Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mark Conboy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 24 Burnside Road Harrogate North Yorkshire HG1 2BG |
Director Name | Mr Colin Arthur Smith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 46 Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Director Name | Peter Stephen Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 46 Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Secretary Name | Mr Colin Arthur Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | 46 Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Director Name | Mrs Beryl Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Forest Lane Head Harrogate North Yorkshire HG2 7TF |
Secretary Name | Mrs Gemma Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 August 2020) |
Role | Secretary |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | flow-mon.com |
---|---|
Email address | [email protected] |
Telephone | 01423 561972 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £769,771 |
Current Liabilities | £279,403 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
19 April 2022 | Delivered on: 21 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold property known as 81 park road, coalville, leicestershire, LE67 3AF as registered under title number LT465406. Outstanding |
---|---|
4 February 2020 | Delivered on: 10 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The norville optical premises, chatsworth road, harrogate, HG1 5HX. Outstanding |
1 March 2013 | Delivered on: 7 March 2013 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: F/H petroleum house chatsworth place harrogate t/no NYK211790. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
7 March 2008 | Delivered on: 12 March 2008 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: Chatsworth house chatsworth terrace harrogate by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 March 2008 | Delivered on: 12 March 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
12 October 2001 | Delivered on: 26 October 2001 Satisfied on: 29 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as chatsworth house chatsworth terrace harrogate north yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 October 2001 | Delivered on: 19 October 2001 Satisfied on: 29 February 2008 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
16 October 2023 | Amended total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
21 April 2022 | Registration of charge 042489390007, created on 19 April 2022 (8 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 July 2021 | Confirmation statement made on 9 July 2021 with updates (6 pages) |
11 February 2021 | Termination of appointment of Gemma Louise Smith as a secretary on 22 August 2020 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 November 2020 | Director's details changed for Nathan Smith on 23 November 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 9 July 2020 with updates (6 pages) |
10 February 2020 | Registration of charge 042489390006, created on 4 February 2020 (9 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
9 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page) |
18 January 2012 | Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page) |
18 January 2012 | Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page) |
27 October 2011 | Director's details changed for Nathan Smith on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Nathan Smith on 27 October 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
15 March 2010 | Director's details changed for Nathan Smith on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Nathan Smith on 12 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Gemma Louise Smith on 12 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Gemma Louise Smith on 12 March 2010 (1 page) |
11 January 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 December 2008 | Secretary's change of particulars / gemma smith / 03/11/2008 (1 page) |
18 December 2008 | Director's change of particulars / nathan smith / 03/11/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / gemma smith / 03/11/2008 (1 page) |
18 December 2008 | Director's change of particulars / nathan smith / 03/11/2008 (1 page) |
25 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
24 July 2008 | Secretary's change of particulars / gemma smith / 24/07/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / gemma smith / 24/07/2008 (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Appointment terminate, director colin smith logged form (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Appointment terminate, director colin smith logged form (1 page) |
31 March 2008 | Appointment terminated director beryl smith (1 page) |
31 March 2008 | Appointment terminated director colin smith (1 page) |
31 March 2008 | Appointment terminated director beryl smith (1 page) |
31 March 2008 | Appointment terminated director colin smith (1 page) |
27 March 2008 | Gbp ic 1000/100\07/03/08\gbp sr 900@1=900\ (1 page) |
27 March 2008 | Gbp ic 1000/100\07/03/08\gbp sr 900@1=900\ (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
18 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
18 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
18 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
18 March 2008 | Declaration of assistance for shares acquisition (6 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
19 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
19 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 July 2006 | Return made up to 09/07/06; full list of members
|
31 July 2006 | Return made up to 09/07/06; full list of members
|
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
6 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
13 July 2004 | Return made up to 09/07/04; full list of members (9 pages) |
13 July 2004 | Return made up to 09/07/04; full list of members (9 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
21 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (9 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 August 2002 | Ad 11/10/01--------- £ si 1000@1 (2 pages) |
1 August 2002 | Return made up to 09/07/02; full list of members
|
1 August 2002 | Return made up to 09/07/02; full list of members
|
1 August 2002 | Ad 11/10/01--------- £ si 1000@1 (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 1 cheltenham mount harrogate HG1 1DW (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 1 cheltenham mount harrogate HG1 1DW (1 page) |
26 October 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |
2 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
20 July 2001 | Company name changed the chatsworth group LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed the chatsworth group LIMITED\certificate issued on 20/07/01 (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Incorporation (11 pages) |
9 July 2001 | Incorporation (11 pages) |