Ilkley
LS29 9ET
Director Name | Mr Martin Baum |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG |
Director Name | Mr Zahid Tarvaz |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(27 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG |
Secretary Name | Mrs Sandra Helen Overfield |
---|---|
Status | Current |
Appointed | 15 December 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG |
Director Name | Mr Lyndon Paul Cowling |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG |
Director Name | Mr Joseph Roy Bradshaw |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 32 Birstwith Grange Birstwith Harrogate HG3 3AH |
Secretary Name | Sian Margaret Lockwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Manager |
Correspondence Address | Sylvester House Slingsby Walk Harrogate North Yorkshire HG2 8LJ |
Secretary Name | Sian Margaret Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Role | Manager |
Correspondence Address | Sylvester House Slingsby Walk Harrogate North Yorkshire HG2 8LJ |
Secretary Name | Mr Errol Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 June 1996) |
Role | Project |
Correspondence Address | 6 East Park Road Harrogate North Yorkshire HG1 5QT |
Director Name | Patricia Margaret Lehan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 02 November 2001) |
Role | Lecturer |
Correspondence Address | Fieldhurst Cottage Leeds Road Pannal Harrogate North Yorkshire HG3 1EP |
Director Name | Linda Howard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1997) |
Role | Pathway Employment Officer |
Correspondence Address | 47 Eastfield Crescent Woodlesford Leeds West Yorkshire LS26 8SG |
Director Name | Richard Hinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1998) |
Role | Accountant |
Correspondence Address | 7 Coleridge Drive Bilton Harrogate North Yorkshire HG1 3LS |
Secretary Name | Richard Hinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1998) |
Role | Accountant |
Correspondence Address | 7 Coleridge Drive Bilton Harrogate North Yorkshire HG1 3LS |
Director Name | Mr John Dennis Kennett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pecketts Way Knox House Farm Harrogate North Yorkshire HG1 3EW |
Secretary Name | John Stewart Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2002) |
Role | Director/Consultant |
Correspondence Address | Brampton Cottage Beckwithshaw North Yorkshire HG3 1QR |
Director Name | Mr Frank Blair Beckett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Appletree Cottage Marton Cum Grafton York N Yorks YO51 9QJ |
Director Name | Janice Gowing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2003) |
Role | Basic Skills Development Co Or |
Correspondence Address | 5 Blind Lane Knaresborough North Yorkshire HG5 0NU |
Director Name | Josephine Jackson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2005) |
Role | Retired |
Correspondence Address | 4 Primley Gardens Leeds West Yorkshire LS17 7HT |
Director Name | Corinna Jane Klaentschi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2005) |
Role | Occupational Therapist |
Correspondence Address | 2 Park Grove Knaresborough North Yorkshire HG5 9ET |
Secretary Name | John Robert Tapscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 2008) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Almsford Avenue Harrogate North Yorkshire HG2 8HE |
Director Name | Ronald Frederic Knight |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 May 2004) |
Role | Retired |
Correspondence Address | Abbotsford Ripley Road Knaresborough North Yorkshire HG5 9HA |
Director Name | Mr Kevin Victor Douglas |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 July 2007) |
Role | Local Goc Officer |
Country of Residence | England |
Correspondence Address | 42 Park Avenue Harrogate North Yorkshire HG2 9BG |
Director Name | John Michael Beck |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2010) |
Role | Accountant Retired |
Country of Residence | England |
Correspondence Address | 4 St Mary's Avenue Harrogate North Yorkshire HG2 0LP |
Secretary Name | Mrs Christine Elaine Corkill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 December 2015) |
Role | Office Administrator |
Correspondence Address | Windyridge Merrybank Lane Huby Leeds North Yorkshire LS17 0EN |
Director Name | Mr Ian David Brindle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2012) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 91 West End Avenue Harrogate HG2 9BU |
Director Name | Mrs Susan Hay |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2013) |
Role | Retired Solicitor/Civil Servant |
Country of Residence | England |
Correspondence Address | 30 Queens Gate North Park Road Harrogate North Yorkshire HG1 5RQ |
Director Name | Mr Anthony Mark Cook |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 103 Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Director Name | Mr Gerard Patrick Byrnes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 103 Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Director Name | Ms Jacqueline Louise Hall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 103 Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Director Name | Mr Phil Mark Hoskins |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 103 Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Director Name | Mrs Elaine Harland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 103 Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Secretary Name | Mr John Charles Rowe |
---|---|
Status | Resigned |
Appointed | 22 December 2015(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Unit 103 Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Director Name | Mrs Caroline Fiona Foster |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2021) |
