Company NameHarden Mills Management Company Limited
DirectorAndrew David Earnshaw
Company StatusActive
Company Number03429189
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew David Earnshaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
North Yorkshire
BD24 0EA
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed23 August 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Philip Stanley Turner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
LS29 6BW
Secretary NameMs Judith Alison Stott
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
West Yorkshire
LS29 6BW
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed04 December 2000(3 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 August 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameRobert Andrew Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleConsultant
Correspondence Address7 Gatesway
Harden
Bingley
West Yorkshire
BD16 1TG
Director NameMelanie McEwan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleIfa Sales
Correspondence Address20 Long Lane
Harden
Bingley
West Yorkshire
BD16 1HP
Director NameMiss Alison Janet Norton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(6 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 06 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address188 Shetcliffe Lane
Bradford
West Yorkshire
BD4 6QJ
Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(6 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 23 August 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Mettrick & Mrs Mettrick
2.30%
Ordinary
2 at £1Mr Smith & Mrs Smith
2.30%
Ordinary
2 at £1Mrs J. Smith
2.30%
Ordinary
1 at £1Miss A.a.l. Berry
1.15%
Ordinary
1 at £1Mr A. Palermo
1.15%
Ordinary
1 at £1Mr A. Suggitt
1.15%
Ordinary
1 at £1Mr A.j. Nicholls
1.15%
Ordinary
1 at £1Mr A.j. Tarpey
1.15%
Ordinary
1 at £1Mr A.m. Whitley
1.15%
Ordinary
1 at £1Mr Alsworth & Mrs Alsworth
1.15%
Ordinary
1 at £1Mr Artis & Ms Smith & Ms Davies
1.15%
Ordinary
1 at £1Mr Baker & Mrs Baker
1.15%
Ordinary
1 at £1Mr Barraclough & Mrs Barraclough
1.15%
Ordinary
1 at £1Mr Burke & Mrs Burke
1.15%
Ordinary
1 at £1Mr C. Flynn
1.15%
Ordinary
1 at £1Mr C.c. Johnson
1.15%
Ordinary
1 at £1Mr C.m. Mcconaghy & Mrs H.l. Mcconaghy
1.15%
Ordinary
1 at £1Mr Cahil
1.15%
Ordinary
1 at £1Mr Carter
1.15%
Ordinary
1 at £1Mr Charles & Ms White
1.15%
Ordinary
1 at £1Mr Collins & Mrs Collins
1.15%
Ordinary
1 at £1Mr D. Ashley
1.15%
Ordinary
1 at £1Mr D. Robinson & Mrs C. Robinson
1.15%
Ordinary
1 at £1Mr D.a. Walker
1.15%
Ordinary
1 at £1Mr D.r. Ward & Mrs D.m. Ward
1.15%
Ordinary
1 at £1Mr Ford & Mrs Ford
1.15%
Ordinary
1 at £1Mr Fryer & Mrs Fryer
1.15%
Ordinary
1 at £1Mr G. Walker & Ms A.f. Stead
1.15%
Ordinary
1 at £1Mr Gilmoor & Ms Day
1.15%
Ordinary
1 at £1Mr H. Parkin
1.15%
Ordinary
1 at £1Mr Halliday & Mrs Halliday
1.15%
Ordinary
1 at £1Mr Hewitt & Mrs Hewitt
1.15%
Ordinary
1 at £1Mr Hickman
1.15%
Ordinary
1 at £1Mr I. Knight & Mrs J. Knight
1.15%
Ordinary
1 at £1Mr I.r. Crease
1.15%
Ordinary
1 at £1Mr Irvine & Mrs Irvine
1.15%
Ordinary
1 at £1Mr J. Croasdale & Ms J. Croasdale & Ms S. Croasdale
1.15%
Ordinary
1 at £1Mr J. Farley & Mrs A. Farley
1.15%
Ordinary
1 at £1Mr J.b. Poole & Mrs J. Poole
1.15%
Ordinary
1 at £1Mr J.d. Winter
1.15%
Ordinary
1 at £1Mr Kershaw & Mrs Kershaw
1.15%
Ordinary
1 at £1Mr M. Patrick & Ms D. Kelly
1.15%
Ordinary
1 at £1Mr M. Stephenson & Mrs C. Stephenson
1.15%
Ordinary
1 at £1Mr Metcalf & Mrs Metcalf
1.15%
Ordinary
1 at £1Mr N.d. Parker & Mrs A.d. Parker
1.15%
Ordinary
1 at £1Mr P. Kitchen & Ms N. Poole
1.15%
Ordinary
1 at £1Mr P.a. Swaine
1.15%
Ordinary
