Pannal
Harrogate
North Yorkshire
HG3 1RJ
Secretary Name | Anna Maria Gallo Grasso |
---|---|
Status | Current |
Appointed | 17 February 2011(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 156 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Director Name | Giovanni Gallo |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 August 2007) |
Role | Farmer |
Correspondence Address | Via Chiaretta No 4 Bossolasco Cuneo Foreign |
Secretary Name | Bruna Gallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | Via Chiaretta No 4 Bossolasco Cuneo Foreign |
Secretary Name | Robert Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 2011) |
Role | Company Director |
Correspondence Address | 154 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Registered Address | Bruno Gallo 156 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
2 at £1 | Bruno Gallo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,258 |
Current Liabilities | £19,594 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
18 January 1995 | Delivered on: 19 January 1995 Persons entitled: Lakepride Limited Classification: Debenture Secured details: £20,000 and all other moneys due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 October 1987 | Delivered on: 4 November 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H prooperty k/a 13/15 parliament street harrogate north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1992 | Delivered on: 29 April 1992 Satisfied on: 19 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
8 July 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 July 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 April 2016 | Registered office address changed from C/O Pugh21 21 Woodside Harrogate North Yorkshire HG1 5NG to C/O Bruno Gallo 156 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from C/O Pugh21 21 Woodside Harrogate North Yorkshire HG1 5NG to C/O Bruno Gallo 156 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ on 19 April 2016 (1 page) |
26 February 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Termination of appointment of Robert Kershaw as a secretary (1 page) |
17 February 2011 | Appointment of Anna Maria Gallo Grasso as a secretary (1 page) |
17 February 2011 | Termination of appointment of Robert Kershaw as a secretary (1 page) |
17 February 2011 | Appointment of Anna Maria Gallo Grasso as a secretary (1 page) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from 21 Woodside Harrogate North Yorkshire HG1 5NG on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from 21 Woodside Harrogate North Yorkshire HG1 5NG on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 21 Woodside Harrogate North Yorkshire HG1 5NG on 5 October 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 November 2009 | Director's details changed for Bruno Gallo on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Bruno Gallo on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: rp lscp, 12 princes square harrogate north yorkshire HG1 1LY (1 page) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Return made up to 05/10/07; full list of members (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: rp lscp, 12 princes square harrogate north yorkshire HG1 1LY (1 page) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 July 2007 | Return made up to 05/10/06; full list of members (2 pages) |
6 July 2007 | Return made up to 05/10/06; full list of members (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 5 ribblesdale place preston PR1 8BZ (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 5 ribblesdale place preston PR1 8BZ (1 page) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 November 2005 | Return made up to 05/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 05/10/05; full list of members (6 pages) |
22 August 2005 | Return made up to 05/10/04; full list of members (6 pages) |
22 August 2005 | Return made up to 05/10/04; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
7 January 2004 | Return made up to 05/10/03; full list of members (6 pages) |
7 January 2004 | Return made up to 05/10/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
11 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
10 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
6 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
16 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
12 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
21 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 November 1995 | Return made up to 05/10/95; full list of members (6 pages) |
14 November 1995 | Return made up to 05/10/95; full list of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |