Daleside Park, Darley
Harrogate
North Yorkshire
HG3 2PX
Secretary Name | Joseph Reynolds |
---|---|
Status | Current |
Appointed | 06 April 2018(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 9 St. Margarets Gardens Knaresborough North Yorkshire HG5 0JX |
Director Name | Mr Barry Frederick Peterson Little |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 43 Station Road Hesketh Bank Parbold Preston PR4 6SP |
Director Name | Dr Brian Pearson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 15 years (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road Bramhall Stockport Cheshire SK7 2NX |
Secretary Name | Karen Dawn Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 71 Shevington Moor Standish Wigan Lancashire WN6 0SQ |
Secretary Name | Dr Brian Pearson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road Bramhall Stockport Cheshire SK7 2NX |
Secretary Name | Mrs Jennifer Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waterloo Road Bramhall Stockport Cheshire SK7 2NX |
Director Name | Gavin Matthew Reynolds Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(16 years after company formation) |
Appointment Duration | 5 years (resigned 22 August 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birkwood 11 Victoria Avenue Scriven Knaresborough North Yorkshire HG5 9EU |
Secretary Name | Gavin Matthew Reynolds Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(16 years after company formation) |
Appointment Duration | 5 years (resigned 22 August 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birkwood 11 Victoria Avenue Scriven Knaresborough North Yorkshire HG5 9EU |
Director Name | John Macnamara |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Park Avenue Hull HU5 3EW |
Secretary Name | Marjorie Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(21 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Trelawna Daleside Park Darley Harrogate North Yorkshire HG3 2PX |
Website | aspexint.com |
---|---|
Email address | [email protected] |
Telephone | 01423 797708 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | The Old Church, 55-57 Grove Road, Harrogate Grove Road Harrogate HG1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
50 at £1 | Dr Brian Pearson 5.00% Ordinary |
---|---|
50 at £1 | Mrs Valerie Little 5.00% Ordinary |
300 at £1 | Joseph Anthony Reynolds 30.00% Ordinary |
300 at £1 | Mrs Marjorie Reynolds 30.00% Ordinary |
150 at £1 | Gavin Matthew Reynolds-jones 15.00% Ordinary |
150 at £1 | John Macnamara 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,043 |
Cash | £3,863 |
Current Liabilities | £106,262 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months from now) |
10 November 2003 | Delivered on: 18 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 10290592/160009 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
17 May 1991 | Delivered on: 23 May 1991 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
27 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Marjorie Reynolds as a secretary on 6 April 2018 (2 pages) |
12 April 2018 | Appointment of Joseph Reynolds as a secretary on 6 April 2018 (3 pages) |
26 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 March 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
17 March 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
13 November 2015 | Registered office address changed from Trelawna Daleside Park Darley Harrogate North Yorkshire HG3 2PX to 9 st. Margarets Gardens Knaresborough North Yorkshire HG5 0JX on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Trelawna Daleside Park Darley Harrogate North Yorkshire HG3 2PX to 9 st. Margarets Gardens Knaresborough North Yorkshire HG5 0JX on 13 November 2015 (1 page) |
29 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 February 2015 | Termination of appointment of John Macnamara as a director on 19 January 2015 (2 pages) |
22 February 2015 | Termination of appointment of John Macnamara as a director on 19 January 2015 (2 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Appointment of Marjorie Reynolds as a secretary (3 pages) |
5 September 2011 | Appointment of Marjorie Reynolds as a secretary (3 pages) |
26 August 2011 | Termination of appointment of Gavin Reynolds Jones as a director (2 pages) |
26 August 2011 | Termination of appointment of Gavin Reynolds Jones as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Gavin Reynolds Jones as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Gavin Reynolds Jones as a director (2 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Gavin Matthew Reynolds Jones on 16 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Gavin Matthew Reynolds Jones on 16 August 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (4 pages) |
5 September 2007 | Ad 01/08/06--------- £ si 1000@1=1000 (2 pages) |
5 September 2007 | Ad 01/08/06--------- £ si 1000@1=1000 (2 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
4 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
3 October 2006 | Ad 08/09/06--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
3 October 2006 | Ad 08/09/06--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 24 waterloo road bramhall stockport cheshire SK7 2NX (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 24 waterloo road bramhall stockport cheshire SK7 2NX (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 5 towngate house, towngate works dark lane, mawdesley ormskirk lancashire L40 2QU (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 5 towngate house, towngate works dark lane, mawdesley ormskirk lancashire L40 2QU (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
30 August 2005 | Director resigned (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 24 waterloo road bramhall stockport cheshire SK7 2NX (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 24 waterloo road bramhall stockport cheshire SK7 2NX (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 3RD floor lakeside building alexandra park prescot road st. Helens merseyside WA10 3TT (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 3RD floor lakeside building alexandra park prescot road st. Helens merseyside WA10 3TT (1 page) |
27 August 2002 | Return made up to 16/08/02; full list of members
|
27 August 2002 | Return made up to 16/08/02; full list of members
|
16 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
27 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 864 birchwood boulevard birchwood warrington cheshire WA3 7QX (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 864 birchwood boulevard birchwood warrington cheshire WA3 7QX (1 page) |
4 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 August 1997 | Return made up to 16/08/97; full list of members
|
28 August 1997 | Return made up to 16/08/97; full list of members
|
28 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
16 August 1990 | Incorporation (11 pages) |
16 August 1990 | Incorporation (11 pages) |