Harrogate Business Park, Wetherby Road
Harrogate
North Yorkshire
HG3 1DH
Secretary Name | Mrs Gillian Margaret Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Freemans Way Harrogate Business Park, Wetherby Road Harrogate North Yorkshire HG3 1DH |
Director Name | Keith Alan Charles Taylor |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 11 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | range-right.co.uk |
---|
Registered Address | Unit 4 Freemans Way Harrogate Business Park, Wetherby Road Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £239,291 |
Current Liabilities | £634,697 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
19 May 2014 | Delivered on: 23 May 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
24 September 2001 | Delivered on: 1 October 2001 Persons entitled: Harrogate Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 3RD july 2001. Particulars: The rent deposit deed dated 2 september 2001 and made between harrogate investments limited, range right limited, for securing £3,000.00 due from the company to harrogate investments limited under the terms of a lease dated 3RD july 2001. Outstanding |
25 September 1998 | Delivered on: 1 October 1998 Persons entitled: Harrogate Investments Limited Classification: Rent deposit deed Secured details: £3,000 due from the company to the chargee under the terms of the lease and/or this deed. Particulars: £3,000 deposited by way of security for rent. Outstanding |
27 October 1997 | Delivered on: 31 October 1997 Persons entitled: Barclays 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 |
28 August 1996 | Delivered on: 16 September 1996 Satisfied on: 31 March 1998 Persons entitled: Yorkshire 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 |
11 August 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
18 August 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with updates (6 pages) |
17 September 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
14 June 2021 | Secretary's details changed for Mrs Gillian Margaret Peters on 14 June 2021 (1 page) |
14 June 2021 | Director's details changed for Mrs Gillian Margaret Peters on 4 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
14 June 2021 | Director's details changed for Mrs Gillian Margaret Peters on 4 June 2021 (2 pages) |
14 June 2021 | Change of details for Mrs Gillian Margaret Peters as a person with significant control on 4 June 2021 (2 pages) |
14 August 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
30 June 2020 | Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to Unit 4 Freemans Way Harrogate Business Park, Wetherby Road Harrogate North Yorkshire HG3 1DH on 30 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
16 August 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with updates (6 pages) |
11 September 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
28 August 2018 | Resolutions
|
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
21 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 June 2017 | Notification of Gillian Lesley Peters as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Gillian Lesley Peters as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gillian Lesley Peters as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 May 2014 | Registration of charge 032181180005 (45 pages) |
23 May 2014 | Registration of charge 032181180005 (45 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Currer House 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 March 2013 (1 page) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Memorandum and Articles of Association (12 pages) |
13 December 2011 | Memorandum and Articles of Association (12 pages) |
11 November 2011 | Change of share class name or designation (2 pages) |
11 November 2011 | Change of share class name or designation (2 pages) |
11 November 2011 | Statement of company's objects (2 pages) |
11 November 2011 | Statement of company's objects (2 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 August 2011 | Registered office address changed from Sussex House Farningham Road Crowborough Sussex TN6 2JP on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from Sussex House Farningham Road Crowborough Sussex TN6 2JP on 30 August 2011 (2 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 January 2009 | Appointment terminated director keith taylor (1 page) |
16 January 2009 | Appointment terminated director keith taylor (1 page) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 September 2005 | Return made up to 28/06/05; full list of members (3 pages) |
5 September 2005 | Return made up to 28/06/05; full list of members (3 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
20 July 2004 | Return made up to 28/06/04; full list of members
|
20 July 2004 | Return made up to 28/06/04; full list of members
|
7 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
8 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 August 2000 | Return made up to 28/06/00; full list of members
|
14 August 2000 | Return made up to 28/06/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members
|
6 July 1999 | Return made up to 28/06/99; no change of members
|
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
16 September 1996 | Particulars of mortgage/charge (4 pages) |
16 September 1996 | Particulars of mortgage/charge (4 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: suite 4A gledhow mount mansion roxholme grove leeds west yorkshire LS7 4JJ (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: suite 4A gledhow mount mansion roxholme grove leeds west yorkshire LS7 4JJ (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 12 york place leeds LS1 2DS (1 page) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 12 york place leeds LS1 2DS (1 page) |
15 July 1996 | New secretary appointed;new director appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
28 June 1996 | Incorporation (10 pages) |
28 June 1996 | Incorporation (10 pages) |