24 Swan Road
Harrogate
North Yorkshire
HG1 2SA
Director Name | Jessica Rowan Branton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Toad Hall 105 Gloucester Road Malmesbury Wiltshire SN16 0AJ |
Secretary Name | Jessica Rowan Branton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Toad Hall 105 Gloucester Road Malmesbury Wiltshire SN16 0AJ |
Director Name | Matthias Hee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 06 January 2017(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Owner/Manager Of A Textile Company |
Country of Residence | Textile Company Owner Manager |
Correspondence Address | 21 Tutilostrasse 21a St Gallen 9011 Switzerland |
Director Name | Mrs Jacqueline Ann Davis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | Archway House 24 Swan Road Harrogate North Yorkshire HG1 2SA |
Director Name | Mr Bradley Elliot King |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(30 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 287 Westbourne Park Road London W11 1EE |
Director Name | Mr Jake Ronnie Burgess |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(30 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 287 Westbourne Park Road London W11 1EE |
Director Name | Richard Ward Slocombe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wheatsheaf Yard 127 High Street Oxford Oxfordshire OX1 4DP |
Secretary Name | Christopher Michael Wallworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheatsheaf Yard 127 High Street Oxford Oxfordshire OX1 4DP |
Director Name | Mr Charles Lane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1994) |
Role | Senir Research Associate |
Correspondence Address | 287 Westbourne Park Road London W1 1EE |
Secretary Name | Mr Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1994) |
Role | Chiropractor |
Correspondence Address | 287 Westbourne Park Road London W1 1EE |
Director Name | David Norman Gregory Barraclough |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 1995) |
Role | Writer |
Correspondence Address | 287 Westbourne Park Road London W11 1EE |
Secretary Name | Catherine O Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 1998) |
Role | Bbc Producer |
Correspondence Address | 287 Westbourne Park Road London W11 1EE |
Director Name | Hattie Park |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 04 April 2022) |
Role | Project Manager - Environment |
Country of Residence | England |
Correspondence Address | Four Columns Broughton Skipton BD23 3AE |
Director Name | Nigel Philip Casey |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2002) |
Role | Diplomat |
Correspondence Address | 287 Westbourne Park Road London W11 1EE |
Director Name | Jessica Heumann |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 October 2010) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cavendish Place Bath Avon BA1 2UB |
Director Name | Miss Carolyn Paulette Porretta |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2010(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 January 2017) |
Role | Quantitatif Analyst |
Country of Residence | England |
Correspondence Address | 287 Westbourne Park Road London W11 1EE |
Registered Address | Four Columns Broughton Skipton BD23 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Broughton |
Ward | West Craven |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 5 days from now) |
29 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
19 May 2023 | Director's details changed for Mr Bradley Elliot King on 18 May 2023 (2 pages) |
19 May 2023 | Director's details changed for Mr Jake Ronnie Burgess on 18 May 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
21 April 2022 | Appointment of Mr Bradley Elliot King as a director on 4 April 2022 (2 pages) |
21 April 2022 | Appointment of Mr Jake Ronnie Burgess as a director on 4 April 2022 (2 pages) |
13 April 2022 | Termination of appointment of Hattie Park as a director on 4 April 2022 (1 page) |
17 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
18 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Jessica Rowan Branton on 31 January 2020 (2 pages) |
7 May 2021 | Appointment of Mrs Jacqueline Ann Davis as a director on 1 June 2020 (2 pages) |
15 March 2021 | Registered office address changed from Hodson & Meakin Accountant 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to Four Columns Broughton Skipton BD23 3AE on 15 March 2021 (1 page) |
25 November 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Hattie Park on 30 March 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
22 May 2017 | Director's details changed for Matthias Hee on 1 May 2017 (3 pages) |
22 May 2017 | Director's details changed for Matthias Hee on 1 May 2017 (3 pages) |
28 April 2017 | Director's details changed for Jessica Rowan Johnson on 10 October 2016 (2 pages) |
28 April 2017 | Director's details changed for Jessica Rowan Johnson on 10 October 2016 (2 pages) |
27 April 2017 | Secretary's details changed for Jessica Rowan Johnson on 10 October 2016 (1 page) |
27 April 2017 | Secretary's details changed for Jessica Rowan Johnson on 10 October 2016 (1 page) |
14 February 2017 | Termination of appointment of Carolyn Paulette Porretta as a director on 6 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Carolyn Paulette Porretta as a director on 6 January 2017 (2 pages) |
14 February 2017 | Appointment of Matthias Hee as a director on 6 January 2017 (3 pages) |
14 February 2017 | Appointment of Matthias Hee as a director on 6 January 2017 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 1 May 2016 no member list (6 pages) |
23 May 2016 | Annual return made up to 1 May 2016 no member list (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 May 2015 | Annual return made up to 1 May 2015 no member list (6 pages) |