1 at £1Mr P.g.a. Ford
1.15%
Ordinary
1 at £1Mr P.s. Brown
1.15%
Ordinary
1 at £1Mr Powell
1.15%
Ordinary
1 at £1Mr Rowe & Mrs Rowe
1.15%
Ordinary
1 at £1Mr S. Butterfield
1.15%
Ordinary
1 at £1Mr Stott
1.15%
Ordinary
1 at £1Mr Thompson & Mrs Thompson
1.15%
Ordinary
1 at £1Mr Towler
1.15%
Ordinary
1 at £1Mr Tozzi
1.15%
Ordinary
1 at £1Mr Westwood
1.15%
Ordinary
1 at £1Mr Wildman
1.15%
Ordinary
1 at £1Mr Wilson & Mrs Wilson
1.15%
Ordinary
1 at £1Mr Worrall & Ms Myers
1.15%
Ordinary
1 at £1Mrs Bailey
1.15%
Ordinary
1 at £1Mrs C. Wood
1.15%
Ordinary
1 at £1Mrs L.j. Newton
1.15%
Ordinary
1 at £1Mrs Moorhouse
1.15%
Ordinary
1 at £1Mrs Sale
1.15%
Ordinary
1 at £1Mrs Thompson
1.15%
Ordinary
1 at £1Ms A.c. Fortune
1.15%
Ordinary
1 at £1Ms A.j.a. Ts & Mr V.i. Enyori
1.15%
Ordinary
1 at £1Ms Bland
1.15%
Ordinary
1 at £1Ms C.a. Noble
1.15%
Ordinary
1 at £1Ms E.m. Butterfield
1.15%
Ordinary
1 at £1Ms Glover
1.15%
Ordinary
1 at £1Ms H.m. Baker
1.15%
Ordinary
1 at £1Ms Hilton
1.15%
Ordinary
1 at £1Ms Hudson
1.15%
Ordinary
1 at £1Ms J.e. Hamer
1.15%
Ordinary
1 at £1Ms J.m. Hallam
1.15%
Ordinary
1 at £1Ms L.e. Wardley & Ms H.c. Wade
1.15%
Ordinary
1 at £1Ms L.j. Hainsworth
1.15%
Ordinary
1 at £1Ms L.m. Tarpy
1.15%
Ordinary
1 at £1Ms R.m. Curtis
1.15%
Ordinary
1 at £1Ms S. Kemp
1.15%
Ordinary
1 at £1Ms Stephenson & Mr Axford
1.15%
Ordinary
1 at £1Ms T. Graham
1.15%
Ordinary

Financials

Year2014
Net Worth£2,072
Cash£1,706
Current Liabilities£345

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

18 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
23 August 2020Confirmation statement made on 23 August 2020 with updates (10 pages)
9 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
28 September 2019Confirmation statement made on 23 August 2019 with updates (10 pages)
29 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
11 September 2018Confirmation statement made on 23 August 2018 with updates (11 pages)
24 August 2018Termination of appointment of James Steven Oddy as a secretary on 23 August 2018 (1 page)
24 August 2018Appointment of Mr Andrew David Earnshaw as a secretary on 23 August 2018 (2 pages)
24 August 2018Termination of appointment of James Steven Oddy as a director on 23 August 2018 (1 page)
3 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 September 2017Confirmation statement made on 23 August 2017 with updates (12 pages)
13 September 2017Confirmation statement made on 23 August 2017 with updates (12 pages)
11 September 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 11 September 2017 (1 page)
29 December 2016Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages)
29 December 2016Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages)
23 December 2016Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages)
23 December 2016Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 November 2016Confirmation statement made on 23 August 2016 with updates (16 pages)
2 November 2016Confirmation statement made on 23 August 2016 with updates (16 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 87
(20 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 87
(20 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 87
(19 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 87
(19 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 87
(19 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 87
(19 pages)
14 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
14 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (19 pages)
5 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (19 pages)
1 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
