr George Atkinson 9.09% Ordinary |
2 at £1 | Mr John Fletcher 9.09% Ordinary |
2 at £1 | Mr Paul Mcgarry 9.09% Ordinary |
2 at £1 | Mr Thomas Edward Cresswell 9.09% Ordinary |
2 at £1 | Mr Tim Garbutt 9.09% Ordinary |
2 at £1 | Mrs Gillian Anne Vickers & Mr David Jonathan Cocks 9.09% Ordinary |
2 at £1 | Mrs Helen Stainton 9.09% Ordinary |
2 at £1 | Mrs Jean Betts 9.09% Ordinary |
4 at £1 | Mrs Sangeeta Batish Misra 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,443 |
Cash | £14,623 |
Current Liabilities | £280 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
13 January 2021 | Appointment of Mr Robert Gaunt as a director on 11 January 2021 (2 pages) |
---|---|
6 August 2020 | Appointment of Mr Shane Singh as a director on 19 July 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 December 2019 | Notification of Thomas Edward Cresswell as a person with significant control on 13 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Helen Stainton as a secretary on 2 December 2019 (1 page) |
6 December 2019 | Cessation of Jean Betts as a person with significant control on 2 December 2019 (1 page) |
10 October 2019 | Registered office address changed from Flat 4 Chudleigh Court 40 East Parade Harrogate North Yorkshire HG1 5LT to Flat 10, Chudleigh Court 40 East Parade Harrogate HG1 5LT on 10 October 2019 (1 page) |
1 August 2019 | Termination of appointment of Jean Betts as a director on 1 August 2019 (1 page) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 June 2015 | Termination of appointment of John Peter Noble as a director on 1 March 2015 (2 pages) |
3 June 2015 | Termination of appointment of John Peter Noble as a director on 1 March 2015 (2 pages) |
3 June 2015 | Termination of appointment of John Peter Noble as a director on 1 March 2015 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 May 2014 | Appointment of Thomas Edward Cresswell as a director (3 pages) |
16 May 2014 | Appointment of Thomas Edward Cresswell as a director (3 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2013 | Annual return made up to 1 May 2013. List of shareholders has changed (14 pages) |
16 May 2013 | Annual return made up to 1 May 2013. List of shareholders has changed (14 pages) |
16 May 2013 | Annual return made up to 1 May 2013. List of shareholders has changed (14 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (10 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (10 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 July 2008 | Return made up to 01/05/08; full list of members (7 pages) |
3 July 2008 | Return made up to 01/05/08; full list of members (7 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
22 September 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
1 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 May 2006 | Return made up to 01/05/06; full list of members (10 pages) |
17 May 2006 | Return made up to 01/05/06; full list of members (10 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members
|
13 May 2005 | Return made up to 01/05/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members (10 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (10 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
30 September 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
30 September 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
30 April 2002 | Return made up to 01/05/02; full list of members (10 pages) |
30 April 2002 | Return made up to 01/05/02; full list of members (10 pages) |
17 October 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
17 October 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 August 2000 (11 pages) |
30 October 2000 | Full accounts made up to 31 August 2000 (11 pages) |
13 October 2000 | Return made up to 01/05/00; full list of members (9 pages) |
13 October 2000 | Return made up to 01/05/00; full list of members (9 pages) |
9 November 1999 | Full accounts made up to 31 August 1999 (11 pages) |
9 November 1999 | Full accounts made up to 31 August 1999 (11 pages) |
1 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
3 November 1998 | Return made up to 01/05/98; no change of members (4 pages) |
3 November 1998 | Return made up to 01/05/98; no change of members (4 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: david smith crosswaite & co 4 princes square harrogate HG1 1LX (1 page) |
27 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
27 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: david smith crosswaite & co 4 princes square harrogate HG1 1LX (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Return made up to 01/05/97; full list of members (6 pages) |
11 August 1997 | Return made up to 01/05/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
19 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
31 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |