Harrogate
HG3 1DH
Secretary Name | Penelope Anne Rostron Walshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 St. Catherines Road Harrogate North Yorkshire HG2 8LA |
Director Name | Byron Paul Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2005) |
Role | Sales Director |
Correspondence Address | 33 Pargeter Street Stourbridge West Midlands DY8 1AU |
Director Name | Penelope Anne Rostron Walshaw |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 44 St. Catherines Road Harrogate North Yorkshire HG2 8LA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(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 | 17 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.byronandbrown.co.uk/ |
---|---|
Telephone | 01423 565600 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 16 Freemans Way Harrogate HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
800 at £1 | Christopher John Hemsley Walshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,648 |
Cash | £5,859 |
Current Liabilities | £4,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
14 March 2003 | Delivered on: 3 April 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
18 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX England to 16 Freemans Way Harrogate HG3 1DH on 18 December 2017 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX England to Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 28 York Place Harrogate North Yorkshire HG1 5RH to Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from 28 York Place Harrogate North Yorkshire HG1 5RH to Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX England to Suite 7 Realtex House Leeds Road Rawdon Leeds LS19 6AX on 14 April 2016 (1 page) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
11 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
24 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Director's details changed for Mr Christopher John Helmsley Walshaw on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Christopher John Helmsley Walshaw on 1 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Christopher John Helmsley Walshaw on 1 November 2009 (2 pages) |
10 April 2009 | Registered office changed on 10/04/2009 from bank house market street whaley bridge high peak SK23 7AA (1 page) |
10 April 2009 | Registered office changed on 10/04/2009 from bank house market street whaley bridge high peak SK23 7AA (1 page) |
10 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
10 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2008 | Return made up to 17/03/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
23 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
13 January 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
13 January 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Nc inc already adjusted 25/03/04 (2 pages) |
15 April 2004 | Nc inc already adjusted 25/03/04 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
7 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
24 March 2004 | Ad 01/07/03--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
24 March 2004 | Ad 01/07/03--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 October 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 4 playfair road leeds west yorkshire LS10 2JP (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 4 playfair road leeds west yorkshire LS10 2JP (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 December 2002 | Company name changed abacanto LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed abacanto LIMITED\certificate issued on 16/12/02 (2 pages) |
20 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
15 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 August 2000 | Return made up to 17/03/00; full list of members (6 pages) |
25 August 2000 | Return made up to 17/03/00; full list of members (6 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 12 york place leeds LS1 2DS (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 12 york place leeds LS1 2DS (1 page) |
8 May 1999 | New director appointed (2 pages) |
17 March 1999 | Incorporation (16 pages) |
17 March 1999 | Incorporation (16 pages) |