Harrogate
North Yorkshire
HG3 1DH
Director Name | Mr Christopher Owen Howells |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 224 Forest Lane Harrogate North Yorkshire HG2 7ED |
Director Name | Mrs Jennifer Anne Bowles |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 32 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mr Alastair Benjamin Hall |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(11 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cavendish House 32 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mr Anthony Mark Garle Arkwright |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 32 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mr Alexander Walsh |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 32 Freemans Way Harrogate North Yorkshire HG3 1DH |
Secretary Name | Anne Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cavendish House 32 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mrs Debra Anne Logue |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Oatlands Drive Harrogate North Yorkshire HG2 8JR |
Director Name | Mr Richard John Nelson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 32-34 Freemans Way Harrogate North Yorkshire HG31 1DH |
Director Name | Simon Mark James Hurley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 32-34 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mr Graham Ward-Thompson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 March 2021) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 32 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mrs Anne Marie Howells |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 32 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Ms Gemma Louise Morgan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 2021) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Cavendish House 32 Freemans Way Harrogate North Yorkshire HG3 1DH |
Website | howells-associates.com |
---|---|
Telephone | 01423 812800 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Cavendish House 32 Freemans Way Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Address Matches | 3 other UK companies use this postal address |
400 at £0.2 | Moorland Cavendish LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £339,336 |
Cash | £134,895 |
Current Liabilities | £306,526 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
4 August 2023 | Cessation of Anne Marie Howells as a person with significant control on 3 August 2023 (1 page) |
21 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
3 July 2023 | Notification of Anne Marie Howells as a person with significant control on 29 June 2023 (2 pages) |
13 April 2023 | Termination of appointment of Peter Howells as a director on 4 April 2023 (1 page) |
13 April 2023 | Cessation of Peter Howells as a person with significant control on 4 April 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 October 2021 | Termination of appointment of Gemma Louise Morgan as a director on 8 September 2021 (1 page) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
17 March 2021 | Termination of appointment of Graham Ward-Thompson as a director on 10 March 2021 (1 page) |
17 March 2021 | Appointment of Mr Alexander Walsh as a director on 2 February 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Anne Marie Howells as a director on 31 December 2019 (1 page) |
23 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 June 2019 | Director's details changed for Mr Alastair Benjamin Hall on 1 May 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
17 July 2018 | Director's details changed for Mrs Jennifer Anne Bowles on 16 July 2018 (2 pages) |
3 April 2018 | Appointment of Ms Gemma Louise Morgan as a director on 29 March 2018 (2 pages) |
9 January 2018 | Appointment of Mrs Anne Marie Howells as a director on 31 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Anne Howells as a secretary on 31 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 April 2017 | Appointment of Mr Anthony Mark Garle Arkwright as a director on 11 August 2016 (2 pages) |
18 April 2017 | Appointment of Mr Anthony Mark Garle Arkwright as a director on 11 August 2016 (2 pages) |
16 December 2016 | Termination of appointment of Simon Mark James Hurley as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Simon Mark James Hurley as a director on 16 December 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Director's details changed for Mr Graham Ward-Thompson on 13 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Director's details changed for Mr Graham Ward-Thompson on 13 July 2016 (2 pages) |
10 February 2016 | Director's details changed for Miss Jennifer Anne Howells on 4 October 2014 (2 pages) |
10 February 2016 | Director's details changed for Miss Jennifer Anne Howells on 4 October 2014 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 September 2013 | Appointment of Mr Graham Ward-Thompson as a director (2 pages) |
5 September 2013 | Appointment of Mr Graham Ward-Thompson as a director (2 pages) |
8 August 2013 | Termination of appointment of Richard Nelson as a director (1 page) |
8 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 August 2013 | Termination of appointment of Richard Nelson as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 May 2013 | Appointment of Richard John Nelson as a director (5 pages) |
31 May 2013 | Appointment of Richard John Nelson as a director (5 pages) |
31 May 2013 | Appointment of Simon Mark James Hurley as a director (4 pages) |
31 May 2013 | Appointment of Simon Mark James Hurley as a director (4 pages) |
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Termination of appointment of Debra Logue as a director (1 page) |
30 July 2012 | Termination of appointment of Debra Logue as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 August 2011 | Statement of company's objects (2 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
16 August 2011 | Statement of company's objects (2 pages) |
31 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
31 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2010 | Director's details changed for Mr Christopher Owen Howells on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Alastair Benjamin Hall on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Debra Anne Logue on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Miss Jennifer Anne Howells on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Peter Howells on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Debra Anne Logue on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Miss Jennifer Anne Howells on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Alastair Benjamin Hall on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Peter Howells on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Alastair Benjamin Hall on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Debra Anne Logue on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Christopher Owen Howells on 1 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Anne Howells on 1 July 2010 (1 page) |
4 August 2010 | Secretary's details changed for Anne Howells on 1 July 2010 (1 page) |
4 August 2010 | Director's details changed for Miss Jennifer Anne Howells on 1 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Peter Howells on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Christopher Owen Howells on 1 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Anne Howells on 1 July 2010 (1 page) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Registered office address changed from 132 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 132 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ on 20 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 January 2009 | Director appointed miss jennifer anne howells (1 page) |
9 January 2009 | Director appointed mr alastair benjamin hall (1 page) |
9 January 2009 | Director appointed mrs debra anne logue (1 page) |
9 January 2009 | Director appointed mr christopher owen howells (1 page) |
9 January 2009 | Director appointed miss jennifer anne howells (1 page) |
9 January 2009 | Director appointed mr christopher owen howells (1 page) |
9 January 2009 | Director appointed mrs debra anne logue (1 page) |
9 January 2009 | Director appointed mr alastair benjamin hall (1 page) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
12 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 17/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
12 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
18 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
12 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
25 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
25 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
17 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
17 July 1997 | Incorporation (22 pages) |
17 July 1997 | Incorporation (22 pages) |