Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Edward Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2007(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Bernard Henry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 26 Wayside Crescent Harrogate North Yorkshire HG2 8NJ |
Director Name | Mr Philip Andrew Bond |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Halifax Road Brighouse West Yorkshire HD6 2ED |
Secretary Name | Mr Philip Andrew Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Halifax Road Brighouse West Yorkshire HD6 2ED |
Director Name | Caroline Thompson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | Lane House Skirethorns Lane Threshfield Skipton North Yorkshire BD23 5PH |
Secretary Name | Christine Margaret Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(8 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 2007) |
Role | Company Director |
Correspondence Address | Spiredale Beck Cottage Skirethorns Threshfield Skipton North Yorkshire BD23 5NX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.practicalcompliance.co.uk |
---|---|
Telephone | 01756 753191 |
Telephone region | Skipton |
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 | 2013 |
---|---|
Net Worth | £84,035 |
Cash | £97,594 |
Current Liabilities | £42,412 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
16 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with updates (6 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with updates (6 pages) |
1 August 2017 | Notification of Steven Thompson as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Steven Thompson as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 October 2014 | Director's details changed for Steven Thompson on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Steven Thompson on 17 October 2014 (2 pages) |
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2012 (19 pages) |
23 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2012 (19 pages) |
23 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2012 (19 pages) |
10 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders
|
10 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders
|
10 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Secretary's details changed for Edward Barker on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Steven Thompson on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Edward Barker on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Steven Thompson on 11 June 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
20 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 06/08/06; full list of members; amend (8 pages) |
18 June 2007 | Return made up to 06/08/06; full list of members; amend (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
8 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court, skipton road, harrogate, north yorkshire HG1 4DP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 3 grove park court, skipton road, harrogate, north yorkshire HG1 4DP (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 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) |
23 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Company name changed copy scanning archive LIMITED\certificate issued on 25/04/02 (2 pages) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Company name changed copy scanning archive LIMITED\certificate issued on 25/04/02 (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Ad 18/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 1 cheltenham mount, harrogate, north yorkshire HG1 1DW (1 page) |
26 February 2002 | Ad 18/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 1 cheltenham mount, harrogate, north yorkshire HG1 1DW (1 page) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Company name changed copy shop LIMITED\certificate issued on 25/02/02 (2 pages) |
25 February 2002 | Company name changed copy shop LIMITED\certificate issued on 25/02/02 (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Incorporation (10 pages) |
6 August 2001 | Incorporation (10 pages) |