Harrogate
North Yorkshire
HG1 5LT
Director Name | Mrs Elaine Jacqueline Moorhouse |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 June 2011) |
Role | Holiday Apartments Supervisor |
Country of Residence | France |
Correspondence Address | Dukes Place Fountains Abbey Road Bishop Thornton Harrogate North Yorkshire HG3 3JY |
Director Name | Charles Paul Moorhouse |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 year after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2011) |
Role | Property Dev & Cons Ins Broker |
Country of Residence | France |
Correspondence Address | Dukes Place Fountains Abbey Road Bishop Thornton Harrogate North Yorkshire HG3 3JY |
Director Name | Mrs Mary Muriel Rigby Moorhouse |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 July 1993) |
Role | Co Director |
Correspondence Address | Dukes Place Fountains Abbey Road BishoÕ Thornton Harrogate North Yorkshire HG3 3JY |
Secretary Name | Mrs Elaine Jacqueline Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 year after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Dukes Place Fountains Abbey Road Bishop Thornton Harrogate North Yorkshire HG3 3JY |
Director Name | Mr Trevor Frederick Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Farm Eavestone Ripon North Yorkshire HG4 3HD |
Secretary Name | Mr Trevor Frederick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Farm Eavestone Ripon North Yorkshire HG4 3HD |
Telephone | 01424 434151 |
---|---|
Telephone region | Hastings |
Registered Address | Tattersall House East Parade Harrogate North Yorkshire HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | Mark William Warrior 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,257 |
Cash | £268,798 |
Current Liabilities | £289,961 |
Latest Accounts | 26 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
3 January 2017 | Delivered on: 4 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings the green clowne chestersfield t/no DY336760. Outstanding |
---|---|
3 January 2017 | Delivered on: 5 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 October 2011 | Delivered on: 19 October 2011 Satisfied on: 25 April 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former cinema front street sacriston county durham referred to as electronic house front street sacriston t/n DU154437 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Fully Satisfied |
7 October 2011 | Delivered on: 19 October 2011 Satisfied on: 25 April 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Fully Satisfied |
5 August 2010 | Delivered on: 13 August 2010 Satisfied on: 28 September 2011 Persons entitled: Martin Slowe Estates Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets property and undertaking. The f/h property at front street sacriston county durham t/no DU296932. Fully Satisfied |
28 March 2008 | Delivered on: 18 April 2008 Satisfied on: 28 September 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H k/a the former jobcentre, adwick road, mexborough. T/no SYK486839 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 2 April 2008 Satisfied on: 28 September 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the former jobcentre, adwick road, mexborough t/no SYK486839 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details. Fully Satisfied |
21 December 2023 | Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page) |
---|---|
8 August 2023 | Total exemption full accounts made up to 26 March 2022 (9 pages) |
8 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
6 July 2023 | Director's details changed for Mr Mark William Warrior on 6 July 2023 (2 pages) |
16 March 2023 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
20 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
8 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 28 March 2021 (10 pages) |
23 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
4 August 2021 | Total exemption full accounts made up to 29 March 2020 (7 pages) |
28 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 March 2021 | Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
30 October 2020 | Satisfaction of charge 025257710007 in full (1 page) |
16 September 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
2 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
16 July 2019 | Change of details for Mr Mark William Warrior as a person with significant control on 15 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Mark William Warrior on 15 July 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 February 2019 | Director's details changed for Mr Mark William Warrior on 7 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Trevor Frederick Brown as a director on 4 January 2019 (1 page) |
12 February 2019 | Termination of appointment of Trevor Frederick Brown as a secretary on 4 January 2019 (1 page) |
7 February 2019 | Registered office address changed from West Farm Eavestone Ripon North Yorkshire HG4 3HD to Tattersall House East Parade Harrogate North Yorkshire HG1 5LT on 7 February 2019 (1 page) |
21 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 January 2017 | Registration of charge 025257710006, created on 3 January 2017 (8 pages) |
5 January 2017 | Registration of charge 025257710006, created on 3 January 2017 (8 pages) |
4 January 2017 | Registration of charge 025257710007, created on 3 January 2017 (9 pages) |
4 January 2017 | Registration of charge 025257710007, created on 3 January 2017 (9 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Mark William Warrior on 1 April 2015 (2 pages) |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Mark William Warrior on 1 April 2015 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Director's details changed for Mr Mark William Warrior on 15 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Mark William Warrior on 15 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Mr Mark William Warrior on 1 April 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Mark William Warrior on 1 April 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Mark William Warrior on 1 April 2012 (2 pages) |
30 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
16 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
16 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Elaine Moorhouse as a director (1 page) |
4 July 2011 | Termination of appointment of Charles Moorhouse as a director (1 page) |
4 July 2011 | Termination of appointment of Charles Moorhouse as a director (1 page) |
4 July 2011 | Termination of appointment of Elaine Moorhouse as a director (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2010 | Director's details changed for Mrs Elaine Jacqueline Moorhouse on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark William Warrior on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Trevor Frederick Brown on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Charles Paul Moorhouse on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark William Warrior on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Trevor Frederick Brown on 1 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Charles Paul Moorhouse on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Elaine Jacqueline Moorhouse on 30 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Trevor Frederick Brown on 1 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mark William Warrior on 1 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 January 2008 | Company name changed dukesmoor LIMITED\certificate issued on 05/01/08 (2 pages) |
7 January 2008 | Company name changed dukesmoor LIMITED\certificate issued on 05/01/08 (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: dukes place fountains abbey road bishopthornton harrogate HG3 3JY (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: dukes place fountains abbey road bishopthornton harrogate HG3 3JY (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
31 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
31 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
17 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
4 October 2004 | Return made up to 26/07/04; full list of members (7 pages) |
3 November 2003 | Return made up to 26/07/03; full list of members (7 pages) |
3 November 2003 | Return made up to 26/07/03; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 September 2002 | Return made up to 26/07/02; full list of members
|
11 September 2002 | Return made up to 26/07/02; full list of members
|
18 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
18 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
5 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
5 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
30 March 2000 | Return made up to 26/07/99; full list of members (6 pages) |
30 March 2000 | Return made up to 26/07/99; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 July 1998 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 July 1998 (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 July 1997 (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 July 1997 (4 pages) |
19 November 1998 | Return made up to 26/07/98; full list of members (6 pages) |
19 November 1998 | Return made up to 26/07/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
19 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
7 January 1997 | Return made up to 26/07/96; full list of members (6 pages) |
7 January 1997 | Return made up to 26/07/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
31 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 February 1991 | Company name changed simco 357 LIMITED\certificate issued on 01/03/91 (2 pages) |
28 February 1991 | Company name changed simco 357 LIMITED\certificate issued on 01/03/91 (2 pages) |
26 July 1990 | Incorporation (16 pages) |
26 July 1990 | Incorporation (16 pages) |