Harrogate
North Yorkshire
HG1 5LT
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tattersall House East Parade Harrogate North Yorkshire HG1 5LT |
Secretary Name | Lorraine Angela Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tattersall House East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | John Malcolm Slinger |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Carr Lane Thorner Leeds West Yorkshire LS14 3HD |
Director Name | Paul Sykes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | Duck House Studley Roger Ripon North Yorkshire HG4 3AY |
Registered Address | Tattersall House East Parade Harrogate North Yorkshire HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Lorraine Angela Green 50.00% Ordinary |
---|---|
10k at £1 | Steven Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,056,691 |
Cash | £916,570 |
Current Liabilities | £88,861 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
26 April 1991 | Delivered on: 13 May 1991 Satisfied on: 28 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.5 acres of land fronting bower hill, oxspring, south yorkshire title no syk 279386. Fully Satisfied |
---|---|
3 July 1990 | Delivered on: 5 July 1990 Satisfied on: 8 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 16 talbot road penistone, sheffield south yorkshire. Fully Satisfied |
3 July 1990 | Delivered on: 5 July 1990 Satisfied on: 21 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westhorpe farm, halifax road, hoylandswaine near sheffield. Fully Satisfied |
1 May 1990 | Delivered on: 14 May 1990 Satisfied on: 25 November 1995 Persons entitled: Barnsley Building Society Classification: Legal mortgage Secured details: £162,000 and further advances due from the company to the chargee under the terms of the societies standard mortgage clauses 1986. Particulars: By way of legal mortgage all that f/h land situate at mill hill farm oxspring penistone south yorkshire and all that land fronting bower hill oxspring aforesaid. Fully Satisfied |
1 May 1990 | Delivered on: 14 May 1990 Satisfied on: 25 February 1992 Persons entitled: Barnsley Building Society Classification: Legal mortgage Secured details: £80,000 and further advances due from the company to the chargee under the terms of the societies standard mortgage clauses 1986. Particulars: By way of legal mortgage all that f/h land and property k/a 1 talbot roadpenistone south yorkshire title no SYK265301. Fully Satisfied |
22 June 1989 | Delivered on: 30 June 1989 Satisfied on: 21 March 1991 Persons entitled: Regency & West of England Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H pieces or parcels of land with outbuildings at westhorpe farm halifax rd hoylandswaine nr sheffield south yorkshire. Fully Satisfied |
19 May 1989 | Delivered on: 6 June 1989 Satisfied on: 28 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.5 acres of land approx, fronting baver hill, oxspring, barnsley, south yorkshire. Fully Satisfied |
17 March 1989 | Delivered on: 30 March 1989 Satisfied on: 25 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wellthorne land/huddersfield rd ingbirchworth near penistone south yorkshire. Fully Satisfied |
7 December 1993 | Delivered on: 21 December 1993 Satisfied on: 25 November 1995 Persons entitled: Barnsley Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 birch house avenue oughtibridge sheffield south yorkshire. Fully Satisfied |
5 August 1993 | Delivered on: 21 August 1993 Satisfied on: 16 October 1993 Persons entitled: Barnsley Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 oaks close darton barnsley south yorkshire. Fully Satisfied |
11 May 1992 | Delivered on: 28 May 1992 Satisfied on: 19 August 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 kings croft worsbrough dale barnsley south yorkshire title no SYK282868. Fully Satisfied |
4 February 1992 | Delivered on: 14 February 1992 Satisfied on: 25 November 1995 Persons entitled: Barnsley Building Society Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Firstly plot of land at wellthorne lane ingbirchworth secondly all that land and buildings on the west side of bower hill oxspring title nos syk 293685 and syk 279386 fixed charge the benefit of all agreements and insurances policies floating charge the whole of the company's undertaking and all its other property assets and rights. Fully Satisfied |
23 August 1991 | Delivered on: 4 September 1991 Satisfied on: 25 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mill farm. Oxspring. South yorkshire 1.5 acres of land fronting bower hill oxspring, south yorkshire. Title nos. Syk 293685. syk 279386. Fully Satisfied |
26 April 1991 | Delivered on: 13 May 1991 Satisfied on: 25 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
26 April 1991 | Delivered on: 13 May 1991 Satisfied on: 28 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mill farm, oxspring, south yorkshire title no syk 293685. Fully Satisfied |
28 March 1988 | Delivered on: 14 April 1988 Satisfied on: 8 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at talbot road penistone sheffield south yorkshire title number syk 238393. Fully Satisfied |
7 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Director's details changed for Steven Green on 16 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Steven Green on 16 December 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Lorraine Angela Green on 16 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Lorraine Angela Green on 16 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Steven Green on 16 December 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Lorraine Angela Green on 16 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Steven Green on 16 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Secretary's details changed for Lorraine Angela Green on 16 December 2011 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 April 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Director's details changed for Lorraine Angela Green on 10 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Steven Green on 10 January 2010 (2 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Secretary's details changed for Lorraine Angela Green on 10 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Lorraine Angela Green on 10 January 2010 (2 pages) |
13 January 2011 | Director's details changed for Steven Green on 10 January 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Lorraine Angela Green on 10 January 2010 (2 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Lorraine Angela Green on 16 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lorraine Angela Green on 16 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Steven Green on 16 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Steven Green on 16 December 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
28 August 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
28 August 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
28 July 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
28 July 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: dsc chartered accountants 4 princes square harrogate north yorkshire HG1 1LX (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: dsc chartered accountants 4 princes square harrogate north yorkshire HG1 1LX (1 page) |
11 January 2008 | Location of register of members (1 page) |
2 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
17 January 2007 | Return made up to 16/12/06; full list of members
|
17 January 2007 | Return made up to 16/12/06; full list of members
|
10 March 2006 | Registered office changed on 10/03/06 from: town hall house shrewsbury road penistone sheffield S36 6DY (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: town hall house shrewsbury road penistone sheffield S36 6DY (1 page) |
28 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
28 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
7 November 2005 | Director's particulars changed (2 pages) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (2 pages) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
16 February 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
7 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
17 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
20 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
22 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
18 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
18 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
24 January 2002 | Return made up to 16/12/01; full list of members
|
24 January 2002 | Return made up to 16/12/01; full list of members
|
1 February 2001 | Return made up to 16/12/00; full list of members
|
1 February 2001 | Return made up to 16/12/00; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 31/12/98; full list of members
|
8 February 1999 | Return made up to 31/12/98; full list of members
|
7 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
11 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members
|
1 February 1997 | Return made up to 31/12/96; no change of members
|
23 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
22 January 1996 | Return made up to 31/12/95; full list of members
|
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Memorandum and Articles of Association (22 pages) |
18 October 1995 | Memorandum and Articles of Association (22 pages) |
28 September 1995 | Company name changed stevlorra developments LIMITED\certificate issued on 29/09/95 (4 pages) |
28 September 1995 | Company name changed stevlorra developments LIMITED\certificate issued on 29/09/95 (4 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |