Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director Name | Mr Andrew Murdoch Scott Kaberry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Secretary Name | Mr Andrew Murdoch Scott Kaberry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Secretary Name | Mrs Joanne Patricia Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Barrowby Lane Kirby Overblow Harrogate North Yorkshire Hg3 |
Director Name | The Rt Hon The Lord Cecil Edward Parkinson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northaw Potters Bar Hertfordshire EN6 4NZ |
Director Name | Mr Richard Mark James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(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 | 10 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | redcentric.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 877443 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
4.2m at £0.1 | Intechnology PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,510,865 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 July 2005 | Delivered on: 9 August 2005 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any f/h or l/h property; fixtures; proceeds of sale; fixed and floating charge over all assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 July 2003 | Delivered on: 31 July 2003 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage, all that freehold land known as nidderdale house and being the land lying to the south of otley road, pannal t/n NYK49264 all that freehold land known as the land at harlow 2000 and being land on the south side of cardale park, pannal t/n NYK257598. 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. Fully Satisfied |
19 December 2001 | Delivered on: 9 January 2002 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). 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 |
26 November 1999 | Delivered on: 29 November 1999 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for ibm global financing dated 12TH november 1999. 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 |
31 July 2003 | Delivered on: 19 August 2003 Persons entitled: Peter Wilkinson Classification: Composite debenture 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: F/H land k/a nidderdale house being the land lying to the south of ottley road pannal t/no NYK49264 and f/h land k/a the land at harlow 2000 and being land on the south side of cardale park pannal t/no NYK257598. 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 |
21 June 2000 | Delivered on: 27 June 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Notification of Intechnology Plc as a person with significant control on 6 April 2016 (2 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
29 April 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page) |
29 April 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 April 2014 | Registered office address changed from Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 10 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 10 June 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 10 June 2013 (1 page) |
31 July 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 10 June 2013 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
24 August 2009 | Appointment terminated director richard james (1 page) |
24 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
24 August 2009 | Appointment terminated director richard james (1 page) |
24 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
17 July 2007 | Return made up to 10/06/07; no change of members (8 pages) |
17 July 2007 | Return made up to 10/06/07; no change of members (8 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: nidderdale house beckwith knowle otley road beckwithshaw harrogate north yorkshire HG3 1UG (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: nidderdale house beckwith knowle otley road beckwithshaw harrogate north yorkshire HG3 1UG (1 page) |
10 January 2007 | Declaration of mortgage charge released/ceased (3 pages) |
10 January 2007 | Declaration of mortgage charge released/ceased (3 pages) |
4 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
2 October 2006 | Return made up to 10/06/06; full list of members (8 pages) |
2 October 2006 | Return made up to 10/06/06; full list of members (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Return made up to 10/06/05; full list of members (8 pages) |
8 August 2005 | Return made up to 10/06/05; full list of members (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
10 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
21 August 2003 | Return made up to 10/06/03; full list of members (8 pages) |
21 August 2003 | Return made up to 10/06/03; full list of members (8 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
17 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 August 2001 | Return made up to 10/06/01; full list of members (7 pages) |
1 August 2001 | Return made up to 10/06/01; full list of members (7 pages) |
15 November 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
15 November 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
9 August 2000 | Return made up to 10/06/00; full list of members (7 pages) |
9 August 2000 | Return made up to 10/06/00; full list of members (7 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Ad 15/07/99--------- £ si 139483@1=139483 £ ic 1/139484 (2 pages) |
18 May 2000 | Ad 15/07/99--------- £ si 139483@1=139483 £ ic 1/139484 (2 pages) |
3 March 2000 | New director appointed (3 pages) |
3 March 2000 | New director appointed (3 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Particulars of mortgage/charge (5 pages) |
29 November 1999 | Particulars of mortgage/charge (5 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 24 st michaels road headingley leeds west yorkshire LS6 3AW (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 24 st michaels road headingley leeds west yorkshire LS6 3AW (1 page) |
29 November 1999 | Resolutions
|
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed;new director appointed (4 pages) |
14 October 1999 | New secretary appointed;new director appointed (4 pages) |
8 September 1999 | Return made up to 10/06/99; full list of members (7 pages) |
8 September 1999 | Return made up to 10/06/99; full list of members (7 pages) |
9 February 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
9 February 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
4 February 1999 | Company name changed h o l f LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed h o l f LIMITED\certificate issued on 05/02/99 (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Registered office changed on 02/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | £ nc 1000/15000000 22/09/98 (2 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Registered office changed on 02/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | £ nc 1000/15000000 22/09/98 (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
22 September 1998 | Company name changed springpromise LIMITED\certificate issued on 23/09/98 (2 pages) |
22 September 1998 | Company name changed springpromise LIMITED\certificate issued on 23/09/98 (2 pages) |