11 May 2015 | Annual return made up to 1 May 2015 no member list (6 pages) |
11 May 2015 | Annual return made up to 1 May 2015 no member list (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 May 2014 | Director's details changed for Hattie Park on 1 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 1 May 2014 no member list (6 pages) |
16 May 2014 | Director's details changed for Hattie Park on 1 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 1 May 2014 no member list (6 pages) |
16 May 2014 | Director's details changed for Hattie Park on 1 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 1 May 2014 no member list (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 May 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
14 May 2013 | Annual return made up to 1 May 2013 no member list (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
15 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
15 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
18 May 2011 | Director's details changed for Hattie Park on 1 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
18 May 2011 | Director's details changed for Hattie Park on 1 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Hattie Park on 1 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 October 2010 | Termination of appointment of Jessica Heumann as a director (2 pages) |
26 October 2010 | Appointment of Carolyn Paulette Porretta as a director (3 pages) |
26 October 2010 | Termination of appointment of Jessica Heumann as a director (2 pages) |
26 October 2010 | Appointment of Carolyn Paulette Porretta as a director (3 pages) |
19 May 2010 | Director's details changed for Jessica Heumann on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Jessica Rowan Johnson on 1 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
19 May 2010 | Director's details changed for Hattie Park on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Jessica Heumann on 1 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
19 May 2010 | Director's details changed for Jessica Heumann on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Hattie Park on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Jessica Rowan Johnson on 1 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Hattie Park on 1 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
19 May 2010 | Director's details changed for Jessica Rowan Johnson on 1 May 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 May 2009 | Director's change of particulars / jessica heumann / 30/04/2009 (1 page) |
8 May 2009 | Annual return made up to 01/05/09 (3 pages) |
8 May 2009 | Director's change of particulars / jessica heumann / 30/04/2009 (1 page) |
8 May 2009 | Annual return made up to 01/05/09 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 May 2008 | Annual return made up to 01/05/08 (3 pages) |
12 May 2008 | Annual return made up to 01/05/08 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 May 2007 | Annual return made up to 01/05/07 (2 pages) |
11 May 2007 | Annual return made up to 01/05/07 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 May 2006 | Annual return made up to 01/05/06 (2 pages) |
10 May 2006 | Annual return made up to 01/05/06 (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 May 2005 | Annual return made up to 01/05/05 (2 pages) |
6 May 2005 | Annual return made up to 01/05/05 (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 May 2004 | Annual return made up to 01/05/04 (5 pages) |
11 May 2004 | Annual return made up to 01/05/04 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 May 2003 | Annual return made up to 01/05/03
|
8 May 2003 | Annual return made up to 01/05/03
|
13 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
13 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
24 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Annual return made up to 01/05/02
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Annual return made up to 01/05/02
|
25 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
9 May 2001 | Annual return made up to 01/05/01 (4 pages) |
9 May 2001 | Annual return made up to 01/05/01 (4 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
23 May 2000 | Annual return made up to 01/05/00
|
23 May 2000 | Annual return made up to 01/05/00
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
13 May 1999 | Annual return made up to 01/05/99
|
13 May 1999 | Annual return made up to 01/05/99
|
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Annual return made up to 01/05/98 (4 pages) |
11 August 1998 | Annual return made up to 01/05/98 (4 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
21 August 1997 | Annual return made up to 01/05/97 (4 pages) |
21 August 1997 | Annual return made up to 01/05/97 (4 pages) |
3 May 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
3 May 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
19 June 1996 | Annual return made up to 01/05/96 (4 pages) |
19 June 1996 | Annual return made up to 01/05/96 (4 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
23 October 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
5 May 1995 | Annual return made up to 01/05/93 (4 pages) |
5 May 1995 | Annual return made up to 01/05/93 (4 pages) |
4 May 1995 | Annual return made up to 01/05/94 (4 pages) |
4 May 1995 | Annual return made up to 01/05/94 (4 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 287 westbourne park road london W11 1EE (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: 287 westbourne park road london W11 1EE (1 page) |
1 May 1991 | Incorporation (21 pages) |
1 May 1991 | Incorporation (21 pages) |