Role | Vice Principal |
Country of Residence | England |
Correspondence Address | Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG |
Secretary Name | Caroline Fiona Foster |
---|---|
Status | Resigned |
Appointed | 01 January 2019(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG |
Director Name | Mr Paul Francis Almond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG |
Website | www.paperworks.org.uk/ |
---|---|
Telephone | 01423 816999 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £401,354 |
Net Worth | £93,000 |
Cash | £98,333 |
Current Liabilities | £70,693 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
22 May 2015 | Delivered on: 23 May 2015 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
---|---|
8 October 2012 | Delivered on: 12 October 2012 Persons entitled: London and City Land Limited Classification: Rent deposit deed 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: By way of a fixed charge all the tenant's interest in the amount from time to time standing to the credit of the separate interest bearing deposit account and the right to the return of that amount. Outstanding |
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
14 August 2023 | Termination of appointment of Paul Francis Almond as a director on 14 August 2023 (1 page) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
23 June 2022 | Appointment of Mr Lyndon Paul Cowling as a director on 26 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Steven John Williams as a director on 29 March 2022 (1 page) |
2 February 2022 | Appointment of Mrs Sandra Helen Overfield as a secretary on 15 December 2021 (2 pages) |
2 February 2022 | Termination of appointment of Caroline Fiona Foster as a director on 15 December 2021 (1 page) |
2 February 2022 | Termination of appointment of Caroline Fiona Foster as a secretary on 15 December 2021 (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
16 August 2021 | Appointment of Mr Zahid Tarvaz as a director on 22 April 2021 (2 pages) |
3 August 2021 | Registered office address changed from Unit 103 Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to Unit 5 Limewood Approach Leeds West Yorkshire LS14 1NG on 3 August 2021 (1 page) |
30 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
6 November 2020 | Appointment of Mr Martin Baum as a director on 31 March 2020 (2 pages) |
6 November 2020 | Appointment of Mr Paul Francis Almond as a director on 31 March 2020 (2 pages) |
6 November 2020 | Termination of appointment of Crispin Frederick Pettifer as a director on 31 March 2020 (1 page) |
6 November 2020 | Appointment of Mrs Sandra Helen Overfield as a director on 31 March 2020 (2 pages) |
6 November 2020 | Termination of appointment of Frank William Norris as a director on 31 March 2020 (1 page) |
6 November 2020 | Termination of appointment of John Robinson as a director on 31 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
14 February 2019 | Termination of appointment of Jacqueline Louise Hall as a director on 31 December 2018 (1 page) |
14 February 2019 | Termination of appointment of John Charles Rowe as a director on 31 December 2018 (1 page) |
14 February 2019 | Termination of appointment of Elaine Harland as a director on 31 December 2018 (1 page) |
14 February 2019 | Termination of appointment of Jill Elaine Wighton as a director on 31 December 2018 (1 page) |
14 February 2019 | Termination of appointment of John Charles Rowe as a secretary on 31 December 2018 (1 page) |
14 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Phil Mark Hoskins as a director on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Caroline Fiona Foster as a secretary on 1 January 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
8 September 2018 | Satisfaction of charge 028958040002 in full (4 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
5 May 2017 | Appointment of Mrs Caroline Fiona Foster as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Caroline Fiona Foster as a director on 5 May 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
2 March 2016 | Appointment of Mr Frank William Norris as a director on 22 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Frank William Norris as a director on 22 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 8 February 2016 no member list (6 pages) |
2 March 2016 | Annual return made up to 8 February 2016 no member list (6 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
22 December 2015 | Termination of appointment of Christine Elaine Corkill as a secretary on 22 December 2015 (1 page) |
22 December 2015 | Appointment of Mr John Charles Rowe as a secretary on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Charles Rowe as a secretary on 22 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Christine Elaine Corkill as a secretary on 22 December 2015 (1 page) |
2 July 2015 | Termination of appointment of Frank Blair Beckett as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Frank Blair Beckett as a director on 30 June 2015 (1 page) |
27 May 2015 | Appointment of Mr Steven John Williams as a director on 21 May 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Elaine Harland as a director on 16 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Steven John Williams as a director on 21 May 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Elaine Harland as a director on 16 April 2015 (2 pages) |
23 May 2015 | Registration of charge 028958040002, created on 22 May 2015 (36 pages) |
23 May 2015 | Registration of charge 028958040002, created on 22 May 2015 (36 pages) |
25 March 2015 | Appointment of Miss Jill Elaine Wighton as a director on 19 February 2015 (2 pages) |
