Harrogate
North Yorkshire
HG1 2QG
Secretary Name | Mr John Marshall Edward Skinner |
---|---|
Status | Current |
Appointed | 30 October 2020(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG |
Director Name | Mr Marcus Bentley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(25 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG |
Director Name | Anthony John Armitage |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | Flat 15 Oaklodge 64 Cold Bath Road Harrogate North Yorkshire HG1 1DW |
Director Name | Mr Paul Duncan Taylor |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director/Partner |
Country of Residence | England |
Correspondence Address | Oakwood House Upper Batley Batley West Yorkshire WF17 0AL |
Secretary Name | John Noble Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Bursar |
Correspondence Address | 16 Southway Harrogate North Yorkshire HG2 0EA |
Director Name | Mr Anthony Booth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Mr Alan Francis Skidmore |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cross House 38 High Street Banbury Oxfordshire OX16 5ET |
Secretary Name | Mr Alan John Blowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cross House 38 High Street Banbury Oxfordshire OX16 5ET |
Director Name | Mrs Susan Jeanette Gosling |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2007(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG |
Secretary Name | Mr David Lloyd Thomas |
---|---|
Status | Resigned |
Appointed | 16 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2011) |
Role | Company Director |
Correspondence Address | Harrogate Ladies' College Limited Clarence Drive Harrogate North Yorkshire HG1 2QG |
Director Name | Mrs Sarah Elizabeth Pullan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG |
Secretary Name | Mr Michael Beauchamp Mansel Porter |
---|---|
Status | Resigned |
Appointed | 29 November 2011(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG |
Director Name | Mrs Lesley Patricia Byrne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG |
Director Name | Mrs Susan Papworth |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2024(25 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 February 2024) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hlc.org.uk |
---|---|
Telephone | 01423 504543 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
2 at £1 | Hlc (Properties) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,648 |
Gross Profit | £38,665 |
Net Worth | £2 |
Cash | £100,388 |
Current Liabilities | £113,581 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
26 February 2024 | Termination of appointment of Susan Papworth as a director on 20 February 2024 (1 page) |
---|---|
20 February 2024 | Appointment of Mr Marcus Bentley as a director on 7 February 2024 (2 pages) |
20 February 2024 | Appointment of Mrs Susan Papworth as a director on 7 February 2024 (2 pages) |
20 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
1 June 2023 | Accounts for a small company made up to 31 August 2022 (8 pages) |
22 March 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
17 May 2022 | Accounts for a small company made up to 31 August 2021 (8 pages) |
3 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
20 April 2021 | Accounts for a small company made up to 31 August 2020 (9 pages) |
24 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 October 2020 | Appointment of Mr John Marshall Edward Skinner as a secretary on 30 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Michael Beauchamp Mansel Porter as a secretary on 30 October 2020 (1 page) |
21 August 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
2 February 2020 | Termination of appointment of Lesley Patricia Byrne as a director on 4 December 2019 (1 page) |
2 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
2 May 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
15 May 2018 | Full accounts made up to 31 August 2017 (15 pages) |
11 May 2018 | Director's details changed for Mrs Lesley Patricia Bryne on 10 May 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
12 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
12 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
14 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
9 June 2016 | Termination of appointment of Susan Jeanette Gosling as a director on 18 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Susan Jeanette Gosling as a director on 18 April 2016 (1 page) |
23 March 2016 | Appointment of Mrs Lesley Patricia Bryne as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Lesley Patricia Bryne as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Jonathan Mark Peasgood as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Jonathan Mark Peasgood as a director on 23 March 2016 (2 pages) |
29 February 2016 | Previous accounting period extended from 21 July 2015 to 31 August 2015 (1 page) |
29 February 2016 | Previous accounting period extended from 21 July 2015 to 31 August 2015 (1 page) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 September 2015 | Termination of appointment of Sarah Elizabeth Pullan as a director on 31 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Sarah Elizabeth Pullan as a director on 31 August 2015 (1 page) |
26 February 2015 | Full accounts made up to 28 July 2014 (12 pages) |
26 February 2015 | Full accounts made up to 28 July 2014 (12 pages) |
17 February 2015 | Register(s) moved to registered office address Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG (1 page) |
17 February 2015 | Register(s) moved to registered office address Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG (1 page) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from Harrogate Ladies' College Limited Clarence Drive Harrogate North Yorkshire HG1 2QG to Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Register inspection address has been changed from C/O Allied Schools Agency Suite 1 the Old Stables Featherbed Court Mixbury Northamptonshire NN13 5RN United Kingdom to 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ (1 page) |
17 February 2015 | Register inspection address has been changed from C/O Allied Schools Agency Suite 1 the Old Stables Featherbed Court Mixbury Northamptonshire NN13 5RN United Kingdom to 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ (1 page) |
17 February 2015 | Registered office address changed from Harrogate Ladies' College Limited Clarence Drive Harrogate North Yorkshire HG1 2QG to Harrogate Ladies' College Clarence Drive Harrogate North Yorkshire HG1 2QG on 17 February 2015 (1 page) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
21 January 2014 | Full accounts made up to 28 July 2013 (12 pages) |
21 January 2014 | Full accounts made up to 28 July 2013 (12 pages) |
15 March 2013 | Full accounts made up to 28 July 2012 (12 pages) |
15 March 2013 | Full accounts made up to 28 July 2012 (12 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Full accounts made up to 28 July 2011 (12 pages) |
4 April 2012 | Full accounts made up to 28 July 2011 (12 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Register inspection address has been changed from C/O Allied Schools Agency 13 High Street Banbury Oxfordshire OX16 5ET United Kingdom (1 page) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Register inspection address has been changed from C/O Allied Schools Agency 13 High Street Banbury Oxfordshire OX16 5ET United Kingdom (1 page) |
23 January 2012 | Termination of appointment of David Thomas as a secretary (1 page) |
23 January 2012 | Register(s) moved to registered inspection location (1 page) |
23 January 2012 | Appointment of Mr Michael Beauchamp Mansel Porter as a secretary (1 page) |
23 January 2012 | Termination of appointment of David Thomas as a secretary (1 page) |
23 January 2012 | Appointment of Mr Michael Beauchamp Mansel Porter as a secretary (1 page) |
23 January 2012 | Register(s) moved to registered inspection location (1 page) |
16 December 2011 | Registered office address changed from Cross House 38 High Street Banbury Oxfordshire OX16 5ET on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Cross House 38 High Street Banbury Oxfordshire OX16 5ET on 16 December 2011 (1 page) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Full accounts made up to 28 July 2010 (9 pages) |
20 January 2011 | Full accounts made up to 28 July 2010 (9 pages) |
2 September 2010 | Appointment of Mrs Sarah Elizabeth Pullan as a director (2 pages) |
2 September 2010 | Termination of appointment of Alan Skidmore as a director (1 page) |
2 September 2010 | Termination of appointment of Alan Skidmore as a director (1 page) |
2 September 2010 | Appointment of Mrs Sarah Elizabeth Pullan as a director (2 pages) |
29 June 2010 | Termination of appointment of Alan Blowers as a secretary (1 page) |
29 June 2010 | Appointment of Mr David Lloyd Thomas as a secretary (1 page) |
29 June 2010 | Appointment of Mr David Lloyd Thomas as a secretary (1 page) |
29 June 2010 | Termination of appointment of Alan Blowers as a secretary (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Full accounts made up to 28 July 2009 (9 pages) |
16 December 2009 | Full accounts made up to 28 July 2009 (9 pages) |
20 October 2009 | Secretary's details changed for Mr Alan John Blowers on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mrs Susan Jeanette Gosling on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Susan Jeanette Gosling on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Alan Francis Skidmore on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Alan John Blowers on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mrs Susan Jeanette Gosling on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Alan Francis Skidmore on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Alan Francis Skidmore on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Alan John Blowers on 1 October 2009 (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 February 2009 | Location of register of members (1 page) |
4 February 2009 | Director's change of particulars / alan skidmore / 01/12/2008 (2 pages) |
4 February 2009 | Director's change of particulars / alan skidmore / 01/12/2008 (2 pages) |
30 January 2009 | Full accounts made up to 28 July 2008 (9 pages) |
30 January 2009 | Full accounts made up to 28 July 2008 (9 pages) |
23 April 2008 | Full accounts made up to 28 July 2007 (9 pages) |
23 April 2008 | Full accounts made up to 28 July 2007 (9 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: armaclare house harrogate ladies' college 9/11 clarence drive, harrogate north yorkshire HG1 2QG (1 page) |
4 February 2008 | Return made up to 22/01/08; no change of members
|
4 February 2008 | Registered office changed on 04/02/08 from: armaclare house harrogate ladies' college 9/11 clarence drive, harrogate north yorkshire HG1 2QG (1 page) |
4 February 2008 | Return made up to 22/01/08; no change of members
|
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
22 May 2007 | Full accounts made up to 28 July 2006 (9 pages) |
22 May 2007 | Full accounts made up to 28 July 2006 (9 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: harrogate ladies college clarence drive harrogate north yorkshire HG1 2QG (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: harrogate ladies college clarence drive harrogate north yorkshire HG1 2QG (1 page) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 28 July 2005 (9 pages) |
3 August 2006 | Full accounts made up to 28 July 2005 (9 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
9 March 2005 | Full accounts made up to 28 July 2004 (8 pages) |
9 March 2005 | Full accounts made up to 28 July 2004 (8 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
25 May 2004 | Return made up to 22/01/04; full list of members (7 pages) |
25 May 2004 | Return made up to 22/01/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 28 July 2003 (8 pages) |
20 January 2004 | Full accounts made up to 28 July 2003 (8 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
13 December 2002 | Full accounts made up to 28 July 2002 (8 pages) |
13 December 2002 | Full accounts made up to 28 July 2002 (8 pages) |
18 March 2002 | Return made up to 22/01/02; full list of members (5 pages) |
18 March 2002 | Return made up to 22/01/02; full list of members (5 pages) |
9 January 2002 | Full accounts made up to 28 July 2001 (8 pages) |
9 January 2002 | Full accounts made up to 28 July 2001 (8 pages) |
9 March 2001 | Return made up to 22/01/01; full list of members
|
9 March 2001 | Return made up to 22/01/01; full list of members
|
17 November 2000 | Full accounts made up to 22 July 2000 (8 pages) |
17 November 2000 | Full accounts made up to 22 July 2000 (8 pages) |
29 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
21 January 2000 | Accounting reference date extended from 31/01/00 to 21/07/00 (1 page) |
21 January 2000 | Accounting reference date extended from 31/01/00 to 21/07/00 (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
22 January 1999 | Incorporation (20 pages) |
22 January 1999 | Incorporation (20 pages) |