Company NameHarrogate Flower Show Limited
Company StatusActive
Company Number02485663
CategoryPrivate Limited Company
Incorporation Date27 March 1990(34 years, 1 month ago)
Previous NameNorth Of England Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Stephen Hattersley Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2008(17 years, 12 months after company formation)
Appointment Duration16 years, 1 month
RoleGarden Centres Director
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Caroline Jane Bayliss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(19 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMr David Matthewman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed16 March 2011(20 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Secretary NameMrs Jane Robinson
StatusCurrent
Appointed21 November 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressUnit 6, The Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMr Samuel Frederick Cryer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JN
Director NameMr Richard Jackson Eves
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 July 1992)
RoleRetired
Correspondence AddressCherry Orchard 47 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NamePhilip David Hartley
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 1995)
RoleRetired
Correspondence AddressBryony Cottage
Main Street Staveley
Knaresborough
North Yorkshire
HG5 9LD
Director NameMr John Victor Milton
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 1996)
RoleRetired
Correspondence AddressRidings
Clint
Harrogate
North Yorkshire
HG3 3DS
Secretary NameMr Alan Ravenscroft
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressHighwestcliffe
Bewerley
Harrogate
North Yorkshire
HG3 5JA
Director NamePaul Louis Stackhouse
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(3 years, 12 months after company formation)
Appointment Duration14 years (resigned 19 March 2008)
RoleRetired
Correspondence Address6 Carlton Road
Harrogate
North Yorkshire
HG2 8DD
Director NameRichard Robert Randall Inman
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(4 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2005)
RoleRetired
Correspondence AddressThe Hollies
Hampsthwaite
Harrogate
HG3 2HB
Director NameDonald Broadbent
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 March 2004)
RoleRetired Banker
Correspondence AddressThe Coach House
Hazlecroft Killinghall
Harrogate
North Yorkshire
HG3 2AY
Director NameRoger Brownbridge
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleShow Director
Correspondence Address18 Meadow Way
Harrogate
North Yorkshire
HG1 3LG
Secretary NameJane Kitchen
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressTerracotta 5 Home Farm Court
Goldsborough
Knaresborough
North Yorkshire
HG5 8NR
Director NamePeter Douglas Sutcliffe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5a Hereford Road
Harrogate
North Yorkshire
HG1 2NP

Contact

Websiteflowershow.org.uk
Email address[email protected]
Telephone01423 546160
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 6, The Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Bayliss
25.00%
Ordinary
1 at £1D.b. Hutchinson
25.00%
Ordinary
1 at £1Mr Christopher S.h Smith
25.00%
Ordinary
1 at £1Mr Stephen Hattersley Smith
25.00%
Ordinary

Financials

Year2014
Turnover£1,404,059
Gross Profit£500,790
Net Worth£137
Cash£234,594
Current Liabilities£276,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

3 December 1990Delivered on: 14 December 1990
Satisfied on: 30 March 2007
Persons entitled: The North of England Horticultural Society

