Harrogate
North Yorkshire
HG1 2NG
Director Name | Thomas Richard James Mosey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Leisure Consultant |
Correspondence Address | 919 River Road Mystic Connecticut 06355 United States |
Director Name | Mr Nick William Angus |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | Flat 1, 15 Newcastle Drive The Park Nottingham Nottinghamshire NG7 1AA |
Secretary Name | Mr Nick William Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | Flat 1, 15 Newcastle Drive The Park Nottingham Nottinghamshire NG7 1AA |
Director Name | Elaine Matthews |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 18 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Secretary Name | Mr James Norman Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Honey Head Lane Honley Holmfirth West Yorkshire HD9 6RW |
Secretary Name | Mr Robert Nicholas Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Director Name | Mr Daniel Richard Woodwards |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hall Lane Horsforth Leeds West Yorkshire LS18 5JF |
Secretary Name | Mr Daniel Richard Woodwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hall Lane Horsforth Leeds West Yorkshire LS18 5JF |
Director Name | Mr Adam Paul Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | zubrance.co.uk |
---|---|
Telephone | 07 803183388 |
Telephone region | Mobile |
Registered Address | H2 Fourth Avenue Hornbeam Park Harrogate HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Zubrance LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
7 January 2022 | Delivered on: 18 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
31 October 2019 | Delivered on: 1 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balances. See the mortgage charge document for full details. Outstanding |
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 January 2006 | Delivered on: 17 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
13 July 2005 | Delivered on: 16 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
13 July 2005 | Delivered on: 16 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Satisfied on: 9 October 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
13 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
12 December 2022 | Company name changed stirrd (harrogate) LTD\certificate issued on 12/12/22
|
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
18 January 2022 | Registration of charge 031473930008, created on 7 January 2022 (11 pages) |
9 March 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (11 pages) |
13 March 2020 | Satisfaction of charge 5 in full (1 page) |
12 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
1 November 2019 | Registration of charge 031473930007, created on 31 October 2019 (35 pages) |
19 March 2019 | Registered office address changed from C/O Zubrance Limited Valley House Hornbeam Park, Hookstone Road Harrogate North Yorkshire HG2 8QT to H2 Fourth Avenue Hornbeam Park Harrogate HG2 8QT on 19 March 2019 (1 page) |
27 February 2019 | Resolutions
|
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 25 June 2016 (7 pages) |
24 March 2017 | Accounts for a dormant company made up to 25 June 2016 (7 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of Adam Paul Jones as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Adam Paul Jones as a director on 27 January 2017 (1 page) |
6 April 2016 | Full accounts made up to 27 June 2015 (12 pages) |
6 April 2016 | Full accounts made up to 27 June 2015 (12 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 February 2015 | Full accounts made up to 28 June 2014 (10 pages) |
19 February 2015 | Full accounts made up to 28 June 2014 (10 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 April 2014 | Full accounts made up to 29 June 2013 (10 pages) |
2 April 2014 | Full accounts made up to 29 June 2013 (10 pages) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 March 2013 | Full accounts made up to 23 June 2012 (10 pages) |
25 March 2013 | Full accounts made up to 23 June 2012 (10 pages) |
30 January 2013 | Register inspection address has been changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP United Kingdom (1 page) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 30 January 2013 (1 page) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Register inspection address has been changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP United Kingdom (1 page) |
25 January 2013 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
25 January 2013 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a secretary (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a secretary (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a director (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a director (1 page) |
2 April 2012 | Full accounts made up to 25 June 2011 (11 pages) |
2 April 2012 | Full accounts made up to 25 June 2011 (11 pages) |
12 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 26 June 2010 (12 pages) |
30 March 2011 | Full accounts made up to 26 June 2010 (12 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
19 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
26 January 2010 | Director's details changed for Mr Daniel Richard Woodwards on 21 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Robert Nicholas Whitehead on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Daniel Richard Woodwards on 21 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Robert Nicholas Whitehead on 25 January 2010 (2 pages) |
2 March 2009 | Full accounts made up to 28 June 2008 (17 pages) |
2 March 2009 | Full accounts made up to 28 June 2008 (17 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
11 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
11 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2007 | Particulars of mortgage/charge (7 pages) |
6 October 2007 | Particulars of mortgage/charge (7 pages) |
6 October 2007 | Particulars of mortgage/charge (9 pages) |
6 October 2007 | Particulars of mortgage/charge (9 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (17 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (17 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (17 pages) |
1 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
6 July 2006 | Auditor's resignation (1 page) |
6 July 2006 | Auditor's resignation (1 page) |
5 May 2006 | Full accounts made up to 2 July 2005 (17 pages) |
5 May 2006 | Full accounts made up to 2 July 2005 (17 pages) |
5 May 2006 | Full accounts made up to 2 July 2005 (17 pages) |
21 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
21 February 2006 | Return made up to 17/01/06; full list of members (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: the healey complex healey road ossett wakefield west yorkshire WF5 8NE (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: the healey complex healey road ossett wakefield west yorkshire WF5 8NE (1 page) |
16 July 2005 | Particulars of mortgage/charge (7 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (7 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 129 middleton boulevard wollaton park nottingham NG8 1FW (1 page) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 March 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Secretary resigned;director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 129 middleton boulevard wollaton park nottingham NG8 1FW (1 page) |
15 March 2005 | New director appointed (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
10 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 October 2004 | £ nc 25000/100000 21/10/04 (1 page) |
30 October 2004 | Resolutions
|
30 October 2004 | £ nc 25000/100000 21/10/04 (1 page) |
30 October 2004 | Resolutions
|
20 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Registered office changed on 01/11/03 from: 4 the ropewalk nottingham NG1 5DT (1 page) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Registered office changed on 01/11/03 from: 4 the ropewalk nottingham NG1 5DT (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
10 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 January 1999 | Return made up to 17/01/99; full list of members
|
27 January 1999 | Return made up to 17/01/99; full list of members
|
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 January 1998 | Return made up to 17/01/98; full list of members
|
22 January 1998 | Return made up to 17/01/98; full list of members
|
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 17/01/97; full list of members
|
28 January 1997 | Return made up to 17/01/97; full list of members
|
21 February 1996 | Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1996 | Accounting reference date notified as 31/12 (1 page) |
21 February 1996 | Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1996 | Accounting reference date notified as 31/12 (1 page) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Incorporation (21 pages) |
17 January 1996 | Incorporation (21 pages) |