Harrogate
North Yorkshire
HG2 8QS
Director Name | Mrs Margaret Patricia Kerr |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2012(26 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apt 4 St James Court Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | Joan Elizabeth Rosling |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment One St. James Court 29a Wheatlands Road Harrogate North Yorkshire HG2 8QS |
Director Name | Mrs Betsy Grant Haldon |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment Three St James Court 29a Wheatlands Road Harrogate North Yorkshire HG2 8QS |
Director Name | Glenys Old |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 St. James Court 29a Wheatlands Road Ea Harrogate North Yorkshire HG2 8QS |
Director Name | Mrs Jean Margaret Barker |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 December 2007) |
Role | Retired |
Correspondence Address | 4 St James Court Wheatlands Road East Harrogate N Yorks HG2 8QS |
Director Name | Mrs Jennifer Mary Fathi |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | Johan Thorsensgate 79 4010 Stavanger Norway |
Director Name | Mrs Irene Harmer |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 July 1992) |
Role | Retired |
Correspondence Address | Flat 2 The Pines Ilkley West Yorkshire LS29 8TD |
Director Name | Mrs Margaret Diane Whitaker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 6 Byways Harrogate North Yorkshire HG2 9PD |
Director Name | Mary Stretton-Downes |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2005) |
Role | Retired |
Correspondence Address | Flat 1 St James Court Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Secretary Name | Mary Stretton-Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 December 2005) |
Role | Retired |
Correspondence Address | Flat 1 St James Court Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | Geoffrey Graham Street |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 St James Court 29a Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | David Stretton Downes |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2005(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 St James Court 29a Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Secretary Name | Mrs Margaret Diane Whitaker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 6 Byways Harrogate North Yorkshire HG2 9PD |
Secretary Name | Mrs Margaret Diane Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 6 Byways Harrogate North Yorkshire HG2 9PD |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Director Name | Eric Stokoe |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 October 2019) |
Role | Rtd |
Country of Residence | England |
Correspondence Address | Flat 2 St James Court 29a Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | Dr Graeme Paton Kerr |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 4 St James Court 29a Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(24 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | Apartment 4 St. James Court 29a Wheatlands Road Ea Harrogate North Yorkshire HG2 8QS |
Director Name | Mr Robert James Barraclough |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 St James Court 29a Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | Dr Robert Anthony Haldon |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment Three St James Court 29a Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Registered Address | Apartment Two 29 A Wheatlands Road East Harrogate HG2 8QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
1 at £1 | Joan Elizabeth Rosling 25.00% Ordinary |
---|---|
1 at £1 | Margaret Pactricia Kerr 25.00% Ordinary |
1 at £1 | Noreen Alexandra Stokoe & Eric Stokoe 25.00% Ordinary |
1 at £1 | Robert James Barraclough 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,767 |
Cash | £1,219 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
15 October 2019 | Appointment of Mrs Betsy Grant Haldon as a director on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Robert Anthony Haldon as a director on 15 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Eric Stokoe as a director on 15 October 2019 (1 page) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
14 June 2016 | Appointment of Robert Anthony Haldon as a director (3 pages) |
14 June 2016 | Appointment of Robert Anthony Haldon as a director (3 pages) |
8 June 2016 | Termination of appointment of Robert James Barraclough as a director on 31 March 2016 (1 page) |
8 June 2016 | Termination of appointment of Robert James Barraclough as a director on 31 March 2016 (1 page) |
8 June 2016 | Appointment of Dr Robert Anthony Haldon as a director on 1 April 2016 (3 pages) |
8 June 2016 | Appointment of Dr Robert Anthony Haldon as a director on 1 April 2016 (3 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Joan Elizabeth Rosline on 10 October 2014 (2 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2015 | Director's details changed for Joan Elizabeth Rosline on 10 October 2014 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Appointment of Joan Elizabeth Rosline as a director on 10 October 2014 (3 pages) |
24 February 2015 | Appointment of Joan Elizabeth Rosline as a director on 10 October 2014 (3 pages) |
2 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Termination of appointment of David Stretton Downes as a director (1 page) |
29 May 2014 | Termination of appointment of David Stretton Downes as a director (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
9 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 September 2012 | Termination of appointment of Graeme Kerr as a director (1 page) |
9 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 September 2012 | Termination of appointment of Graeme Kerr as a director (1 page) |
16 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Appointment of Mrs Margaret Patricia Kerr as a director (2 pages) |
25 June 2012 | Appointment of Mrs Margaret Patricia Kerr as a director (2 pages) |
20 June 2012 | Appointment of Mr Robert James Barraclough as a director (2 pages) |
20 June 2012 | Appointment of Mr Robert James Barraclough as a director (2 pages) |
20 June 2012 | Termination of appointment of Geoffrey Street as a director (1 page) |
20 June 2012 | Termination of appointment of Geoffrey Street as a director (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Director's details changed for Eric Stokoe on 1 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Geoffrey Graham Street on 1 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Eric Stokoe on 1 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Eric Stokoe on 1 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Geoffrey Graham Street on 1 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Geoffrey Graham Street on 1 April 2011 (2 pages) |
14 January 2011 | Termination of appointment of Sharon Morley as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Sharon Morley as a secretary (2 pages) |
14 January 2011 | Appointment of Margaret Patricia Kerr as a secretary (3 pages) |
14 January 2011 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 14 January 2011 (2 pages) |
14 January 2011 | Appointment of Margaret Patricia Kerr as a secretary (3 pages) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Eric Stokoe on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Geoffrey Graham Street on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Graeme Paton Kerr on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Eric Stokoe on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Graeme Paton Kerr on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Stretton Downes on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Stretton Downes on 30 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Geoffrey Graham Street on 30 May 2010 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
17 March 2009 | Director appointed dr graeme paton kerr (2 pages) |
17 March 2009 | Director appointed dr graeme paton kerr (2 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
2 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (4 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: flat 1 st james's court wheatlands road east harrogate HG2 8QS (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: flat 1 st james's court wheatlands road east harrogate HG2 8QS (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 September 2006 | Return made up to 30/05/06; full list of members (9 pages) |
12 September 2006 | Return made up to 30/05/06; full list of members (9 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
9 August 2005 | Return made up to 30/05/05; full list of members (9 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Return made up to 30/05/05; full list of members (9 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 August 2004 | Return made up to 30/05/04; full list of members (9 pages) |
6 August 2004 | Return made up to 30/05/04; full list of members (9 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
9 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (8 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (8 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 August 1999 | Return made up to 17/06/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 August 1999 | Return made up to 17/06/99; full list of members (6 pages) |
21 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
21 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
21 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
28 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 July 1995 | Return made up to 17/06/95; no change of members
|
3 July 1995 | Return made up to 17/06/95; no change of members
|