Harrogate
North Yorkshire
HG2 8QE
Director Name | Mr Stephen James Whitley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(5 days after company formation) |
Appointment Duration | 20 years (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 6 Highfield Mews East Morton Keighley West Yorkshire BD20 5SQ |
Secretary Name | Mr Stephen James Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(5 days after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 6 Highfield Mews East Morton Keighley West Yorkshire BD20 5SQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Jds Accounting 1a Smithy Mills Lane Adel Leeds West Yorkshire LS16 8HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
50 at £1 | Paul Trench Jellicoe 50.00% Ordinary |
---|---|
50 at £1 | Stephen J. Whitley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,634 |
Cash | £780 |
Current Liabilities | £156,302 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
9 November 2007 | Delivered on: 23 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undercroft office space a old sones mill (merrie mills) micklethwaite lane crossflats bingley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 September 1999 | Delivered on: 23 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 152 sunbridge road bradford west yorkshire t/no WYK175543. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 30 August 2022 (3 pages) |
18 November 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
30 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
30 August 2022 | Current accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
6 October 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 October 2020 | Registered office address changed from 49 Primley Park Road Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Adel Leeds West Yorkshire LS16 8HF on 15 October 2020 (1 page) |
25 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
7 October 2019 | Termination of appointment of Stephen James Whitley as a secretary on 1 October 2019 (1 page) |
12 September 2019 | Termination of appointment of Stephen James Whitley as a director on 1 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
25 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
4 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 November 2008 | Return made up to 11/08/08; full list of members (4 pages) |
6 November 2008 | Return made up to 11/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Return made up to 11/08/07; full list of members (7 pages) |
31 October 2007 | Return made up to 11/08/07; full list of members (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 October 2006 | Return made up to 11/08/06; full list of members (8 pages) |
17 October 2006 | Return made up to 11/08/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 October 2005 | Return made up to 11/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 11/08/05; full list of members (7 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
23 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
26 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
12 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
15 January 2002 | Return made up to 11/08/01; full list of members
|
15 January 2002 | Return made up to 11/08/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
7 November 2000 | Return made up to 11/08/00; full list of members (6 pages) |
7 November 2000 | Return made up to 11/08/00; full list of members (6 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 August 1999 | Incorporation (18 pages) |
11 August 1999 | Incorporation (18 pages) |