Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Paul Douglas Land |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Karen Thorpe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Robert Stevens |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Francis Paul Sowray |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Farmer |
Correspondence Address | Bowes Green Farm Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JX |
Director Name | Mr Peter Sowray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bowes Green Farm Bishop Thornton Harrogate North Yorkshire HG3 3JX |
Director Name | Sean Alfred Sowray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Farmer |
Correspondence Address | Bowes Green Farm Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JX |
Secretary Name | Sean Alfred Sowray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Farmer |
Correspondence Address | Bowes Green Farm Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JX |
Director Name | Mr Geoffrey Brian Greenwood |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Richard John Errington |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 26 March 2016 no member list (4 pages) |
14 April 2016 | Annual return made up to 26 March 2016 no member list (4 pages) |
31 March 2016 | Appointment of Karen Thorpe as a director on 30 April 2015 (2 pages) |
31 March 2016 | Appointment of Karen Thorpe as a director on 30 April 2015 (2 pages) |
31 March 2016 | Termination of appointment of Richard John Errington as a director on 30 April 2015 (1 page) |
31 March 2016 | Termination of appointment of Richard John Errington as a director on 30 April 2015 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 26 March 2015 no member list (4 pages) |
28 May 2015 | Annual return made up to 26 March 2015 no member list (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 26 March 2014 no member list (4 pages) |
20 May 2014 | Annual return made up to 26 March 2014 no member list (4 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 26 March 2013 no member list (4 pages) |
24 April 2013 | Annual return made up to 26 March 2013 no member list (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 May 2012 | Annual return made up to 26 March 2012 no member list (4 pages) |
3 May 2012 | Annual return made up to 26 March 2012 no member list (4 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 26 March 2011 no member list (3 pages) |
1 April 2011 | Annual return made up to 26 March 2011 no member list (3 pages) |
2 March 2011 | Appointment of Mr Geoffrey Brian Greenwood as a director (2 pages) |
2 March 2011 | Appointment of Mr Geoffrey Brian Greenwood as a director (2 pages) |
2 March 2011 | Appointment of Mr Richard Errington as a director (2 pages) |
2 March 2011 | Appointment of Mr Richard Errington as a director (2 pages) |
6 July 2010 | Director's details changed for David Robin Meyricke Dalglish on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for David Robin Meyricke Dalglish on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for David Robin Meyricke Dalglish on 6 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 26 March 2010 no member list (3 pages) |
13 April 2010 | Annual return made up to 26 March 2010 no member list (3 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Annual return made up to 26/03/09 (2 pages) |
16 April 2009 | Annual return made up to 26/03/09 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Annual return made up to 26/03/08 (2 pages) |
15 December 2008 | Annual return made up to 26/03/08 (2 pages) |
24 November 2008 | Director appointed paul douglas land (2 pages) |
24 November 2008 | Director appointed paul douglas land (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 1997 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 1997 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 March 2008 | Annual return made up to 26/03/02 (6 pages) |
7 March 2008 | Annual return made up to 26/03/99 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 1999 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 1998 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 March 2008 | Annual return made up to 26/03/99 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 1999 (4 pages) |
7 March 2008 | Annual return made up to 26/03/06 (6 pages) |
7 March 2008 | Annual return made up to 26/03/05 (6 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from bowes green farm colber lane bishop thornton harrogate north yorkshire HG3 3JX (1 page) |
7 March 2008 | Annual return made up to 26/03/04 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 March 2008 | Annual return made up to 26/03/00 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
7 March 2008 | Annual return made up to 26/03/01 (6 pages) |
7 March 2008 | Annual return made up to 26/03/04 (6 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from bowes green farm colber lane bishop thornton harrogate north yorkshire HG3 3JX (1 page) |
7 March 2008 | Annual return made up to 26/03/01 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 March 2008 | Annual return made up to 26/03/00 (6 pages) |
7 March 2008 | Annual return made up to 26/03/03 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 March 2008 | Annual return made up to 26/03/05 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 March 2008 | Annual return made up to 26/03/03 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 March 2008 | Annual return made up to 26/03/06 (6 pages) |
7 March 2008 | Annual return made up to 26/03/07 (4 pages) |
7 March 2008 | Annual return made up to 26/03/07 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 1998 (4 pages) |
7 March 2008 | Annual return made up to 26/03/02 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
5 March 2008 | Annual return made up to 26/03/97 (6 pages) |
5 March 2008 | Secretary appointed paul douglas land (2 pages) |
5 March 2008 | Appointment terminated director peter sowray (1 page) |
5 March 2008 | Annual return made up to 26/03/98 (6 pages) |
5 March 2008 | Annual return made up to 26/03/97 (6 pages) |
5 March 2008 | Appointment terminated director and secretary sean sowray (1 page) |
5 March 2008 | Secretary appointed paul douglas land (2 pages) |
5 March 2008 | Director appointed david dalglish (2 pages) |
5 March 2008 | Annual return made up to 26/03/98 (6 pages) |
5 March 2008 | Appointment terminated director francis sowray (1 page) |
5 March 2008 | Appointment terminated director peter sowray (1 page) |
5 March 2008 | Appointment terminated director and secretary sean sowray (1 page) |
5 March 2008 | Director appointed david dalglish (2 pages) |
5 March 2008 | Appointment terminated director francis sowray (1 page) |
26 February 2008 | Restoration by order of the court (2 pages) |
26 February 2008 | Restoration by order of the court (2 pages) |
3 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
26 March 1996 | Incorporation (17 pages) |
26 March 1996 | Incorporation (17 pages) |