Classification: Debenture
Secured details: £40,000.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
21 November 2019Termination of appointment of Jane Kitchen as a secretary on 21 November 2019 (1 page)
21 November 2019Registered office address changed from Regional Agricultural Centre Railway Road Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to Unit 6, the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 21 November 2019 (1 page)
21 November 2019Appointment of Mrs Jane Robinson as a secretary on 21 November 2019 (2 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Accounts for a small company made up to 31 December 2016 (7 pages)
31 March 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 August 2016Full accounts made up to 31 December 2015 (11 pages)
25 August 2016Full accounts made up to 31 December 2015 (11 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(4 pages)
30 March 2015Registered office address changed from Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to Regional Agricultural Centre Railway Road Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to Regional Agricultural Centre Railway Road Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ on 30 March 2015 (1 page)
27 March 2015Full accounts made up to 31 December 2014 (12 pages)
27 March 2015Full accounts made up to 31 December 2014 (12 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed north of england enterprises LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(2 pages)
26 September 2014Company name changed north of england enterprises LIMITED\certificate issued on 26/09/14 (2 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
18 March 2014Full accounts made up to 31 December 2013 (12 pages)
18 March 2014Full accounts made up to 31 December 2013 (12 pages)
17 April 2013Full accounts made up to 31 December 2012 (12 pages)
17 April 2013Full accounts made up to 31 December 2012 (12 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Christopher Stephen Hattersley Smith on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Caroline Jane Bayliss on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Caroline Jane Bayliss on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Christopher Stephen Hattersley Smith on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 March 2012Full accounts made up to 31 December 2011 (12 pages)
16 March 2012Full accounts made up to 31 December 2011 (12 pages)
10 June 2011Full accounts made up to 31 December 2010 (15 pages)
10 June 2011Full accounts made up to 31 December 2010 (15 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Mr David Matthewman as a director (2 pages)
26 April 2011Appointment of Mr David Matthewman as a director (2 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
21 April 2011Termination of appointment of Peter Sutcliffe as a director (1 page)
21 April 2011Termination of appointment of Peter Sutcliffe as a director (1 page)
28 October 2010Registered office address changed from 4a South Park Road Harrogate North Yorkshire HG1 5QU on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 4a South Park Road Harrogate North Yorkshire HG1 5QU on 28 October 2010 (1 page)
19 May 2010Director's details changed for Peter Douglas Sutcliffe on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Peter Douglas Sutcliffe on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Peter Douglas Sutcliffe on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of Samuel Cryer as a director (2 pages)
12 April 2010Appointment of Caroline Jane Bayliss as a director (3 pages)
12 April 2010Termination of appointment of Samuel Cryer as a director (2 pages)
12 April 2010Appointment of Caroline Jane Bayliss as a director (3 pages)
24 March 2010Full accounts made up to 31 December 2009 (16 pages)
24 March 2010Full accounts made up to 31 December 2009 (16 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
26 March 2009Full accounts made up to 31 December 2008 (16 pages)
26 March 2009Full accounts made up to 31 December 2008 (16 pages)
14 August 2008Return made up to 27/03/08; full list of members (6 pages)
14 August 2008Return made up to 27/03/08; full list of members (6 pages)
27 March 2008Director appointed christopher stephen hattersley smith (2 pages)
27 March 2008Director appointed christopher stephen hattersley smith (2 pages)
27 March 2008Full accounts made up to 31 December 2007 (15 pages)
27 March 2008Full accounts made up to 31 December 2007 (15 pages)
26 March 2008Appointment terminated director paul stackhouse (1 page)
26 March 2008Appointment terminated director paul stackhouse (1 page)
10 April 2007Return made up to 27/03/07; full list of members (10 pages)
10 April 2007Return made up to 27/03/07; full list of members (10 pages)
4 April 2007Full accounts made up to 31 December 2006 (16 pages)
4 April 2007Full accounts made up to 31 December 2006 (16 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (4 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (4 pages)
20 June 2006Return made up to 27/03/06; full list of members (10 pages)
20 June 2006Return made up to 27/03/06; full list of members (10 pages)
12 April 2006Full accounts made up to 31 December 2005 (15 pages)
12 April 2006Full accounts made up to 31 December 2005 (15 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 27/03/05; full list of members (10 pages)
12 April 2005Return made up to 27/03/05; full list of members (10 pages)
17 May 2004Return made up to 27/03/04; full list of members (11 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Return made up to 27/03/04; full list of members (11 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (15 pages)
7 April 2003Full accounts made up to 31 December 2002 (15 pages)
5 April 2003Return made up to 27/03/03; no change of members (11 pages)
5 April 2003Return made up to 27/03/03; no change of members (11 pages)
18 April 2002Full accounts made up to 31 December 2001 (10 pages)
18 April 2002Full accounts made up to 31 December 2001 (10 pages)
17 April 2002Return made up to 27/03/02; full list of members (10 pages)
17 April 2002Return made up to 27/03/02; full list of members (10 pages)
10 April 2001Return made up to 27/03/01; full list of members (10 pages)
10 April 2001Return made up to 27/03/01; full list of members (10 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
18 April 2000Return made up to 27/03/00; full list of members (10 pages)
18 April 2000Return made up to 27/03/00; full list of members (10 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
6 April 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Full accounts made up to 31 December 1999 (12 pages)
14 July 1999Return made up to 27/03/99; full list of members (10 pages)
14 July 1999Return made up to 27/03/99; full list of members (10 pages)
7 April 1999Full accounts made up to 31 December 1998 (13 pages)
7 April 1999Full accounts made up to 31 December 1998 (13 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
17 April 1998Return made up to 27/03/98; no change of members (4 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Return made up to 27/03/98; no change of members (4 pages)
24 February 1998Full accounts made up to 31 December 1997 (13 pages)
24 February 1998Full accounts made up to 31 December 1997 (13 pages)
24 April 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1997Full accounts made up to 31 December 1996 (14 pages)
11 March 1997Full accounts made up to 31 December 1996 (14 pages)
10 June 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1996Full accounts made up to 31 December 1995 (14 pages)
31 May 1996Full accounts made up to 31 December 1995 (14 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Return made up to 27/03/95; no change of members (4 pages)
24 April 1995Full accounts made up to 31 December 1994 (14 pages)
24 April 1995Return made up to 27/03/95; no change of members (4 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Full accounts made up to 31 December 1994 (14 pages)