1 February 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
13 September 2011Annual return made up to 23 August 2011 (14 pages)
13 September 2011Annual return made up to 23 August 2011 (14 pages)
30 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
10 September 2010Annual return made up to 23 August 2010 (14 pages)
10 September 2010Annual return made up to 23 August 2010 (14 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
28 August 2009Return made up to 23/08/09; full list of members (15 pages)
28 August 2009Return made up to 23/08/09; full list of members (15 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
18 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 October 2008Return made up to 23/08/08; no change of members (7 pages)
21 October 2008Return made up to 23/08/08; no change of members (7 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 September 2007Return made up to 23/08/07; no change of members (7 pages)
7 September 2007Return made up to 23/08/07; no change of members (7 pages)
12 January 2007Full accounts made up to 30 September 2006 (12 pages)
12 January 2007Full accounts made up to 30 September 2006 (12 pages)
13 September 2006Return made up to 23/08/06; full list of members (12 pages)
13 September 2006Return made up to 23/08/06; full list of members (12 pages)
17 May 2006Full accounts made up to 30 September 2005 (11 pages)
17 May 2006Full accounts made up to 30 September 2005 (11 pages)
19 August 2005Return made up to 23/08/05; no change of members (7 pages)
19 August 2005Return made up to 23/08/05; no change of members (7 pages)
10 May 2005Full accounts made up to 30 September 2004 (11 pages)
10 May 2005Full accounts made up to 30 September 2004 (11 pages)
24 August 2004Return made up to 23/08/04; full list of members (12 pages)
24 August 2004Return made up to 23/08/04; full list of members (12 pages)
26 May 2004Full accounts made up to 30 September 2003 (10 pages)
26 May 2004Full accounts made up to 30 September 2003 (10 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
23 August 2003Return made up to 23/08/03; no change of members (7 pages)
23 August 2003Return made up to 23/08/03; no change of members (7 pages)
2 July 2003Full accounts made up to 30 September 2002 (10 pages)
2 July 2003Full accounts made up to 30 September 2002 (10 pages)
30 August 2002Return made up to 23/08/02; full list of members (13 pages)
30 August 2002Return made up to 23/08/02; full list of members (13 pages)
10 June 2002Full accounts made up to 30 September 2001 (11 pages)
10 June 2002Full accounts made up to 30 September 2001 (11 pages)
29 August 2001Return made up to 23/08/01; full list of members (12 pages)
29 August 2001Return made up to 23/08/01; full list of members (12 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 January 2001Registered office changed on 11/01/01 from: burley township school main street burley in wharfedale ilkley west yorkshire LS29 7SB (1 page)
11 January 2001Registered office changed on 11/01/01 from: burley township school main street burley in wharfedale ilkley west yorkshire LS29 7SB (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 September 1999Return made up to 04/09/99; no change of members (4 pages)
6 September 1999Return made up to 04/09/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 September 1997Registered office changed on 09/09/97 from: 12 york place leeds LS1 2DS (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: 12 york place leeds LS1 2DS (1 page)
4 September 1997Incorporation (17 pages)
4 September 1997Incorporation (17 pages)