Harewood
Leeds
LS17 9LN
Director Name | Miss Carolyn Louise Douglass |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(22 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Allerton Hill Chapel Allerton Leeds Yorkshire LS7 3QB |
Director Name | Charles David Anderson Jones |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | The Old Vicarage Bilton In Ainsty York North Yorkshire YO26 7NN |
Secretary Name | Mr Herbert David Carr Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Main Street, Askham Richard York North Yorkshire YO23 3PT |
Director Name | Laura Elaine Haworth |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2002) |
Role | Librarian |
Correspondence Address | Flat 7, Salisbury Mews Horsforth Leeds Yorkshire LS18 5QR |
Director Name | Diane Mankin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 19 November 1999) |
Role | Secretary |
Correspondence Address | Flat 8, Salisbury Mews Horsforth Leeds Yorkshire LS18 5QR |
Secretary Name | Laura Elaine Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2002) |
Role | Librarian |
Correspondence Address | Flat 7, Salisbury Mews Horsforth Leeds Yorkshire LS18 5QR |
Director Name | Annette Armitage |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2001) |
Role | Nurse |
Correspondence Address | 5 Salisbury Mews Horsforth Leeds West Yorkshire LS18 5QR |
Director Name | Paula Buckle |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(6 years after company formation) |
Appointment Duration | 9 months (resigned 28 February 2002) |
Role | Training Advisor |
Correspondence Address | 9 Salisbury Mews Horsforth Leeds West Yorkshire LS18 5QR |
Director Name | John Alan Pilkington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2003) |
Role | Retired |
Correspondence Address | 24 Hilton Grange Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Wendy Louise Roberts |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2005) |
Role | Legal Secretary |
Correspondence Address | 8 Salisbury Mews Horsforth West Yorkshire LS18 5QR |
Secretary Name | Wendy Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2005) |
Role | Legal Secretary |
Correspondence Address | 8 Salisbury Mews Horsforth West Yorkshire LS18 5QR |
Director Name | Victoria Jane Crawshaw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2004(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 2005) |
Role | Hr Payroll |
Correspondence Address | 6 Salisbury Mews Leeds West Yorkshire LS18 5QR |
Director Name | Paula Buckle |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2006) |
Role | Project Mgr |
Correspondence Address | 9 Salisbury Mews Horsforth Leeds West Yorkshire LS18 5QR |
Director Name | Joanne Bratby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 March 2018) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 7 Salisbury Mews Horsforth Leeds West Yorkshire LS18 5QR |
Secretary Name | Joanne Bratby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2006) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 7 Salisbury Mews Horsforth Leeds West Yorkshire LS18 5QR |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 32 High Street Great Bookham Leatherhead Surrey KT23 4AX |
Registered Address | 4 Allerton Hill Chapel Allerton Leeds Yorkshire LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Adam Walker 9.93% Ordinary |
---|---|
30 at £1 | Andrew Butterfield 9.93% Ordinary |
30 at £1 | Carol Vickers 9.93% Ordinary |
30 at £1 | Carolyn Douglass 9.93% Ordinary |
30 at £1 | Charles Booth 9.93% Ordinary |
30 at £1 | Danielle Whitaker 9.93% Ordinary |
30 at £1 | Paul Glossop 9.93% Ordinary |
30 at £1 | Philipa Aleida Tibbets 9.93% Ordinary |
30 at £1 | Sean Cook 9.93% Ordinary |
32 at £1 | Joanne Bratby 10.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £519 |
Cash | £185 |
Current Liabilities | £1,163 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
3 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
10 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
12 April 2018 | Appointment of Miss Carolyn Louise Douglass as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Joanne Bratby as a director on 29 March 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 June 2014 | Registered office address changed from Anthony Sharpe & Co Margaret House 2 Devonshire Crescent Leeds LS8 1EP on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Anthony Sharpe & Co Margaret House 2 Devonshire Crescent Leeds LS8 1EP on 13 June 2014 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Director's details changed for Joanne Bratby on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Joanne Bratby on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Joanne Bratby on 1 October 2009 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2008 | Return made up to 16/05/08; full list of members (9 pages) |
4 August 2008 | Return made up to 16/05/08; full list of members (9 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 June 2007 | Return made up to 16/05/07; change of members (7 pages) |
22 June 2007 | Return made up to 16/05/07; change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 August 2006 | Return made up to 16/05/06; full list of members
|
23 August 2006 | Return made up to 16/05/06; full list of members
|
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 August 2005 | Return made up to 16/05/05; full list of members
|
22 August 2005 | Return made up to 16/05/05; full list of members
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 November 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
15 November 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 8 salisbury mews horsforth west yorkshire LS18 5QR (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 8 salisbury mews horsforth west yorkshire LS18 5QR (1 page) |
13 July 2004 | Return made up to 16/05/04; full list of members (11 pages) |
13 July 2004 | Return made up to 16/05/04; full list of members (11 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
7 June 2003 | Return made up to 16/05/03; full list of members (11 pages) |
7 June 2003 | Return made up to 16/05/03; full list of members (11 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
9 July 2002 | Return made up to 16/05/02; full list of members
|
9 July 2002 | Return made up to 16/05/02; full list of members
|
17 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (10 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (10 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 May 2000 | Return made up to 16/05/00; full list of members
|
25 May 2000 | Return made up to 16/05/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 41 front street acomb york yorkshire YO2 3BR (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 41 front street acomb york yorkshire YO2 3BR (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | Return made up to 16/05/98; change of members
|
7 September 1998 | Return made up to 16/05/98; change of members
|
25 January 1998 | Full accounts made up to 30 June 1997 (4 pages) |
25 January 1998 | Full accounts made up to 30 June 1997 (4 pages) |
22 September 1997 | Return made up to 16/05/97; change of members (6 pages) |
22 September 1997 | Return made up to 16/05/97; change of members (6 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (4 pages) |
6 February 1997 | Full accounts made up to 30 June 1996 (4 pages) |
8 October 1996 | Return made up to 16/05/96; full list of members (6 pages) |
8 October 1996 | Return made up to 16/05/96; full list of members (6 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: regent house lysander close clifton york YO3 4XB (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: regent house lysander close clifton york YO3 4XB (1 page) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Secretary resigned (2 pages) |
16 May 1995 | Incorporation (28 pages) |
16 May 1995 | Incorporation (28 pages) |