25 March 2015 | Appointment of Miss Jill Elaine Wighton as a director on 19 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
4 March 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
4 March 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
20 January 2015 | Appointment of Mr Philip Mark Hoskins as a director on 15 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Philip Mark Hoskins as a director on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Virginia Michele Margolis as a director on 8 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Virginia Michele Margolis as a director on 8 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Virginia Michele Margolis as a director on 8 December 2014 (1 page) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
17 September 2014 | Termination of appointment of Jennifer Moulson as a director on 4 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Jennifer Moulson as a director on 4 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Jennifer Moulson as a director on 4 September 2014 (1 page) |
13 August 2014 | Appointment of Mr John Robinson as a director on 17 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr John Robinson as a director on 17 July 2014 (2 pages) |
9 July 2014 | Appointment of Mrs Jacqueline Louise Hall as a director (2 pages) |
9 July 2014 | Appointment of Mrs Jacqueline Louise Hall as a director (2 pages) |
15 May 2014 | Termination of appointment of Yvonne Skelton as a director (1 page) |
15 May 2014 | Termination of appointment of Yvonne Skelton as a director (1 page) |
29 April 2014 | Termination of appointment of Kirsty Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Kirsty Smith as a director (1 page) |
24 February 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
24 February 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
24 February 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
30 January 2014 | Termination of appointment of Gerard Byrnes as a director (1 page) |
30 January 2014 | Termination of appointment of Gerard Byrnes as a director (1 page) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
11 April 2013 | Termination of appointment of Susan Hay as a director (1 page) |
11 April 2013 | Termination of appointment of Susan Hay as a director (1 page) |
4 March 2013 | Annual return made up to 8 February 2013 no member list (10 pages) |
4 March 2013 | Annual return made up to 8 February 2013 no member list (10 pages) |
4 March 2013 | Annual return made up to 8 February 2013 no member list (10 pages) |
13 February 2013 | Appointment of Mrs Jennifer Moulson as a director (2 pages) |
13 February 2013 | Appointment of Miss Kirsty Louise Smith as a director (2 pages) |
13 February 2013 | Appointment of Miss Kirsty Louise Smith as a director (2 pages) |
13 February 2013 | Appointment of Mrs Jennifer Moulson as a director (2 pages) |
12 December 2012 | Appointment of Mr Gerard Patrick Byrnes as a director (2 pages) |
12 December 2012 | Appointment of Mr Gerard Patrick Byrnes as a director (2 pages) |
6 December 2012 | Termination of appointment of Ian Brindle as a director (1 page) |
6 December 2012 | Termination of appointment of Ian Brindle as a director (1 page) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 August 2012 | Director's details changed for Mr Crispin Frederick Pettifer on 7 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Crispin Frederick Pettifer on 7 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Crispin Frederick Pettifer on 7 July 2012 (2 pages) |
27 February 2012 | Annual return made up to 8 February 2012 no member list (8 pages) |
27 February 2012 | Annual return made up to 8 February 2012 no member list (8 pages) |
27 February 2012 | Director's details changed for Virginia Michele Margolis on 17 August 2010 (2 pages) |
27 February 2012 | Director's details changed for Virginia Michele Margolis on 17 August 2010 (2 pages) |
27 February 2012 | Annual return made up to 8 February 2012 no member list (8 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
22 June 2011 | Appointment of Mr Crispin Frederick Pettifer as a director (2 pages) |
22 June 2011 | Appointment of Mr Crispin Frederick Pettifer as a director (2 pages) |
13 April 2011 | Termination of appointment of Malcolm Simpson as a director (1 page) |
13 April 2011 | Termination of appointment of Malcolm Simpson as a director (1 page) |
7 March 2011 | Annual return made up to 8 February 2011 no member list (9 pages) |
7 March 2011 | Annual return made up to 8 February 2011 no member list (9 pages) |
7 March 2011 | Annual return made up to 8 February 2011 no member list (9 pages) |
20 December 2010 | Appointment of Mr. John Charles Rowe as a director (2 pages) |
20 December 2010 | Appointment of Mr. John Charles Rowe as a director (2 pages) |
20 December 2010 | Termination of appointment of Anthony Cook as a director (1 page) |
20 December 2010 | Termination of appointment of Anthony Cook as a director (1 page) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 October 2010 | Appointment of Mr Anthony Mark Cook as a director (2 pages) |
14 October 2010 | Appointment of Mr Anthony Mark Cook as a director (2 pages) |
6 September 2010 | Director's details changed for Virginia Michele Margolis on 17 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Virginia Michele Margolis on 17 August 2010 (2 pages) |
14 July 2010 | Termination of appointment of John Beck as a director (1 page) |
14 July 2010 | Termination of appointment of John Beck as a director (1 page) |
15 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
15 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
15 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
10 February 2010 | Director's details changed for Malcolm Allan Simpson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Michael Beck on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs. Yvonne Ayls Skelton on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs. Yvonne Ayls Skelton on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs. Susan Hay on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Frank Blair Beckett on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr. Ian Brindle on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Malcolm Allan Simpson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Virginia Michele Margolis on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Michael Beck on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr. Ian Brindle on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Virginia Michele Margolis on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Frank Blair Beckett on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs. Susan Hay on 10 February 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 October 2009 | Director appointed mrs. Susan joan hay (1 page) |
1 October 2009 | Director appointed mrs. Susan joan hay (1 page) |
1 October 2009 | Appointment terminated director pamela toms (1 page) |
1 October 2009 | Appointment terminated director pamela toms (1 page) |
6 April 2009 | Director appointed mr. Ian david brindle (1 page) |
6 April 2009 | Director appointed mr. Ian david brindle (1 page) |
24 February 2009 | Annual return made up to 08/02/09 (4 pages) |
24 February 2009 | Annual return made up to 08/02/09 (4 pages) |
21 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 June 2008 | Secretary appointed mrs christine elaine corkill (1 page) |
12 June 2008 | Secretary appointed mrs christine elaine corkill (1 page) |
8 May 2008 | Appointment terminated secretary john tapscott (1 page) |
8 May 2008 | Appointment terminated director john tapscott (1 page) |
8 May 2008 | Appointment terminated director john tapscott (1 page) |
8 May 2008 | Appointment terminated secretary john tapscott (1 page) |
6 March 2008 | Director's change of particulars / john beck / 05/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / john beck / 05/03/2008 (1 page) |
5 March 2008 | Annual return made up to 08/02/08 (4 pages) |
5 March 2008 | Annual return made up to 08/02/08 (4 pages) |
28 February 2008 | Director appointed mrs. Yvonne ayls skelton (1 page) |
28 February 2008 | Director appointed mrs. Yvonne ayls skelton (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Annual return made up to 08/02/07
|
10 March 2007 | Annual return made up to 08/02/07
|
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
2 May 2006 | Company name changed paper works (harrogate) LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed paper works (harrogate) LIMITED\certificate issued on 29/04/06 (2 pages) |
29 March 2006 | Annual return made up to 08/02/06 (2 pages) |
29 March 2006 | Annual return made up to 08/02/06 (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
24 February 2005 | Annual return made up to 08/02/05
|
24 February 2005 | Annual return made up to 08/02/05
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
20 February 2004 | Annual return made up to 08/02/04
|
20 February 2004 | Annual return made up to 08/02/04
|
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: first floor waterloo house 21 dragon road harrogate north yorkshire HG1 5DB (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: first floor waterloo house 21 dragon road harrogate north yorkshire HG1 5DB (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
20 February 2003 | Annual return made up to 08/02/03
|
20 February 2003 | Annual return made up to 08/02/03
|
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
13 February 2002 | Annual return made up to 08/02/02
|
13 February 2002 | Annual return made up to 08/02/02
|
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 February 2001 | Annual return made up to 08/02/01
|
9 February 2001 | Annual return made up to 08/02/01
|
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
3 May 2000 | Annual return made up to 08/02/00 (4 pages) |
3 May 2000 | Annual return made up to 08/02/00 (4 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 March 1999 | Annual return made up to 08/02/99 (4 pages) |
9 March 1999 | Annual return made up to 08/02/99 (4 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: bryan house 10 regent parade harrogate north yorkshire HG1 5AW (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: bryan house 10 regent parade harrogate north yorkshire HG1 5AW (1 page) |
15 April 1998 | Annual return made up to 08/02/98
|
15 April 1998 | Annual return made up to 08/02/98
|
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: the depot claro road harrogate north yorkshire HG1 4AT (1 page) |
27 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: the depot claro road harrogate north yorkshire HG1 4AT (1 page) |
27 November 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Annual return made up to 08/02/97
|
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Annual return made up to 08/02/97
|
30 December 1996 | New secretary appointed;new director appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 February 1996 | Annual return made up to 08/02/96 (4 pages) |
19 February 1996 | Annual return made up to 08/02/96 (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
8 February 1995 | Annual return made up to 08/02/95
|
8 February 1995 | Annual return made up to 08/02/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 February 1994 | Incorporation (22 pages) |
8 February 1994 | Incorporation (22 pages) |