Harrogate
North Yorkshire
HG1 2PY
Director Name | Christopher MacDonald |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1999(9 years, 12 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Product Marketing Manager |
Country of Residence | England |
Correspondence Address | 1 Hockely Place Kirkby In Ashfield Nottingham Nottinghamshire NG17 8LA |
Director Name | Mr Steven Anthony Jeffries |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 31 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Secretary Name | Mr Steven Anthony Jeffries |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2000(11 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 31 Dragon Parade Harrogate North Yorkshire HG1 5DG |
Director Name | Daniel Jonathan James D'Arcy Thompson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2005(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1b 9 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Mr Charles Andrew Collier |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(27 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rutland Road Harrogate HG1 2PY |
Director Name | Ms Lydia Worth |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rutland Road Harrogate HG1 2PY |
Director Name | Mr Keith Ickeringill |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1994) |
Role | Hairdresser |
Correspondence Address | Garden Flat 9 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Mr Robert Pringle White |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 June 2003) |
Role | Solicitor |
Correspondence Address | Norloch House 36 Kings Stables Road Edinburgh EH1 2EU Scotland |
Director Name | Mr Andrew Rawson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1993) |
Role | Property Developer |
Correspondence Address | 9 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Mr Peter Hyslop |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 June 1999) |
Role | Personnel Manager |
Correspondence Address | Flaxdale House Parwich Ashbourne Derbyshire DE6 1QA |
Director Name | Mr John Norris Fergusson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 June 2003) |
Role | Solicitor |
Correspondence Address | 25 Charlotte Square Edinburgh EH2 4EZ Scotland |
Director Name | Mr Peter John Adams |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 February 2000) |
Role | Surveyor |
Correspondence Address | 18 Brandling Park Newcastle Upon Tyne Tyne & Wear NE2 4RR |
Secretary Name | Mr Peter John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 18 Brandling Park Newcastle Upon Tyne Tyne & Wear NE2 4RR |
Director Name | Paul Darbyshire |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 October 2005) |
Role | Floor Manager |
Correspondence Address | Ranby Hall Barnby Moor Ranby Retford Nottinghamshire DN22 8JQ |
Director Name | Melanie Jane Wilkins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 October 2004) |
Role | Secretary |
Correspondence Address | Garden Flat 9 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | John Stansfield Caradine |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(13 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1a 9 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Arlene Verena Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | Restaurant Manager |
Correspondence Address | Garden Flat 9 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Jane Samantha Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(17 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Oval Harrogate North Yorkshire HG2 9BA |
Website | www.arbourgate.com |
---|
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christopher Macdonald 16.67% Ordinary |
---|---|
1 at £1 | Daniel Jonathan James D'arcy Thompson 16.67% Ordinary |
1 at £1 | Jane Samantha Cook 16.67% Ordinary |
1 at £1 | John Stansfield Caradine 16.67% Ordinary |
1 at £1 | Mavis Grange 16.67% Ordinary |
1 at £1 | Stephen Jeffries 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,576 |
Cash | £5,156 |
Current Liabilities | £580 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
20 August 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
10 August 2020 | Appointment of Ms Lydia Worth as a director on 11 June 2019 (2 pages) |
10 August 2020 | Termination of appointment of Jane Samantha Cook as a director on 11 June 2019 (1 page) |
30 July 2020 | Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF to 7 Princes Square Harrogate HG1 1nd on 30 July 2020 (1 page) |
17 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
14 July 2016 | Appointment of Mr Charles Andrew Collier as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Charles Andrew Collier as a director on 30 June 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 July 2016 | Termination of appointment of John Stansfield Caradine as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of John Stansfield Caradine as a director on 30 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Director's details changed for Jane Samantha Cook on 31 May 2011 (2 pages) |
5 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
5 September 2011 | Director's details changed for Jane Samantha Cook on 31 May 2011 (2 pages) |
5 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
6 July 2011 | Director's details changed for Jane Samantha Cook on 31 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Jane Samantha Cook on 31 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Jane Samantha Cook on 6 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Jane Samantha Cook on 6 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Jane Samantha Cook on 6 May 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Director's details changed for John Stansfield Caradine on 25 June 2010 (2 pages) |
9 August 2010 | Director's details changed for John Stansfield Caradine on 25 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Steven Jeffries on 5 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Mavis Grange on 5 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher Macdonald on 5 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher Macdonald on 5 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Steven Jeffries on 5 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Mavis Grange on 5 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher Macdonald on 5 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jane Samantha Cook on 25 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Mavis Grange on 5 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jane Samantha Cook on 25 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Director's details changed for Steven Jeffries on 5 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
18 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page) |
30 June 2008 | Return made up to 30/06/08; full list of members (6 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
9 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (5 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (5 pages) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
22 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
20 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 30/06/99; full list of members (7 pages) |
25 August 1999 | Director resigned (1 page) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members (8 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
8 August 1995 | Return made up to 30/06/95; full list of members (16 pages) |
8 August 1995 | Return made up to 30/06/95; full list of members (16 pages) |