Harrogate
North Yorkshire
HG1 5PD
Director Name | Mr Keith Ewart Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wike Ridge Avenue Leeds West Yorkshire LS17 9NL |
Director Name | James Nelson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2023(34 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Mrs Hilda Cowan |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 April 2001) |
Role | Retired |
Correspondence Address | Flat 2 Princes Villa Court Harrogate North Yorkshire HG1 5RJ |
Director Name | Mrs Mary Elisabeth Crossley |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 4 months after company formation) |
Appointment Duration | 16 years (resigned 09 February 2007) |
Role | Retired |
Correspondence Address | Flat 9 Princes Villa Court Harrogate North Yorkshire HG1 5RJ |
Director Name | Miss June Cynthia Freeman |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 November 2004) |
Role | Retired |
Correspondence Address | Flat 5 Princes Villa Court Harrogate North Yorkshire HG1 5RJ |
Director Name | Mrs Mary Teasdale |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 June 2004) |
Role | Retired |
Correspondence Address | Flat 11 Princes Villa Court Harrogate North Yorkshire HG1 5RJ |
Secretary Name | Mr Dennis Walter Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 1992) |
Role | Company Director |
Correspondence Address | 4 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 6 Aspin Lane Knaresborough North Yorkshire HG5 8ED |
Director Name | Cheryl Alexandra Roberts |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 February 2018) |
Role | Radiographic Assistant |
Country of Residence | England |
Correspondence Address | 3 Princes Villa Court Princes Villa Road Harrogate North Yorkshire HG1 5RJ |
Director Name | Malcolm Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 7 Princes Villa Court Princes Villa Road Harrogate North Yorkshire HG1 5RJ |
Director Name | Jean Ternent |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(17 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 18 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Princes Villa Court Princes Villa Road Harrogate North Yorkshire HG1 5RJ |
Secretary Name | Cheryl Alexandra Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 February 2018) |
Role | Company Director |
Correspondence Address | Flat 3 Princes Villa Court Princes Villa Road Harrogate North Yorkshire HG1 5RJ |
Director Name | Mr William Alfred Thompson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2011(21 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 03 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Aspin Lane Knaresborough North Yorkshire HG5 8ED |
Director Name | Mr Roy Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2018(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Princes Villa Court 5 Princes Villa Court Harrogate HG1 5RJ |
Secretary Name | Mr Roy Smith |
---|---|
Status | Resigned |
Appointed | 03 February 2018(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 May 2022) |
Role | Company Director |
Correspondence Address | 5 5 Princes Villa Court Harrogate HG1 5RJ |
Registered Address | Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,496 |
Cash | £21,500 |
Current Liabilities | £1,004 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
2 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 June 2019 | Appointment of Mr Keith Ewart Wilson as a director on 17 June 2019 (2 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with updates (3 pages) |
24 September 2018 | Registered office address changed from 6 Aspin Lane, Knaresborough North Yorkshire HG5 8ED to Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD on 24 September 2018 (1 page) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 February 2018 | Appointment of Mr David De Jehan as a director on 3 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Roy Smith as a secretary on 3 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Cheryl Alexandra Roberts as a secretary on 3 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Cheryl Alexandra Roberts as a director on 3 February 2018 (1 page) |
21 February 2018 | Termination of appointment of William Alfred Thompson as a director on 3 February 2018 (1 page) |
21 February 2018 | Appointment of Mr Roy Smith as a director on 3 February 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Termination of appointment of Jean Ternent as a director on 18 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Jean Ternent as a director on 18 February 2017 (1 page) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
27 January 2016 | Annual return made up to 25 January 2016 no member list (5 pages) |
27 January 2016 | Annual return made up to 25 January 2016 no member list (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
27 January 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
27 January 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 January 2014 | Annual return made up to 25 January 2014 no member list (5 pages) |
28 January 2014 | Annual return made up to 25 January 2014 no member list (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
29 January 2013 | Annual return made up to 25 January 2013 no member list (5 pages) |
29 January 2013 | Annual return made up to 25 January 2013 no member list (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
26 January 2012 | Annual return made up to 25 January 2012 no member list (5 pages) |
26 January 2012 | Annual return made up to 25 January 2012 no member list (5 pages) |
15 March 2011 | Appointment of Mr William Alfred Thompson as a director (2 pages) |
15 March 2011 | Appointment of Mr William Alfred Thompson as a director (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
11 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
27 January 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
27 January 2011 | Annual return made up to 25 January 2011 no member list (4 pages) |
18 August 2010 | Termination of appointment of Malcolm Smith as a director (1 page) |
18 August 2010 | Termination of appointment of Malcolm Smith as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
27 January 2010 | Director's details changed for Jean Ternent on 25 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 25 January 2010 no member list (4 pages) |
27 January 2010 | Director's details changed for Malcolm Smith on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Malcolm Smith on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jean Ternent on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Cheryl Alexandra Roberts on 25 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 25 January 2010 no member list (4 pages) |
27 January 2010 | Director's details changed for Cheryl Alexandra Roberts on 25 January 2010 (2 pages) |
25 February 2009 | Annual return made up to 25/01/09 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
25 February 2009 | Annual return made up to 25/01/09 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
6 February 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
6 February 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
31 January 2008 | Annual return made up to 25/01/08 (4 pages) |
31 January 2008 | Annual return made up to 25/01/08 (4 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
27 February 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
27 February 2007 | Annual return made up to 25/01/07 (4 pages) |
27 February 2007 | Annual return made up to 25/01/07 (4 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
9 February 2006 | Annual return made up to 25/01/06 (4 pages) |
9 February 2006 | Annual return made up to 25/01/06 (4 pages) |
8 February 2005 | Annual return made up to 25/01/05 (4 pages) |
8 February 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
8 February 2005 | Annual return made up to 25/01/05 (4 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
20 February 2004 | Annual return made up to 25/01/04 (5 pages) |
20 February 2004 | Annual return made up to 25/01/04 (5 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
7 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
13 February 2003 | Annual return made up to 25/01/03 (5 pages) |
13 February 2003 | Annual return made up to 25/01/03 (5 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
3 April 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
7 February 2002 | Annual return made up to 25/01/02 (4 pages) |
7 February 2002 | Annual return made up to 25/01/02 (4 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
13 March 2001 | Full accounts made up to 31 December 2000 (3 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (3 pages) |
12 February 2001 | Annual return made up to 25/01/01 (4 pages) |
12 February 2001 | Annual return made up to 25/01/01 (4 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (3 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (3 pages) |
21 February 2000 | Annual return made up to 25/01/00 (4 pages) |
21 February 2000 | Annual return made up to 25/01/00 (4 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (3 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (3 pages) |
10 February 1999 | Annual return made up to 25/01/99 (4 pages) |
10 February 1999 | Annual return made up to 25/01/99 (4 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (3 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (3 pages) |
17 February 1998 | Annual return made up to 25/01/98 (4 pages) |
17 February 1998 | Annual return made up to 25/01/98 (4 pages) |
24 February 1997 | Annual return made up to 25/01/97 (4 pages) |
24 February 1997 | Annual return made up to 25/01/97 (4 pages) |
24 February 1997 | Full accounts made up to 31 December 1996 (3 pages) |
24 February 1997 | Full accounts made up to 31 December 1996 (3 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (3 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (3 pages) |
25 February 1996 | Annual return made up to 25/01/96 (4 pages) |
25 February 1996 | Annual return made up to 25/01/96 (4 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |