Harrogate
North Yorkshire
HG1 1UE
Director Name | Mr Alan Cook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(13 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 21-27 Valley Drive Harrogate North Yorkshire HG2 0JL |
Director Name | Ann Elizabeth Beeby |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired Physiotherapist |
Country of Residence | England |
Correspondence Address | Apartment 11 Langham Place 21-27 Valley Drive Harrogate HG2 0JL |
Director Name | Miss Sian Elena Estdale |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Apt 10 21-27 Valley Drive Harrogate HG2 0JL |
Director Name | Christian Paul Gachet |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mere Court Chelford Cheshire SK11 9EB |
Secretary Name | Susan Gachet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Sergeants Lane Whitefield Manchester M45 7TR |
Director Name | Brian Minards |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2008) |
Role | Lecturer |
Correspondence Address | 4 Langham Place 21-27 Valley Drive Harrogate North Yorkshire HG2 0JL |
Director Name | Mr Stuart Anthony Townsend |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 November 2018) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garden Mews Harlow Oval Harrogate North Yorkshire HG2 0FD |
Director Name | Kevin Alexander Saeed-Long |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2008) |
Role | Solicitor |
Correspondence Address | 7 Langham Place 21-27 Valley Drive Harrogate North Yorkshire HG2 0JL |
Director Name | Mr Colin Durber |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(5 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Kettlesing Harrogate North Yorkshire HG3 2LR |
Director Name | Mr Robert James Macarthur |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Langham Place 21-27 Valley Drive Harrogate North Yorkshire HG2 0JL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Evans (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Correspondence Address | 5-7 East Parade Harrogate North Yorkshire HG1 5LF |
Registered Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Beeby 7.14% Ordinary |
---|---|
1 at £1 | Alan Cook & Yvonne Cook 7.14% Ordinary |
1 at £1 | C.m. Crowson 7.14% Ordinary |
1 at £1 | Carmen Franks 7.14% Ordinary |
1 at £1 | Colin Durber & M. Durber 7.14% Ordinary |
1 at £1 | D.r. Roberts 7.14% Ordinary |
1 at £1 | J.c. Page 7.14% Ordinary |
1 at £1 | M. Roche & L. Roche 7.14% Ordinary |
1 at £1 | P. Teverson 7.14% Ordinary |
1 at £1 | R. Macarthur 7.14% Ordinary |
1 at £1 | S. Rasmussen 7.14% Ordinary |
1 at £1 | S. Saeed-long & K. Saeed-long 7.14% Ordinary |
1 at £1 | S.a. Townsend 7.14% Ordinary |
1 at £1 | T.f. Allies 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 September 2014 | Termination of appointment of Robert James Macarthur as a director on 15 September 2014 (1 page) |
15 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
21 August 2014 | Appointment of Mr Alan Cook as a director on 20 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
10 September 2012 | Director's details changed for Mr Stuart Anthony Townsend on 29 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Robert James Macarthur on 29 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 June 2010 | Termination of appointment of Susan Gachet as a secretary (1 page) |
4 June 2010 | Appointment of Evans as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Evans as a secretary (1 page) |
4 June 2010 | Appointment of Mr Clive Evans as a secretary (1 page) |
3 June 2010 | Termination of appointment of Christian Gachet as a director (1 page) |
3 June 2010 | Termination of appointment of Susan Gachet as a secretary (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 10 station parade harrogate north yorkshire HG1 1UE (1 page) |
22 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 July 2008 | Appointment terminated director kevin saeed-long (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 March 2008 | Director appointed robert james macarthur (2 pages) |
19 February 2008 | Director resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
29 March 2007 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: gachet developments LIMITED po box 450 macclesfield cheshire SK11 9WS (1 page) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New director appointed (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
5 September 2005 | Return made up to 31/07/05; full list of members
|
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: white rose property management 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
1 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 85 sergeants lane whitefield manchester M45 7TR (1 page) |
22 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 December 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
10 October 2002 | Return made up to 31/07/02; full list of members (6 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
31 July 2001 | Incorporation (34 pages) |