Harrogate
North Yorkshire
HG1 1HQ
Director Name | Mr Robert Leonard Contreras |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Henrik Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 October 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Roy Fleming Bradley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 22 October 2021) |
Role | Drainage Surveyors |
Country of Residence | England |
Correspondence Address | Earlswood House Earlswood Park Low Fell Gateshead Tyne And Wear NE9 6AZ |
Secretary Name | Diane Eleanor Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months (resigned 08 September 2021) |
Role | Company Director |
Correspondence Address | 15 Cleasby Gardens Gateshead Tyne & Wear NE9 5HL |
Director Name | Mr Kevin Mark Waugh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 08 September 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Dene Alunwell Road Gateshead Tyne & Wear NE9 6DD |
Director Name | Mr Steven Hollis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Jedmoor Hebburn Tyne And Wear NE31 1ET |
Director Name | Mr Charles Reggie Kirk |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael Derek Willink |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(23 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Website | nedrainage.co.uk |
---|
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
16.7k at £1 | Kevin Waugh 33.33% Ordinary |
---|---|
16.7k at £1 | Roy Flemming Bradley 33.33% Ordinary |
16.7k at £1 | Stephen Hollis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £905,272 |
Cash | £212,799 |
Current Liabilities | £869,969 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
20 January 2022 | Delivered on: 24 January 2022 Persons entitled: Lucid Trustee Services Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
11 July 2012 | Delivered on: 17 July 2012 Persons entitled: Hsbc 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 |
20 November 2007 | Delivered on: 30 November 2007 Satisfied on: 29 May 2014 Persons entitled: Barclays 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 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 February 2021 | Notification of Steven Hollis as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
6 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 August 2018 (14 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 May 2014 | Satisfaction of charge 1 in full (3 pages) |
29 May 2014 | Satisfaction of charge 1 in full (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Roy Fleming Bradley on 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Roy Fleming Bradley on 30 September 2013 (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Roy Fleming Bradley on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Roy Fleming Bradley on 28 September 2010 (2 pages) |
16 February 2010 | Appointment of Mr Stephen Hollis as a director (2 pages) |
16 February 2010 | Appointment of Mr Stephen Hollis as a director (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 November 2007 | Particulars of mortgage/charge (9 pages) |
30 November 2007 | Particulars of mortgage/charge (9 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
15 October 2007 | Director's particulars changed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 November 2006 | Return made up to 28/09/06; full list of members; amend
|
24 November 2006 | Return made up to 28/09/06; full list of members; amend
|
3 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
14 July 2006 | Ad 31/05/06--------- £ si 49790@1=49790 £ ic 210/50000 (2 pages) |
14 July 2006 | Ad 31/05/06--------- £ si 49790@1=49790 £ ic 210/50000 (2 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Nc inc already adjusted 31/05/06 (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Nc inc already adjusted 31/05/06 (1 page) |
19 June 2006 | Ad 06/04/06--------- £ si 61@1=61 £ ic 149/210 (2 pages) |
19 June 2006 | Ad 06/04/06--------- £ si 61@1=61 £ ic 149/210 (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 1 cleasby gardens gateshead tyne & wear NE9 5HL (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 1 cleasby gardens gateshead tyne & wear NE9 5HL (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
24 July 2002 | Ad 05/03/02--------- £ si 18@1=18 £ ic 130/148 (2 pages) |
24 July 2002 | Ad 05/03/02--------- £ si 18@1=18 £ ic 130/148 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Ad 18/09/00--------- £ si 27@1 (2 pages) |
25 October 2001 | Ad 01/09/00--------- £ si 103@1 (2 pages) |
25 October 2001 | Ad 18/09/00--------- £ si 27@1 (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Ad 01/09/00--------- £ si 103@1 (2 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 October 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
2 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 October 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
23 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
31 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
31 May 2000 | Resolutions
|
22 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
4 December 1998 | Director resigned (1 page) |
20 November 1998 | Company name changed randall-co 3016 LIMITED\certificate issued on 23/11/98 (2 pages) |
20 November 1998 | Company name changed randall-co 3016 LIMITED\certificate issued on 23/11/98 (2 pages) |
28 September 1998 | Incorporation (17 pages) |
28 September 1998 | Incorporation (17 pages) |