Harrogate
North Yorkshire
HG1 2DP
Secretary Name | Miss Clare Yvette Snowdon |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2008(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 23 Coppice Rise Harrogate North Yorkshire HG1 2DP |
Director Name | Mr Shaun Malcolm Ledger |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(27 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rosedale Manor Kirk Hammerton Lane Green Hammerton York YO26 8BS |
Director Name | Mrs Sheila Avril Mitchell |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossett Green House Rossett Green Lane Harrogate North Yorkshire HG2 9LL |
Director Name | William Derek Mitchell |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossett Green House Rossett Green Lane Harrogate North Yorkshire HG2 9LL |
Secretary Name | Mrs Sheila Avril Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rossett Green House Rossett Green Lane Harrogate North Yorkshire HG2 9LL |
Website | specialistconstructionsupplies.c |
---|
Registered Address | Carlton Dairy Frank Lane Nun Monkton York YO26 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Thorpe Underwoods |
Ward | Ouseburn |
100 at £1 | Mr Malcolm Ledger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,149 |
Current Liabilities | £44,738 |
Latest Accounts | 31 October 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 July 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2023 (5 months, 4 weeks from now) |
7 November 2005 | Delivered on: 8 November 2005 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
---|---|
14 June 1996 | Delivered on: 18 June 1996 Satisfied on: 18 March 2014 Persons entitled: Lloyds Bank PLC Classification: Single 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. See the mortgage charge document for full details. Fully Satisfied |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
---|---|
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
29 July 2019 | Registered office address changed from 23 Coppice Rise Harrogate North Yorkshire HG1 2DP to Carlton Dairy Frank Lane Nun Monkton York YO26 8EJ on 29 July 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
13 October 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
28 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
8 December 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
8 December 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 September 2016 | Appointment of Mr Shaun Malcolm Ledger as a director on 1 September 2016 (2 pages) |
11 September 2016 | Appointment of Mr Shaun Malcolm Ledger as a director on 1 September 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
10 July 2016 | Statement of capital following an allotment of shares on 10 July 2016
|
10 July 2016 | Statement of capital following an allotment of shares on 10 July 2016
|
29 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 March 2014 | Satisfaction of charge 1 in full (1 page) |
18 March 2014 | Satisfaction of charge 1 in full (1 page) |
1 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
11 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
11 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
11 September 2010 | Director's details changed for Mr Malcolm Ledger on 17 August 2010 (2 pages) |
11 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
11 September 2010 | Director's details changed for Mr Malcolm Ledger on 17 August 2010 (2 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
29 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of register of members (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
25 July 2008 | Appointment terminated director william mitchell (2 pages) |
25 July 2008 | Appointment terminated director and secretary sheila mitchell (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from rossett green house rossett green lane harrogate HG2 9LL (1 page) |
25 July 2008 | Secretary appointed clare yvette snowdon (3 pages) |
25 July 2008 | Appointment terminated director william mitchell (2 pages) |
25 July 2008 | Appointment terminated director and secretary sheila mitchell (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from rossett green house rossett green lane harrogate HG2 9LL (1 page) |
25 July 2008 | Secretary appointed clare yvette snowdon (3 pages) |
7 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
21 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
23 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
23 September 2005 | Return made up to 17/08/05; full list of members
|
23 September 2005 | Return made up to 17/08/05; full list of members
|
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
20 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members
|
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members
|
22 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
24 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 August 1998 | Return made up to 17/08/98; no change of members (6 pages) |
24 August 1998 | Return made up to 17/08/98; no change of members (6 pages) |
29 September 1997 | Return made up to 17/08/97; no change of members (6 pages) |
29 September 1997 | Return made up to 17/08/97; no change of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Return made up to 17/08/96; full list of members (7 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Return made up to 17/08/96; full list of members (7 pages) |
23 July 1996 | Location of register of members (non legible) (1 page) |
23 July 1996 | Location - directors interests register: non legible (1 page) |
23 July 1996 | Location of debenture register (non legible) (1 page) |
23 July 1996 | Location of register of members (non legible) (1 page) |
23 July 1996 | Location - directors interests register: non legible (1 page) |
23 July 1996 | Location of debenture register (non legible) (1 page) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
14 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 August 1989 | Incorporation (16 pages) |
17 August 1989 | Incorporation (16 pages) |