Harrogate
North Yorkshire
HG1 5PR
Director Name | Mr Timothy Rex Bletcher |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Secretary Name | Mrs Rebecca Helen Bletcher |
---|---|
Status | Current |
Appointed | 01 January 2010(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Andrew Harry Ball |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 1994) |
Role | Solicitor |
Correspondence Address | 58-64 Campo Lane Sheffield S1 2EY |
Secretary Name | Margaret Rushby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 58-64 Campo Lane Sheffield South Yorkshire S1 2EY |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 York Place Harrogate HG1 5RH |
Secretary Name | Mr Terence George Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 York Place Harrogate HG1 5RH |
Director Name | Mrs Elizabeth Bramall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 York Place Harrogate HG1 5RH |
Registered Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mrs Rebecca Helen Bletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£905 |
Cash | £6,384 |
Current Liabilities | £7,289 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
7 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
1 February 2019 | Cessation of Timothy Rex Bletcher as a person with significant control on 31 January 2019 (1 page) |
1 February 2019 | Notification of Blinc Investments Ltd as a person with significant control on 31 January 2019 (2 pages) |
1 February 2019 | Cessation of Rebecca Helen Bletcher as a person with significant control on 31 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
9 October 2018 | Notification of Timothy Rex Bletcher as a person with significant control on 27 September 2018 (2 pages) |
9 October 2018 | Change of details for Mrs. Rebecca Helen Bletcher as a person with significant control on 27 September 2018 (2 pages) |
3 October 2018 | Change of share class name or designation (2 pages) |
3 October 2018 | Resolutions
|
25 September 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
21 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
17 January 2014 | Registered office address changed from C/O C/O Bramall & Ogden Ltd Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from C/O C/O Bramall & Ogden Ltd Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD United Kingdom on 17 January 2014 (1 page) |
29 January 2013 | Full accounts made up to 30 June 2012 (7 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (7 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (7 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of Terence Bramall as a secretary (1 page) |
20 May 2010 | Termination of appointment of Terence Bramall as a secretary (1 page) |
18 May 2010 | Appointment of Mrs Rebecca Helen Bletcher as a secretary (1 page) |
18 May 2010 | Termination of appointment of Elizabeth Bramall as a director (1 page) |
18 May 2010 | Termination of appointment of Terence Bramall as a director (1 page) |
18 May 2010 | Termination of appointment of Terence Bramall as a director (1 page) |
18 May 2010 | Appointment of Mrs Rebecca Helen Bletcher as a secretary (1 page) |
18 May 2010 | Termination of appointment of Elizabeth Bramall as a director (1 page) |
5 May 2010 | Auds res (1 page) |
5 May 2010 | Auds res (1 page) |
30 April 2010 | Appointment of Mr Timothy Rex Bletcher as a director (2 pages) |
30 April 2010 | Appointment of Mrs Rebecca Helen Bletcher as a director (2 pages) |
30 April 2010 | Appointment of Mr Timothy Rex Bletcher as a director (2 pages) |
30 April 2010 | Appointment of Mrs Rebecca Helen Bletcher as a director (2 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Registered office address changed from 62 York Place Harrogate North Yorkshire HG1 5RH on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 62 York Place Harrogate North Yorkshire HG1 5RH on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Terence George Bramall on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Elizabeth Bramall on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Elizabeth Bramall on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Terence George Bramall on 12 January 2010 (2 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
21 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
9 October 2008 | Return made up to 22/12/07; full list of members (4 pages) |
9 October 2008 | Return made up to 22/12/07; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (11 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (11 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (10 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (10 pages) |
28 December 2005 | Return made up to 22/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 22/12/05; full list of members (7 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
4 February 2005 | Return made up to 22/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 22/12/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 January 2003 | Return made up to 22/12/02; full list of members
|
6 January 2003 | Return made up to 22/12/02; full list of members
|
29 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: brook house leathley otley north yorkshire LS21 2JY (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: brook house leathley otley north yorkshire LS21 2JY (1 page) |
23 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 January 1999 | Return made up to 22/12/98; no change of members (5 pages) |
15 January 1999 | Return made up to 22/12/98; no change of members (5 pages) |
13 January 1998 | Return made up to 22/12/97; no change of members (5 pages) |
13 January 1998 | Return made up to 22/12/97; no change of members (5 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
28 January 1997 | Return made up to 22/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 22/12/96; full list of members (7 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 January 1996 | Return made up to 22/12/95; no change of members (5 pages) |
23 January 1996 | Return made up to 22/12/95; no change of members (5 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
22 January 1995 | Director resigned (2 pages) |
22 January 1995 | Director resigned (2 pages) |
7 February 1994 | Return made up to 22/12/93; full list of members
|
7 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1993 | New director appointed (3 pages) |
9 June 1993 | Return made up to 22/12/92; no change of members
|
18 November 1991 | Return made up to 31/12/90; full list of members (9 pages) |
9 November 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
9 November 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
6 September 1990 | Return made up to 22/12/89; full list of members (5 pages) |
7 June 1990 | Director resigned (2 pages) |
7 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 August 1988 | Incorporation (13 pages) |
26 August 1988 | Incorporation (13 pages) |