Harrogate
North Yorkshire
HG3 5RL
Director Name | Mr Nicholas Moray McLaren Burnell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Adhurst Farm Sheet Petersfield Hampshire GU31 5AE |
Secretary Name | James Henry Currer Briggs |
---|---|
Status | Current |
Appointed | 17 June 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Green Farm Ramsgill Harrogate North Yorkshire HG3 5RL |
Director Name | Andrew Robert Cross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Prince Of Wales Drive London SW11 4SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Telephone | 020 78681699 |
---|---|
Telephone region | London |
Registered Address | Green Farm Ramsgill Harrogate North Yorkshire HG3 5RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stonebeck Down |
Ward | Pateley Bridge |
Address Matches | 4 other UK companies use this postal address |
174.5k at £1 | Black Kettle Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £261,940 |
Gross Profit | £249,206 |
Net Worth | £185,739 |
Cash | £293,892 |
Current Liabilities | £142,486 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
31 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
4 September 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
26 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
26 April 2019 | Director's details changed for Mr James Henry Currer Briggs on 1 April 2019 (2 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
10 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 July 2017 | Appointment of James Henry Currer Briggs as a secretary on 17 June 2017 (3 pages) |
20 July 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2017 (2 pages) |
20 July 2017 | Appointment of James Henry Currer Briggs as a secretary on 17 June 2017 (3 pages) |
19 July 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 19 July 2017 (1 page) |
28 June 2017 | Registered office address changed from 20/22 Bedford Row London WC1R 4JS to Green Farm Ramsgill Harrogate North Yorkshire HG3 5RL on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 20/22 Bedford Row London WC1R 4JS to Green Farm Ramsgill Harrogate North Yorkshire HG3 5RL on 28 June 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
9 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
26 June 2013 | Auditor's resignation (2 pages) |
26 June 2013 | Auditor's resignation (2 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Resolutions
|
17 May 2011 | Director's details changed for James Henry Currer Briggs on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for James Henry Currer Briggs on 17 May 2011 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
24 June 2009 | Return made up to 24/03/09; full list of members; amend (5 pages) |
24 June 2009 | Return made up to 24/03/09; full list of members; amend (5 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / james briggs / 11/03/2009 (1 page) |
11 March 2009 | Director's change of particulars / james briggs / 11/03/2009 (1 page) |
30 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
24 June 2008 | Return made up to 24/03/07; full list of members (3 pages) |
24 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/03/07; full list of members (3 pages) |
18 June 2008 | Ad 28/03/08\gbp si 12500@1=12500\gbp ic 135000/147500\ (2 pages) |
18 June 2008 | Gbp nc 147500/160000\28/03/08 (1 page) |
18 June 2008 | Gbp nc 160000/175000\28/03/07 (1 page) |
18 June 2008 | Gbp nc 147500/160000\28/03/08 (1 page) |
18 June 2008 | Gbp nc 160000/175000\28/03/07 (1 page) |
18 June 2008 | Ad 28/03/07\gbp si 15000@1=15000\gbp ic 120000/135000\ (2 pages) |
18 June 2008 | Ad 28/03/07\gbp si 15000@1=15000\gbp ic 120000/135000\ (2 pages) |
18 June 2008 | Ad 28/03/08\gbp si 12500@1=12500\gbp ic 135000/147500\ (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
18 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 March 2005 | Return made up to 24/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 24/03/05; full list of members (2 pages) |
2 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
7 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
2 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
16 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
8 April 2003 | Ad 13/03/03--------- £ si 12500@1=12500 £ ic 107500/120000 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 13/03/03--------- £ si 12500@1=12500 £ ic 107500/120000 (2 pages) |
26 March 2003 | Memorandum and Articles of Association (6 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Nc inc already adjusted 13/03/03 (2 pages) |
26 March 2003 | Nc inc already adjusted 13/03/03 (2 pages) |
26 March 2003 | Memorandum and Articles of Association (6 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 April 2002 | Ad 26/03/02--------- £ si 12500@1=12500 £ ic 95000/107500 (2 pages) |
26 April 2002 | Ad 26/03/02--------- £ si 12500@1=12500 £ ic 95000/107500 (2 pages) |
22 April 2002 | Memorandum and Articles of Association (5 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | £ nc 95000/107500 26/03/02 (2 pages) |
22 April 2002 | £ nc 95000/107500 26/03/02 (2 pages) |
22 April 2002 | Memorandum and Articles of Association (5 pages) |
22 April 2002 | Resolutions
|
15 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 June 2001 | Return made up to 24/03/00; full list of members; amend (6 pages) |
8 June 2001 | Return made up to 24/03/01; full list of members; amend (5 pages) |
8 June 2001 | Return made up to 24/03/01; full list of members; amend (5 pages) |
8 June 2001 | Return made up to 24/03/00; full list of members; amend (6 pages) |
7 June 2001 | Ad 30/03/01--------- £ si 12500@1=12500 £ ic 55000/67500 (2 pages) |
7 June 2001 | Ad 30/03/01--------- £ si 12500@1=12500 £ ic 55000/67500 (2 pages) |
10 April 2001 | Memorandum and Articles of Association (5 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Memorandum and Articles of Association (5 pages) |
10 April 2001 | Nc inc already adjusted 27/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Nc inc already adjusted 27/03/01 (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
22 September 1999 | Ad 29/03/99--------- £ si 54998@1=54998 £ ic 27502/82500 (2 pages) |
22 September 1999 | Ad 29/03/99--------- £ si 54998@1=54998 £ ic 27502/82500 (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | £ nc 55000/82500 14/09/99 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Ad 14/09/99--------- £ si 27500@1=27500 £ ic 2/27502 (2 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Ad 14/09/99--------- £ si 27500@1=27500 £ ic 2/27502 (2 pages) |
17 September 1999 | £ nc 55000/82500 14/09/99 (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1999 | Incorporation (19 pages) |
24 March 1999 | Incorporation (19 pages) |