Harrogate
North Yorkshire
HG1 5PD
Secretary Name | Sarah Louise Hellowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wits End Carrside, Great Ouseburn York North Yorkshire YO26 9RW |
Secretary Name | Helen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 2 South Street Brighouse West Yorkshire HD6 2BE |
Secretary Name | Samantha Hellowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 November 2021) |
Role | Secretary |
Correspondence Address | 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Mrs Samantha Lee Hellowell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mey-tech.com |
---|---|
Email address | [email protected] |
Registered Address | 23 North Park Road Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Richard David Hellowell 51.00% Ordinary |
---|---|
49 at £1 | Samantha Hellowell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,880 |
Cash | £6,815 |
Current Liabilities | £537,737 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
28 January 2010 | Delivered on: 16 February 2010 Persons entitled: Rbs Invoice Finance Limited 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 |
---|---|
3 November 2008 | Delivered on: 8 November 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 December 2007 | Delivered on: 3 January 2008 Satisfied on: 11 April 2015 Persons entitled: Roger and Dorothy Boothroyd Classification: Rent deposit deed Secured details: £10,500.00 and all other monies due or to become due. Particulars: Yorkshire bank PLC huddersfield branch deposit account number 720278. Fully Satisfied |
3 July 2000 | Delivered on: 14 July 2000 Satisfied on: 7 May 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or j h services limited 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 |
2 May 2023 | Second filing of Confirmation Statement dated 1 March 2017 (6 pages) |
---|---|
21 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
4 November 2022 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
12 October 2022 | Notification of Faye Louise Hellowell as a person with significant control on 5 September 2022 (2 pages) |
12 October 2022 | Change of details for Richard David Hellowell as a person with significant control on 5 September 2022 (2 pages) |
26 July 2022 | Appointment of Richard David Hellowell as a director on 17 March 1999 (2 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
10 January 2022 | Change of details for Richard David Hellowell as a person with significant control on 1 August 2021 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
11 November 2021 | Termination of appointment of Samantha Hellowell as a secretary on 11 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Samantha Lee Hellowell as a director on 11 November 2021 (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (3 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
14 March 2019 | Director's details changed for Richard David Hellowell on 14 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mrs Samantha Lee Hellowell on 14 March 2019 (2 pages) |
14 March 2019 | Change of details for Richard David Hellowell as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
14 March 2019 | Secretary's details changed for Samantha Hellowell on 14 March 2019 (1 page) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
20 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates
|
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Secretary's details changed for Samantha Hellowell on 1 March 2016 (1 page) |
18 March 2016 | Director's details changed for Richard David Hellowell on 1 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Richard David Hellowell on 1 March 2016 (2 pages) |
18 March 2016 | Secretary's details changed for Samantha Hellowell on 1 March 2016 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 April 2015 | Satisfaction of charge 2 in full (4 pages) |
11 April 2015 | Satisfaction of charge 2 in full (4 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
20 January 2014 | Appointment of Mrs Samantha Lee Hellowell as a director (3 pages) |
20 January 2014 | Appointment of Mrs Samantha Lee Hellowell as a director (3 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Director's details changed for Richard David Hellowell on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Richard David Hellowell on 1 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Secretary's details changed for Samantha Hellowell on 1 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Samantha Hellowell on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Richard David Hellowell on 1 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Samantha Hellowell on 1 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 April 2010 | Director's details changed for Richard David Hellowell on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Richard David Hellowell on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Richard David Hellowell on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
25 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
30 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
20 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
11 October 1999 | Memorandum and Articles of Association (11 pages) |
11 October 1999 | Memorandum and Articles of Association (11 pages) |
6 October 1999 | Company name changed rdh services LIMITED\certificate issued on 07/10/99 (2 pages) |
6 October 1999 | Company name changed rdh services LIMITED\certificate issued on 07/10/99 (2 pages) |
6 July 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
6 July 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
17 March 1999 | Incorporation (17 pages) |
17 March 1999 | Incorporation (17 pages) |