Harrogate
HG2 8QJ
Director Name | Mr David Mark Tomlin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Garth Billing Drive Rawdon Leeds LS19 6QR |
Secretary Name | Mr David Mark Tomlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1998(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Garth Billing Drive Rawdon Leeds West Yorkshire LS19 6QR |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds West Yorkshire LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds West Yorkshire LS1 2AX |
Registered Address | Walter Dawson & Son First Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | David Mark Tomlin 50.00% Ordinary |
---|---|
1 at £1 | Nicholas David Ferris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,563 |
Cash | £9,088 |
Current Liabilities | £41,715 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
1 September 2011 | Delivered on: 16 September 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 55, 55A high street knaresborough and 6 jockey lane knaresborough a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
---|---|
10 March 1999 | Delivered on: 30 March 1999 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 high street knaresborough north yorkshire. 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. Outstanding |
10 March 1999 | Delivered on: 24 March 1999 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 high street knaresborough north yorkshire by way of assignment the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
3 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
13 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 October 2015 | Annual return made up to 29 October 2015 Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 Statement of capital on 2015-10-30
|
18 August 2015 | Director's details changed for Nicholas David Ferris on 14 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Nicholas David Ferris on 14 August 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 November 2014 | Annual return made up to 29 October 2014 Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 29 October 2014 Statement of capital on 2014-11-06
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Director's details changed for Nicholas David Ferris on 28 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Nicholas David Ferris on 28 August 2013 (2 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Register inspection address has been changed (1 page) |
6 October 2011 | Register inspection address has been changed (1 page) |
6 October 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2011 | Register(s) moved to registered inspection location (1 page) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of David Mark Tomlin as a director (1 page) |
20 October 2010 | Appointment of David Mark Tomlin as a director (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 October 2009 | Director's details changed for Nicholas David Ferris on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas David Ferris on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Nicholas David Ferris on 1 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 November 2007 | Return made up to 01/10/07; no change of members
|
14 November 2007 | Return made up to 01/10/07; no change of members
|
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members
|
31 October 2006 | Return made up to 01/10/06; full list of members
|
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
1 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 October 2003 | Return made up to 01/10/03; full list of members
|
16 October 2003 | Return made up to 01/10/03; full list of members
|
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 September 2002 | Return made up to 01/10/02; full list of members (6 pages) |
25 September 2002 | Return made up to 01/10/02; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members
|
4 October 2001 | Return made up to 01/10/01; full list of members
|
8 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members
|
6 November 2000 | Return made up to 01/10/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members
|
22 October 1999 | Return made up to 01/10/99; full list of members
|
30 March 1999 | Particulars of mortgage/charge (6 pages) |
30 March 1999 | Particulars of mortgage/charge (6 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Company name changed clipta 10000 LIMITED\certificate issued on 29/10/98 (2 pages) |
28 October 1998 | Company name changed clipta 10000 LIMITED\certificate issued on 29/10/98 (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Incorporation (22 pages) |
1 October 1998 | Incorporation (22 pages) |