Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director Name | Mr Graeme Stuart Lee |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Coneythorpe Knaresborough HG5 0RY |
Director Name | Mr Philip James Tomalin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Waterside Knaresborough Yorkshire HG5 8DE |
Secretary Name | Mr Michael Ernest Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Church Heights Hoylandswaine Sheffield South Yorkshire S36 7LX |
Secretary Name | Peter Michael Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 2b Chatsworth Place Harrogate HG1 5HR |
Secretary Name | David Henry Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 161 Manthorpe Road Grantham Lincolnshire NG31 8DH |
Secretary Name | Mr Mark Christian Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2011) |
Role | Builder |
Correspondence Address | 1 Coppice Rise Harrogate North Yorkshire HG1 2DP |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Peter Michael Clayton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £10,810 |
Current Liabilities | £12,040 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
14 March 2007 | Delivered on: 16 February 2008 Satisfied on: 5 July 2011 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: 16 garton view leeds,. 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. Fully Satisfied |
---|---|
23 July 2002 | Delivered on: 24 July 2002 Satisfied on: 5 July 2011 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 168 warton terrace newcastle upon tyne NE6 5DX. Fully Satisfied |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
13 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 July 2011 | Termination of appointment of Mark Clayton as a secretary (1 page) |
4 July 2011 | Termination of appointment of Mark Clayton as a secretary (1 page) |
4 May 2011 | Director's details changed for Mr Peter Michael Clayton on 13 April 2011 (2 pages) |
4 May 2011 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Peter Michael Clayton on 13 April 2011 (2 pages) |
4 May 2011 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 4 May 2011 (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Peter Michael Clayton on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Peter Michael Clayton on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Michael Clayton on 1 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 October 2008 | Appointment terminated secretary david clayton (1 page) |
23 October 2008 | Secretary appointed mr mark christian clayton (1 page) |
23 October 2008 | Secretary appointed mr mark christian clayton (1 page) |
23 October 2008 | Director's change of particulars / peter clayton / 23/10/2008 (2 pages) |
23 October 2008 | Director's change of particulars / peter clayton / 23/10/2008 (2 pages) |
23 October 2008 | Appointment terminated secretary david clayton (1 page) |
15 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
12 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 02/07/04; full list of members
|
18 October 2004 | Return made up to 02/07/04; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Return made up to 02/07/03; full list of members (7 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Return made up to 02/07/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 October 2002 | Return made up to 02/07/02; full list of members
|
31 October 2002 | Return made up to 02/07/02; full list of members
|
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
20 July 2001 | New director appointed (2 pages) |
2 July 2001 | Incorporation (14 pages) |
2 July 2001 | Incorporation (14 pages) |