Pannal
Harrogate
HG3 1RJ
Director Name | Mr Robert Thomas Newton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 10 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Walton Park Pannal Harrogate HG3 1RJ |
Secretary Name | Mrs Anne Dolores Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 10 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Walton Park Pannal Harrogate HG3 1RJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | crimplevalley.co.uk |
---|
Registered Address | 126 Walton Park Walton Park Pannal Harrogate HG3 1RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
1 at £1 | Dolores Newton 50.00% Ordinary |
---|---|
1 at £1 | Robert T. Newton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,073 |
Cash | £370 |
Current Liabilities | £242,632 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 December 2001 | Delivered on: 21 December 2001 Satisfied on: 3 August 2009 Persons entitled: Lloyds Tsb 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 |
---|
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
12 April 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
26 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
1 November 2017 | Director's details changed for Mrs Anne Dolores Newton on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Robert Thomas Newton on 31 October 2017 (2 pages) |
1 November 2017 | Change of details for Mrs Anne Dolores Newton as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Secretary's details changed for Mrs Anne Dolores Newton on 31 October 2017 (1 page) |
1 November 2017 | Change of details for Mrs Anne Dolores Newton as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Robert Thomas Newton as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mrs Anne Dolores Newton on 31 October 2017 (2 pages) |
1 November 2017 | Secretary's details changed for Mrs Anne Dolores Newton on 31 October 2017 (1 page) |
1 November 2017 | Director's details changed for Mr Robert Thomas Newton on 31 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Robert Thomas Newton as a person with significant control on 31 October 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 February 2015 | Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages) |
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages) |
27 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Robert Thomas Newton on 1 September 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 February 2014 | Director's details changed for Mrs Anne Dolores Newton on 5 October 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Mrs Anne Dolores Newton on 5 September 2013 (1 page) |
19 February 2014 | Director's details changed for Mrs Anne Dolores Newton on 5 October 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Mrs Anne Dolores Newton on 5 September 2013 (1 page) |
19 February 2014 | Director's details changed for Mrs Anne Dolores Newton on 5 October 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Mrs Anne Dolores Newton on 5 September 2013 (1 page) |
2 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 February 2012 | Director's details changed for Mr Robert Thomas Newton on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mrs Anne Dolores Newton on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mrs Anne Dolores Newton on 15 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Director's details changed for Mr Robert Thomas Newton on 15 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mrs Anne Dolores Newton on 15 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mrs Anne Dolores Newton on 15 February 2012 (2 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Secretary's details changed for Anne Dolores Newton on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Robert Thomas Newton on 15 February 2011 (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Mrs Anne Dolores Newton on 15 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Robert Thomas Newton on 15 February 2011 (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Secretary's details changed for Anne Dolores Newton on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs Anne Dolores Newton on 15 February 2011 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 April 2010 | Registered office address changed from the Old School House Stainburn Otley West Yorkshire LS21 2LJ on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from the Old School House Stainburn Otley West Yorkshire LS21 2LJ on 15 April 2010 (1 page) |
8 March 2010 | Director's details changed for Anne Dolores Newton on 16 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert Thomas Newton on 16 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Robert Thomas Newton on 16 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Anne Dolores Newton on 16 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 January 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 January 2009 (6 pages) |
8 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 May 2006 | Return made up to 16/02/06; full list of members (7 pages) |
15 May 2006 | Return made up to 16/02/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 August 2005 | Return made up to 16/02/05; full list of members (7 pages) |
16 August 2005 | Return made up to 16/02/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
6 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
23 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Company name changed powersport LTD\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed powersport LTD\certificate issued on 01/03/99 (2 pages) |
28 January 1999 | Incorporation (15 pages) |
28 January 1999 | Incorporation (15 pages) |