Harrogate
HG2 8HX
Director Name | Ms Elizabeth Ann Barrett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Principal Of Further Education |
Country of Residence | England |
Correspondence Address | 93 Willowbridge Lane Sutton-In-Ashfield NG17 1DW |
Director Name | Mrs Angela June Chalmers |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Artist / Curator |
Country of Residence | England |
Correspondence Address | Woodend The Crescent Scarborough North Yorkshire YO11 2PW |
Director Name | Mr Timothy Martin Jefferson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Electrical Design Engineer |
Country of Residence | England |
Correspondence Address | C/O Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Secretary Name | Ellis Hay (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 14 Aberdeen Walk Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
Director Name | Margaret Ann Blyth |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | P/T Teacher |
Correspondence Address | 9 Villiers Close Darlington County Durham DL3 9QT |
Director Name | Mr Peter Raymond Dawson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Oakfield Main Street Warthill York N Yorkshire YO3 9XL |
Director Name | Joan Smith |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 5 Esplanade Scarborough North Yorkshire YO11 2AF |
Director Name | Peter Fattorini |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | White Abbey Linton Skipton North Yorkshire BD23 5HQ |
Director Name | Mr David Chalmers |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Top Floor 5 Esplanade Scarborough North Yorkshire YO11 2AF |
Secretary Name | Peter Fattorini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | White Abbey Linton Skipton North Yorkshire BD23 5HQ |
Director Name | Gareth Watson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 21 years (resigned 01 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 5 Esplanade Scarborough North Yorkshire YO11 2AF |
Director Name | Keith Barrett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 January 2020) |
Role | Bedroom Designer |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 3 Smithy Row Sutton In Ashfield Nottinghamshire NG17 1JT |
Director Name | Mrs Carroll Ann Alderson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2008(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 May 2022) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Garden Flat 5 Esplanade Scarborough North Yorkshire YO11 2AF |
Secretary Name | Mrs Angela June Chalmers |
---|---|
Status | Resigned |
Appointed | 28 September 2018(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 August 2019) |
Role | Company Director |
Correspondence Address | Top Floor Flat 5 Esplanade Scarborough YO11 2AF |
Secretary Name | Miss Elizabeth Ann Barrett |
---|---|
Status | Resigned |
Appointed | 03 January 2020(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2021) |
Role | Company Director |
Correspondence Address | 93, Willowbridge Lane Sutton-In-Ashfield NG17 1DW |
Director Name | Mr Paul Carney |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Esplanade Scarborough YO11 2AF |
Secretary Name | Mr Paul Carney |
---|---|
Status | Resigned |
Appointed | 01 August 2021(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | 5 Esplanade Scarborough YO11 2AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carroll Ann Alderson 20.00% Ordinary |
---|---|
1 at £1 | David Chalmers & Angela June Chalmers 20.00% Ordinary |
1 at £1 | Gareth Watson 20.00% Ordinary |
1 at £1 | Keith Barrett & Dorothy Barrett 20.00% Ordinary |
1 at £1 | Peter Fattorini & Victoria Fattorini 20.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
---|---|
24 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 28 August 2022 with updates (4 pages) |
7 June 2022 | Appointment of Mr Timothy Martin Jefferson as a director on 6 June 2022 (2 pages) |
26 May 2022 | Termination of appointment of Paul Carney as a director on 26 May 2022 (1 page) |
26 May 2022 | Termination of appointment of Carroll Ann Alderson as a director on 26 May 2022 (1 page) |
26 May 2022 | Termination of appointment of Paul Carney as a secretary on 26 May 2022 (1 page) |
26 May 2022 | Registered office address changed from 5 Esplanade Scarborough YO11 2AF England to C/O Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 26 May 2022 (1 page) |
26 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
26 May 2022 | Appointment of Ellis Hay as a secretary on 26 May 2022 (2 pages) |
8 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
9 August 2021 | Appointment of Mr Paul Carney as a secretary on 1 August 2021 (2 pages) |
8 August 2021 | Termination of appointment of Gareth Watson as a director on 1 August 2021 (1 page) |
8 August 2021 | Appointment of Mr Paul Carney as a director on 1 August 2021 (2 pages) |
8 August 2021 | Termination of appointment of Elizabeth Ann Barrett as a secretary on 1 August 2021 (1 page) |
8 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
9 September 2020 | Director's details changed for Mr Nigel Holt on 9 September 2020 (2 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
3 January 2020 | Termination of appointment of Keith Barrett as a director on 3 January 2020 (1 page) |
3 January 2020 | Appointment of Mrs Angela June Chalmers as a director on 3 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of David Chalmers as a director on 3 January 2020 (1 page) |
3 January 2020 | Appointment of Miss Elizabeth Ann Barrett as a secretary on 3 January 2020 (2 pages) |
