Harrogate
North Yorkshire
HG1 1UE
Secretary Name | Daniel Kevin Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2005(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Chartered Man Accountant |
Correspondence Address | Gors-Villa Gorsgoch Llanybydder SA40 9TE Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David John Richard Fearnside |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Breydon Dawcross Rise Pannal Harrogate North Yorkshire HG3 1NU |
Director Name | Marjorie Louise Fearnside |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 September 1999) |
Role | Housewife |
Correspondence Address | Breydon Dawcross Rise Pannal Harrogate North Yorkshire HG3 1NU |
Secretary Name | David John Richard Fearnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Breydon Dawcross Rise Pannal Harrogate North Yorkshire HG3 1NU |
Director Name | Elaine Lilley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | 64 East Grove Hull HU4 6NF |
Secretary Name | Anne Christne Schultz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | 272 Boothferry Road Hull North Humberside HU4 6EN |
Registered Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,399 |
Cash | £49,653 |
Current Liabilities | £357,154 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
5 July 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5-7 east parade harrogate t/no NYK199375 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
14 June 2012 | Delivered on: 15 June 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 February 2000 | Delivered on: 3 March 2000 Satisfied on: 18 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 5-7 east parade, harrogate north yorkshire HG1 5LF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 November 1999 | Delivered on: 20 November 1999 Satisfied on: 31 August 2012 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 October 2022 | Satisfaction of charge 3 in full (1 page) |
11 October 2022 | Satisfaction of charge 4 in full (2 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 July 2021 | Secretary's details changed for Daniel Kevin Evans on 2 July 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 July 2013 | Director's details changed for John Clive Evans on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for John Clive Evans on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for John Clive Evans on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Director's details changed for John Clive Evans on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for John Clive Evans on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for John Clive Evans on 1 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 November 2008 | Return made up to 01/07/08; full list of members (3 pages) |
20 November 2008 | Return made up to 01/07/08; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from eldon chambers 6 eldon place bradford west yorkshire BD1 3TH (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from eldon chambers 6 eldon place bradford west yorkshire BD1 3TH (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 October 2005 | Return made up to 01/07/05; full list of members (7 pages) |
6 October 2005 | Return made up to 01/07/05; full list of members (7 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 April 2005 | Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
22 September 2004 | Return made up to 01/07/04; full list of members
|
22 September 2004 | Return made up to 01/07/04; full list of members
|
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
5 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members
|
17 July 2000 | Return made up to 01/07/00; full list of members
|
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
7 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
1 July 1998 | Incorporation (18 pages) |
1 July 1998 | Incorporation (18 pages) |