York
YO24 1DE
Director Name | Rosalie Kathleen Hooper |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1993(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 February 2000) |
Role | Secretary |
Correspondence Address | Gamel House Old Scriven Knaresborough North Yorkshire HG5 9DY |
Secretary Name | Julie Eloise Frostick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 1993(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Clos De La Violette 12 1410 Waterloo Belgium Foreign |
Secretary Name | Rosalie Kathleen Hooper |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Gamel House Old Scriven Knaresborough North Yorkshire HG5 9DY |
Secretary Name | Sarah Elizabeth Mary Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 April 2024) |
Role | Doctor |
Correspondence Address | 6 Scarcroft Hill York North Yorkshire YO24 1DE |
Director Name | Mrs Sarah Kathryn Francis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Tattersall House East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | acanthusfurniture.com |
---|---|
Email address | [email protected] |
Telephone | 01423 869144 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Knaresborough Technology Park Manse Lane Knaresborough 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 | Over 20 other UK companies use this postal address |
2 at £1 | Timothy James Hooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394,174 |
Cash | £434,886 |
Current Liabilities | £89,072 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
1 December 2021 | Registered office address changed from Suite 9, Somerset House Low Moor Lane Scotton Knaresborough HG5 9JB England to Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF on 1 December 2021 (1 page) |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
17 November 2020 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to Suite 9, Somerset House Low Moor Lane Scotton Knaresborough HG5 9JB on 17 November 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 September 2017 | Termination of appointment of Sarah Kathryn Francis as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Sarah Kathryn Francis as a director on 1 September 2017 (1 page) |
19 July 2017 | Change of details for Mr Timothy James Hooper as a person with significant control on 17 March 2017 (2 pages) |
19 July 2017 | Change of details for Mr Timothy James Hooper as a person with significant control on 17 March 2017 (2 pages) |
19 July 2017 | Notification of Sarah Elizabeth Mary Hooper as a person with significant control on 17 March 2017 (2 pages) |
19 July 2017 | Notification of Sarah Elizabeth Mary Hooper as a person with significant control on 17 March 2017 (2 pages) |
21 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 March 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2017 | Statement of company's objects (2 pages) |
17 March 2017 | Statement of company's objects (2 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 April 2011 | Registered office address changed from 4 Princes Square Harrogate HG1 1LX on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 4 Princes Square Harrogate HG1 1LX on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 4 Princes Square Harrogate HG1 1LX on 4 April 2011 (1 page) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 November 2010 | Appointment of Mrs Sarah Kathryn Francis as a director (2 pages) |
15 November 2010 | Appointment of Mrs Sarah Kathryn Francis as a director (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 December 2009 | Director's details changed for Timothy James Hooper on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Timothy James Hooper on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Timothy James Hooper on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (2 pages) |
30 December 2004 | Return made up to 30/11/04; no change of members (6 pages) |
30 December 2004 | Return made up to 30/11/04; no change of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 December 2003 | Return made up to 30/11/03; no change of members (6 pages) |
23 December 2003 | Return made up to 30/11/03; no change of members (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 November 2002 | Return made up to 30/11/02; full list of members (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 November 2002 | Return made up to 30/11/02; full list of members (6 pages) |
3 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 December 1998 | Return made up to 30/11/98; no change of members
|
8 December 1998 | Return made up to 30/11/98; no change of members
|
24 September 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
24 September 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
11 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
27 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
18 December 1995 | Return made up to 30/11/95; change of members (6 pages) |
18 December 1995 | Return made up to 30/11/95; change of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
30 November 1993 | Incorporation (15 pages) |
30 November 1993 | Incorporation (15 pages) |