3 January 2020 | Appointment of Miss Elizabeth Ann Barrett as a director on 3 January 2020 (2 pages) |
30 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Angela June Chalmers as a secretary on 7 August 2019 (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
28 September 2018 | Registered office address changed from White Abbey Linton Skipton North Yorkshire BD23 5HQ to 5 Esplanade Scarborough YO11 2AF on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Nigel Holt as a director on 28 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
28 September 2018 | Appointment of Mrs Angela June Chalmers as a secretary on 28 September 2018 (2 pages) |
11 July 2018 | Termination of appointment of Peter Fattorini as a secretary on 3 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Peter Fattorini as a director on 3 July 2018 (1 page) |
16 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
11 September 2015 | Director's details changed for Peter Fattorini on 11 September 2015 (2 pages) |
11 September 2015 | Secretary's details changed for Peter Fattorini on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Peter Fattorini on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Keith Barrett on 11 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from White Abbey Linton Skipton North Yorkshire BD23 5HQ to White Abbey Linton Skipton North Yorkshire BD23 5HQ on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Mr David Chalmers on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr David Chalmers on 11 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Secretary's details changed for Peter Fattorini on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from White Abbey Linton Skipton North Yorkshire BD23 5HQ to White Abbey Linton Skipton North Yorkshire BD23 5HQ on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Keith Barrett on 11 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
6 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
16 October 2010 | Director's details changed for Gareth Watson on 28 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Peter Fattorini on 28 August 2010 (2 pages) |
16 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
16 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
16 October 2010 | Director's details changed for Keith Barrett on 28 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Gareth Watson on 28 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Peter Fattorini on 28 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Keith Barrett on 28 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Carroll Ann Alderson on 28 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Carroll Ann Alderson on 28 August 2010 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (6 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (6 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (7 pages) |
29 August 2008 | Appointment terminated director peter dawson (1 page) |
29 August 2008 | Appointment terminated director peter dawson (1 page) |
29 August 2008 | Return made up to 28/08/08; full list of members (7 pages) |
12 August 2008 | Director appointed carroll ann alderson (2 pages) |
12 August 2008 | Director appointed carroll ann alderson (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
15 October 2007 | Return made up to 28/08/07; full list of members (4 pages) |
15 October 2007 | Return made up to 28/08/07; full list of members (4 pages) |
20 June 2007 | Accounts made up to 31 August 2006 (6 pages) |
20 June 2007 | Accounts made up to 31 August 2006 (6 pages) |
12 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
12 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
10 August 2006 | Accounts made up to 31 August 2005 (6 pages) |
10 August 2006 | Accounts made up to 31 August 2005 (6 pages) |
5 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
5 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
24 May 2005 | Accounts made up to 31 August 2004 (6 pages) |
24 May 2005 | Accounts made up to 31 August 2004 (6 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
22 July 2004 | Accounts made up to 31 August 2003 (6 pages) |
22 July 2004 | Accounts made up to 31 August 2003 (6 pages) |
1 October 2003 | Return made up to 28/08/03; full list of members (9 pages) |
1 October 2003 | Return made up to 28/08/03; full list of members (9 pages) |
12 June 2003 | Director resigned (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (2 pages) |
12 June 2003 | New director appointed (2 pages) |
19 May 2003 | Accounts made up to 31 August 2002 (6 pages) |
19 May 2003 | Accounts made up to 31 August 2002 (6 pages) |
5 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
28 May 2002 | Accounts made up to 31 August 2001 (6 pages) |
28 May 2002 | Accounts made up to 31 August 2001 (6 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
6 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
6 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Return made up to 28/08/00; full list of members
|
27 September 2000 | Return made up to 28/08/00; full list of members
|
14 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
14 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
22 October 1999 | Return made up to 28/08/99; full list of members (8 pages) |
22 October 1999 | Return made up to 28/08/99; full list of members (8 pages) |
10 September 1998 | Ad 28/08/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
10 September 1998 | Ad 28/08/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
28 August 1998 | Incorporation (18 pages) |
28 August 1998 | Incorporation (18 pages) |