Harrogate
North Yorkshire
HG2 7LQ
Secretary Name | Gordon Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1998(same day as company formation) |
Role | Meat Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 53-57 High Street Harrogate North Yorkshire HG2 7LQ |
Director Name | Mr Andrew Atkinson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Role | Director A Atkinson Livestock |
Country of Residence | England |
Correspondence Address | 53-55 High Street Harrogate North Yorkshire HG2 7LQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 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 | 16 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.elite-meat.co.uk/ |
---|---|
Telephone | 01423 883194 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 53-57 High Street Harrogate North Yorkshire HG2 7LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
500 at £1 | Mr Andrew Atkinson 50.00% Ordinary B |
---|---|
250 at £1 | Gordon Atkinson 25.00% Ordinary A |
250 at £1 | Jane Atkinson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£924 |
Cash | £13,053 |
Current Liabilities | £113,845 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
29 January 2018 | Delivered on: 30 January 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
17 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
30 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
18 October 2022 | Registered office address changed from 53-55 High Street Harrogate North Yorkshire HG2 7LQ to 53-57 High Street Harrogate North Yorkshire HG2 7LQ on 18 October 2022 (1 page) |
22 June 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
4 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
18 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 January 2018 | Registration of charge 036681920001, created on 29 January 2018 (23 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
17 November 2017 | Change of details for Mrs Jane Atkinson as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Change of details for Mr Gordon Atkinson as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Change of details for Mrs Jane Atkinson as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
17 November 2017 | Change of details for Mr Gordon Atkinson as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 March 2016 | Termination of appointment of Andrew Atkinson as a director on 15 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Andrew Atkinson as a director on 15 February 2016 (1 page) |
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Gordon Atkinson on 17 November 2013 (2 pages) |
21 November 2014 | Secretary's details changed for Gordon Atkinson on 17 November 2013 (1 page) |
21 November 2014 | Director's details changed for Gordon Atkinson on 17 November 2013 (2 pages) |
21 November 2014 | Director's details changed for Andrew Atkinson on 17 November 2013 (2 pages) |
21 November 2014 | Secretary's details changed for Gordon Atkinson on 17 November 2013 (1 page) |
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Andrew Atkinson on 17 November 2013 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Andrew Atkinson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Gordon Atkinson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Atkinson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Gordon Atkinson on 16 December 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 February 2008 | Return made up to 16/11/07; full list of members (7 pages) |
11 February 2008 | Return made up to 16/11/07; full list of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 December 2006 | Return made up to 16/11/06; full list of members
|
8 December 2006 | Return made up to 16/11/06; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
16 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Resolutions
|
22 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 December 2002 | Return made up to 16/11/02; full list of members
|
7 December 2002 | Return made up to 16/11/02; full list of members
|
31 December 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
31 December 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
26 November 2001 | Return made up to 16/11/01; full list of members
|
26 November 2001 | Return made up to 16/11/01; full list of members
|
29 November 2000 | Return made up to 16/11/00; full list of members
|
29 November 2000 | Return made up to 16/11/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 August 2000 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
1 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 August 2000 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
29 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
29 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
28 January 1999 | Ad 16/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 January 1999 | Ad 16/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 12 york place leeds LS1 2DS (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 12 york place leeds LS1 2DS (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | Incorporation (19 pages) |
16 November 1998 | Incorporation (19 pages) |