Knaresborough
North Yorkshire
HG5 8EU
Director Name | Mr Andrew Hillam |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Brow Farm Thornthwaite Harrogate North Yorkshire HG3 2QS |
Director Name | Mr Kevin Jeffrey White |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Old Farm House Northcourt Lane Abingdon Oxfordshire OX14 1PN |
Director Name | Mr Paul Graham Slade |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | Firtrees Sires Hill North Moreton Didcot Oxon OX11 9BG |
Director Name | Mr James Richard Slade |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 4 Crown Lane South Moreton Didcot Oxfordshire OX11 9AQ |
Secretary Name | Mr Kevin Jeffrey White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Old Farm House Northcourt Lane Abingdon Oxfordshire OX14 1PN |
Director Name | Benjamin Slade |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 4 Crown Lane South Moreton Didcot Oxfordshire OX11 9AQ |
Director Name | Mr Andrew Sebastian Lees |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Abbots Way Knaresborough North Yorkshire HG5 8EU |
Director Name | Mr Graham Stuart Keddie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot Ridge Farm Follifoot Harrogate North Yorkshire HG3 1DP |
Director Name | Brian Robert Harle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Aspin Gardens Knaresborough North Yorkshire HG5 8HW |
Secretary Name | Patricia Anne Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | 47 Aspin Park Crescent Knaresborough North Yorkshire HG5 8EZ |
Director Name | Philip Evans |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 11 Farndale Road Knaresborough North Yorkshire HG5 0NY |
Secretary Name | Paul St John Lloyd Venable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 11 Manor Chase Long Marston York North Yorkshire YO26 7RB |
Director Name | Paul Marsh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 23 Aspin Oval Knaresborough North Yorkshire HG5 8EW |
Secretary Name | Mrs Diane Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 578 Huntington Road Huntington York North Yorkshire YO32 9QA |
Director Name | Mr Benjamin Worth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron's Way Little Hutton Sessay Thirsk North Yorkshire YO7 3BQ |
Secretary Name | Mr Benjamin Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(16 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 December 2014) |
Role | Company Director |
Correspondence Address | Heron's Way Little Hutton Sessay Thirsk North Yorkshire YO7 3BQ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.saffron-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01423 796138 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Manse Lane Knaresborough North Yorkshire HG5 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£56,224 |
Cash | £16,340 |
Current Liabilities | £93,893 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
13 December 2005 | Delivered on: 23 December 2005 Satisfied on: 8 September 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
24 November 2015 | Termination of appointment of Graham Stuart Keddie as a director on 23 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Graham Stuart Keddie as a director on 23 November 2015 (1 page) |
31 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Appointment of Mr Andrew Hillam as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Andrew Hillam as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Andrew Hillam as a director on 5 May 2015 (2 pages) |
17 December 2014 | Termination of appointment of Benjamin Worth as a secretary on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Benjamin Worth as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Benjamin Worth as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Benjamin Worth as a secretary on 16 December 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Director's details changed for Andrew Sebastian Lees on 30 December 2009 (2 pages) |
20 June 2013 | Director's details changed for Mr Benjamin Worth on 30 December 2009 (2 pages) |
20 June 2013 | Director's details changed for Mr Graham Stuart Keddie on 30 December 2009 (2 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Director's details changed for Andrew Sebastian Lees on 30 December 2009 (2 pages) |
20 June 2013 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom (1 page) |
20 June 2013 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom (1 page) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Director's details changed for Mr Benjamin Worth on 30 December 2009 (2 pages) |
20 June 2013 | Director's details changed for Mr Graham Stuart Keddie on 30 December 2009 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Mr Benjamin Worth on 30 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Benjamin Worth on 30 May 2010 (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Mr Benjamin Worth on 30 May 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Secretary's details changed for Mr Benjamin Worth on 30 May 2010 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 May 2009 | Director appointed andrew sebastian lees (2 pages) |
12 May 2009 | Director appointed andrew sebastian lees (2 pages) |
7 August 2008 | Secretary appointed mr benjamin worth (1 page) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 August 2008 | Secretary appointed mr benjamin worth (1 page) |
6 August 2008 | Appointment terminated secretary diane stafford (1 page) |
6 August 2008 | Appointment terminated secretary diane stafford (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Director appointed mr benjamin worth (1 page) |
4 June 2008 | Director appointed mr benjamin worth (1 page) |
3 June 2008 | Appointment terminated director paul marsh (1 page) |
3 June 2008 | Appointment terminated director paul marsh (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
5 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
18 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
18 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
11 June 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
7 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Registered office changed on 04/10/03 from: firtrees sires hill north moreton didcot, oxon OX11 9BG (1 page) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Registered office changed on 04/10/03 from: firtrees sires hill north moreton didcot, oxon OX11 9BG (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
3 October 2003 | £ sr 600@1 22/06/00 (1 page) |
3 October 2003 | £ sr 600@1 22/06/00 (1 page) |
22 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
21 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 July 2001 | Return made up to 12/06/01; full list of members
|
9 July 2001 | Return made up to 12/06/01; full list of members
|
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
11 July 2000 | Director resigned (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
3 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
8 August 1997 | Return made up to 12/06/97; full list of members (6 pages) |
8 August 1997 | Return made up to 12/06/97; full list of members (6 pages) |
4 June 1997 | Return made up to 12/06/96; full list of members (6 pages) |
4 June 1997 | Return made up to 12/06/96; full list of members (6 pages) |
6 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
6 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
15 September 1995 | Return made up to 12/06/95; no change of members (4 pages) |
15 September 1995 | Return made up to 12/06/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
10 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
12 June 1992 | Incorporation (15 pages) |
12 June 1992 | Incorporation (15 pages) |