Thornthwaite
Harrogate
HG3 2QS
Director Name | Mrs Lissa Alexandra Haines-Beardow |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2022(27 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brow Top Barn Low Lane Thornthwaite Harrogate HG3 2QS |
Director Name | Michael Aylmer Hughes |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Newton On Ouse York Yorkshire YO30 2BN |
Secretary Name | Julia Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | Orchard House Cherry Tree Avenue, Newton On Ouse York North Yorkshire YO30 2BN |
Director Name | Mr Stuart John Haines |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 August 2022) |
Role | Company Director |
Correspondence Address | 6 Fulwith Drive Harrogate Yorkshire HG2 8HW |
Secretary Name | Derek Anthony Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 August 2023) |
Role | Company Director |
Correspondence Address | Flat 7 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Lynda Christine Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2022(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dearne Croft Wetherby LS22 7UP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | hamiltonlimited.com |
---|---|
Telephone | 01423 565223 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Brow Top Barn Low Lane Thornthwaite Harrogate HG3 2QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Thornthwaite with Padside |
Ward | Nidd Valley |
90 at £1 | Trustees Of B.a. Bartaby's Discretionary Trust 90.00% Ordinary |
---|---|
10 at £1 | Michael Aylmer Hughes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,614 |
Cash | £119,497 |
Current Liabilities | £76,295 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
6 December 2023 | Termination of appointment of Lynda Christine Jones as a director on 6 December 2023 (1 page) |
---|---|
6 December 2023 | Cessation of Lynda Christine Jones as a person with significant control on 6 December 2023 (1 page) |
25 August 2023 | Notification of Lissa Alexandra Haines-Beardow as a person with significant control on 27 August 2022 (2 pages) |
25 August 2023 | Cessation of Stuart John Haines as a person with significant control on 27 August 2022 (1 page) |
25 August 2023 | Termination of appointment of Derek Anthony Scott as a secretary on 23 August 2023 (1 page) |
25 August 2023 | Notification of Emma Louise Armstead as a person with significant control on 27 August 2022 (2 pages) |
25 August 2023 | Notification of Lynda Christine Jones as a person with significant control on 27 August 2022 (2 pages) |
25 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
30 March 2023 | Registered office address changed from 6 Fulwith Drive Harrogate Yorkshire HG2 8HW to 21 Dearne Croft Wetherby LS22 7UP on 30 March 2023 (1 page) |
13 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
12 September 2022 | Appointment of Lissa Alexandra Haines-Beardow as a director on 27 August 2022 (2 pages) |
12 September 2022 | Appointment of Lynda Christine Jones as a director on 27 August 2022 (2 pages) |
12 September 2022 | Appointment of Mrs Emma Louise Armstead as a director on 27 August 2022 (2 pages) |
12 September 2022 | Termination of appointment of Stuart John Haines as a director on 27 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 7 August 2021 with no updates (2 pages) |
1 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 7 August 2020 with no updates (2 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 August 2019 | Registered office address changed from Apartment 1 22 Leeds Road Harrogate North Yorkshire HG2 8AA to 6 Fulwith Drive Harrogate Yorkshire HG2 8HW on 15 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 7 August 2019 with updates (2 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
5 September 2018 | Confirmation statement made on 7 August 2018 with updates (2 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (2 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 7 August 2016 with updates (9 pages) |
19 September 2016 | Confirmation statement made on 7 August 2016 with updates (9 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (14 pages) |
12 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (14 pages) |
12 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (14 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 January 2013 | Termination of appointment of Michael Hughes as a director (2 pages) |
28 January 2013 | Termination of appointment of Julia Hughes as a secretary (2 pages) |
28 January 2013 | Appointment of Derek Anthony Scott as a secretary (3 pages) |
28 January 2013 | Appointment of Derek Anthony Scott as a secretary (3 pages) |
28 January 2013 | Termination of appointment of Julia Hughes as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Michael Hughes as a director (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 December 2012 | Register(s) moved to registered office address (2 pages) |
13 December 2012 | Registered office address changed from Unit a 200 Clifford House 7-9 Clifford Street York Yorkshire YO1 9RA on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Unit a 200 Clifford House 7-9 Clifford Street York Yorkshire YO1 9RA on 13 December 2012 (2 pages) |
13 December 2012 | Register(s) moved to registered office address (2 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 December 2011 | Registered office address changed from 10 Maythorpe Rufforth York North Yorkshire YO23 3RS on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 10 Maythorpe Rufforth York North Yorkshire YO23 3RS on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 10 Maythorpe Rufforth York North Yorkshire YO23 3RS on 8 December 2011 (2 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2010 | Register inspection address has been changed (2 pages) |
15 September 2010 | Register(s) moved to registered inspection location (2 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Register(s) moved to registered inspection location (2 pages) |
15 September 2010 | Register inspection address has been changed (2 pages) |
28 May 2010 | Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Bank House Bridge Road Boston Spa West Yorkshire LS23 6HD on 28 May 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 December 2008 | Return made up to 07/08/08; full list of members (8 pages) |
3 December 2008 | Return made up to 07/08/08; full list of members (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
11 September 2007 | Return made up to 07/08/07; full list of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: finucane house 207 high street boston spa west yorkshire LS23 6AA (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: finucane house 207 high street boston spa west yorkshire LS23 6AA (1 page) |
10 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 July 2004 | Return made up to 07/08/04; full list of members (7 pages) |
29 July 2004 | Return made up to 07/08/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 August 2003 | Return made up to 07/08/03; full list of members
|
15 August 2003 | Return made up to 07/08/03; full list of members
|
18 June 2003 | Registered office changed on 18/06/03 from: woods chambers main street, sutton on the forest, york north yorkshire YO61 1DW (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: woods chambers main street, sutton on the forest, york north yorkshire YO61 1DW (1 page) |
19 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 07/08/00; full list of members
|
24 August 2000 | Return made up to 07/08/00; full list of members
|
29 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
17 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: orchard house newton-on-ouse york YO6 2BN (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: orchard house newton-on-ouse york YO6 2BN (1 page) |
29 April 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
29 April 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
27 August 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
27 August 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
17 November 1995 | Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1995 | Ad 13/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |