Company NameVenturous Limited
DirectorJohn Clive Evans
Company StatusActive
Company Number03590820
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Clive Evans
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(6 years, 9 months after company formation)
Appointment Duration19 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameDaniel Kevin Evans
NationalityBritish
StatusCurrent
Appointed15 August 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleChartered Man Accountant
Correspondence AddressGors-Villa Gorsgoch
Llanybydder
SA40 9TE
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid John Richard Fearnside
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(11 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 1999)
RoleChartered Accountant
Correspondence AddressBreydon Dawcross Rise
Pannal
Harrogate
North Yorkshire
HG3 1NU
Director NameMarjorie Louise Fearnside
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(11 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 1999)
RoleHousewife
Correspondence AddressBreydon Dawcross Rise
Pannal
Harrogate
North Yorkshire
HG3 1NU
Secretary NameDavid John Richard Fearnside
NationalityBritish
StatusResigned
Appointed25 June 1999(11 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 1999)
RoleChartered Accountant
Correspondence AddressBreydon Dawcross Rise
Pannal
Harrogate
North Yorkshire
HG3 1NU
Director NameElaine Lilley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address64 East Grove
Hull
HU4 6NF
Secretary NameAnne Christne Schultz
NationalityBritish
StatusResigned
Appointed17 September 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address272 Boothferry Road
Hull
North Humberside
HU4 6EN

Location

Registered Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£102,399
Cash£49,653
Current Liabilities£357,154

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

5 July 2012Delivered 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 2012Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 October 2022Satisfaction of charge 3 in full (1 page)
11 October 2022Satisfaction of charge 4 in full (2 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 July 2021Secretary's details changed for Daniel Kevin Evans on 2 July 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Director's details changed for John Clive Evans on 9 July 2013 (2 pages)
9 July 2013Director's details changed for John Clive Evans on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Director's details changed for John Clive Evans on 9 July 2013 (2 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Director's details changed for John Clive Evans on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for John Clive Evans on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for John Clive Evans on 1 July 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 September 2009Return made up to 01/07/09; full list of members (3 pages)
17 September 2009Return made up to 01/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 November 2008Return made up to 01/07/08; full list of members (3 pages)
20 November 2008Return made up to 01/07/08; full list of members (3 pages)
13 November 2008Registered office changed on 13/11/2008 from eldon chambers 6 eldon place bradford west yorkshire BD1 3TH (1 page)
13 November 2008Registered office changed on 13/11/2008 from eldon chambers 6 eldon place bradford west yorkshire BD1 3TH (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 01/07/07; full list of members (2 pages)
28 August 2007Return made up to 01/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 July 2006Return made up to 01/07/06; full list of members (6 pages)
13 July 2006Return made up to 01/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 October 2005Return made up to 01/07/05; full list of members (7 pages)
6 October 2005Return made up to 01/07/05; full list of members (7 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 April 2005Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
22 September 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 July 2003Return made up to 01/07/03; full list of members (6 pages)
19 July 2003Return made up to 01/07/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 July 2001Return made up to 01/07/01; full list of members (6 pages)
5 July 2001Return made up to 01/07/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
7 September 1999Return made up to 01/07/99; full list of members (6 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Return made up to 01/07/99; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
1 July 1998Incorporation (18 pages)
1 July 1998Incorporation (18 pages)