Beech Gove
Harrogate
North Yorkshire
HG2 0ER
Director Name | Mrs Emma Louise Armstead |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2022(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwith Drive Harrogate Yorkshire HG2 8HW |
Director Name | Lissa Alexandra Haines-Beardow |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2022(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwith Drive Harrogate Yorkshire HG2 8HW |
Director Name | Lynda Christine Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2022(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwith Drive Harrogate Yorkshire HG2 8HW |
Director Name | Mr Stuart John Haines |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 30 years, 4 months (resigned 27 August 2022) |
Role | Engineer |
Correspondence Address | 6 Fulwith Drive Harrogate Yorkshire HG2 8HW |
Secretary Name | Miss Joan Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 3 South Way Harrogate North Yorkshire HG2 0EA |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £75,878 |
Cash | £14,381 |
Current Liabilities | £67,885 |
Latest Accounts | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 09 May |
2 December 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
---|---|
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (2 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 18 April 2018 with no updates (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (9 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
23 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
13 December 2012 | Registered office address changed from Unit B 200 Clifford House 7-9 Clifford Street York Yorkshire YO1 9RA on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Unit B 200 Clifford House 7-9 Clifford Street York Yorkshire YO1 9RA on 13 December 2012 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (16 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (16 pages) |
11 May 2012 | Register inspection address has been changed (2 pages) |
11 May 2012 | Register(s) moved to registered inspection location (2 pages) |
11 May 2012 | Register(s) moved to registered inspection location (2 pages) |
11 May 2012 | Register inspection address has been changed (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 December 2011 | Registered office address changed from 10 Maythorpe Rufforth York Yorkshire YO23 3RS on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 10 Maythorpe Rufforth York Yorkshire YO23 3RS on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 10 Maythorpe Rufforth York Yorkshire YO23 3RS on 8 December 2011 (2 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 June 2010 | Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 8 June 2010 (2 pages) |
25 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (8 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 May 2008 | Return made up to 18/04/08; full list of members
|
27 May 2008 | Return made up to 18/04/08; full list of members
|
14 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 June 2007 | Return made up to 18/04/07; full list of members (6 pages) |
29 June 2007 | Return made up to 18/04/07; full list of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 July 2006 | Return made up to 18/04/06; full list of members (6 pages) |
6 July 2006 | Return made up to 18/04/06; full list of members (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: finucane house 207 high street boston spa west yorkshire LS23 6AA (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: finucane house 207 high street boston spa west yorkshire LS23 6AA (1 page) |
21 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 April 2004 | Return made up to 18/04/04; full list of members
|
28 April 2004 | Return made up to 18/04/04; full list of members
|
12 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: woodschambers sutton on the forest york north YORKSHIREYO61 4DW (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: woodschambers sutton on the forest york north YORKSHIREYO61 4DW (1 page) |
14 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 56 high pavement nottingham NG1 1HX (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 56 high pavement nottingham NG1 1HX (1 page) |
5 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (5 pages) |
19 May 2000 | Return made up to 18/04/00; full list of members (5 pages) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 May 1999 | Return made up to 18/04/99; full list of members (5 pages) |
15 May 1999 | Return made up to 18/04/99; full list of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 April 1998 | Return made up to 18/04/98; full list of members (5 pages) |
27 April 1998 | Return made up to 18/04/98; full list of members (5 pages) |
3 March 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
19 June 1997 | Return made up to 18/04/97; full list of members (4 pages) |
19 June 1997 | Return made up to 18/04/97; full list of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
10 March 1997 | Accounts for a small company made up to 28 February 1996 (5 pages) |
17 May 1996 | Return made up to 18/04/96; full list of members (5 pages) |
17 May 1996 | Return made up to 18/04/96; full list of members (5 pages) |
5 March 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
5 March 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
25 May 1995 | Return made up to 18/04/95; full list of members (12 pages) |
25 May 1995 | Return made up to 18/04/95; full list of members (12 pages) |