Harrogate
North Yorkshire
HG1 5AN
Director Name | Ann Stephenson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annexe 9 Regent Parade Harrogate North Yorkshire HG1 5AN |
Secretary Name | Mr Alan Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Annexe,9 9 Regent Parade Harrogate HG1 5AN |
Director Name | Mrs Jane Elizabeth Stephenson-Smith |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2012(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annexe 9 Regent Parade Harrogate North Yorkshire HG1 5AN |
Director Name | Mrs Sally Ann Basterfield |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2012(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annexe 9 Regent Parade Harrogate North Yorkshire HG1 5AN |
Secretary Name | Mr Ian Marsden Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a York Road Harrogate North Yorkshire HG1 2QL |
Secretary Name | Alan Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 22a Duchy Road Harrogate North Yorkshire HG1 2ER |
Secretary Name | Stephen John Freear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 1 Rossett Green Lane Harrogate North Yorkshire HG2 9LL |
Telephone | 01423 531135 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | The Annexe 9 Regent Parade Harrogate North Yorkshire HG1 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
60k at £1 | Alan Stephenson 60.00% Ordinary |
---|---|
40k at £1 | Ann Stephenson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,892,873 |
Cash | £606,927 |
Current Liabilities | £102,827 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
20 September 2000 | Delivered on: 11 October 2000 Satisfied on: 8 June 2011 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 |
---|---|
9 June 1989 | Delivered on: 28 June 1989 Satisfied on: 8 June 2011 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 |
23 February 2024 | Total exemption full accounts made up to 31 December 2023 (10 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
23 May 2022 | Director's details changed for Mrs Sally Ann Basterfield on 25 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 November 2020 | Second filing of Confirmation Statement dated 11 August 2020 (4 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates
|
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 August 2019 | Confirmation statement made on 12 August 2019 with updates (6 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 March 2019 | Director's details changed for Alan Stephenson on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Alan Stephenson on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Ann Stephenson on 12 March 2019 (2 pages) |
22 January 2019 | Director's details changed for Alan Stephenson on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mrs Jane Elizabeth Stephenson on 22 January 2019 (2 pages) |
22 January 2019 | Secretary's details changed for Alan Stephenson on 22 January 2019 (1 page) |
22 January 2019 | Director's details changed for Mrs Sally Ann Basterfield on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Alan Stephenson as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Ann Stephenson on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mrs Ann Stephenson as a person with significant control on 22 January 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
1 October 2018 | Change of share class name or designation (2 pages) |
28 September 2018 | Resolutions
|
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mrs Jane Elizabeth Stephenson on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mrs Jane Elizabeth Stephenson on 19 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
17 July 2013 | Director's details changed for Mrs Jane Elizabeth Stephenson on 20 November 2012 (2 pages) |
17 July 2013 | Director's details changed for Mrs Jane Elizabeth Stephenson on 20 November 2012 (2 pages) |
16 July 2013 | Director's details changed for Miss Sally Ann Stephenson on 13 April 2013 (2 pages) |
16 July 2013 | Director's details changed for Miss Sally Ann Stephenson on 13 April 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 (14 pages) |
6 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 (14 pages) |
6 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2010 (15 pages) |
6 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2010 (15 pages) |
6 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 January 2012 | Appointment of Mrs Jane Elizabeth Stephenson-Smith as a director (2 pages) |
17 January 2012 | Appointment of Miss Sally Ann Stephenson as a director (2 pages) |
17 January 2012 | Appointment of Miss Sally Ann Stephenson as a director (2 pages) |
17 January 2012 | Appointment of Mrs Jane Elizabeth Stephenson-Smith as a director (2 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders
|
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders
|
5 September 2011 | Registered office address changed from , 9,Regent Parade, Harrogate, North Yorkshire, HG1 5AN on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from , 9,Regent Parade, Harrogate, North Yorkshire, HG1 5AN on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from , 9,Regent Parade, Harrogate, North Yorkshire, HG1 5AN on 5 September 2011 (1 page) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders
|
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders
|
20 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 February 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 February 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
21 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
3 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
8 September 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
8 September 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
21 July 2006 | Company name changed the ajs group LIMITED\certificate issued on 21/07/06 (2 pages) |
21 July 2006 | Company name changed the ajs group LIMITED\certificate issued on 21/07/06 (2 pages) |
22 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
16 January 2006 | Group of companies' accounts made up to 30 April 2005 (15 pages) |
16 January 2006 | Group of companies' accounts made up to 30 April 2005 (15 pages) |
11 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
28 September 2004 | Group of companies' accounts made up to 30 April 2004 (15 pages) |
28 September 2004 | Group of companies' accounts made up to 30 April 2004 (15 pages) |
16 October 2003 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
16 October 2003 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
23 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
1 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2003 | Director's particulars changed (1 page) |
1 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2002 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
20 December 2002 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
12 November 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
12 November 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
25 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 29/09/01; full list of members (6 pages) |
29 March 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
29 March 2001 | Full group accounts made up to 30 April 2000 (21 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (3 pages) |
14 February 2001 | New secretary appointed (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
14 October 1999 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
14 October 1999 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
1 October 1999 | Return made up to 29/09/99; full list of members
|
1 October 1999 | Return made up to 29/09/99; full list of members
|
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
26 April 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
26 April 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
20 November 1998 | Memorandum and Articles of Association (12 pages) |
20 November 1998 | Memorandum and Articles of Association (12 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Ad 24/10/98--------- £ si 99099@1=99099 £ ic 901/100000 (2 pages) |
11 November 1998 | Nc inc already adjusted 23/10/98 (1 page) |
11 November 1998 | Nc inc already adjusted 23/10/98 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
11 November 1998 | Ad 24/10/98--------- £ si 99099@1=99099 £ ic 901/100000 (2 pages) |
8 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
3 March 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
3 March 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
9 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
6 February 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
6 February 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
14 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
14 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
27 August 1996 | Full group accounts made up to 31 October 1995 (28 pages) |
27 August 1996 | Full group accounts made up to 31 October 1995 (28 pages) |
2 November 1995 | Return made up to 29/09/95; full list of members (6 pages) |
2 November 1995 | Return made up to 29/09/95; full list of members (6 pages) |
27 March 1995 | Full group accounts made up to 31 October 1994 (26 pages) |
27 March 1995 | Full group accounts made up to 31 October 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
28 February 1994 | New director appointed (2 pages) |
28 February 1994 | New director appointed (2 pages) |
21 February 1994 | Full accounts made up to 31 October 1993 (22 pages) |
20 May 1993 | Full group accounts made up to 31 October 1992 (28 pages) |
14 September 1992 | Full group accounts made up to 31 October 1991 (28 pages) |
21 November 1990 | Director resigned (6 pages) |
21 November 1990 | Director resigned (6 pages) |
28 July 1989 | New director appointed (3 pages) |
28 July 1989 | New director appointed (3 pages) |
12 April 1989 | New director appointed (3 pages) |
12 April 1989 | New director appointed (3 pages) |
14 March 1989 | Secretary resigned;new secretary appointed (8 pages) |
14 March 1989 | Secretary resigned;new secretary appointed (8 pages) |
13 February 1989 | Company name changed simco 255 LIMITED\certificate issued on 14/02/89 (2 pages) |
13 February 1989 | Company name changed simco 255 LIMITED\certificate issued on 14/02/89 (2 pages) |