Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Director Name | Paul Leslie Teather |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 12 Huby Park Huby West Yorkshire LS17 0EE |
Secretary Name | Linda Carole Teather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Huby Park Huby West Yorkshire LS17 0EE |
Director Name | Victoria Philippa Rose Mayo |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 April 2014) |
Role | Recruitment Resourcer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 75 East Parade Harrogate North Yorkshire HG1 5LP |
Secretary Name | Kevin Dennis Sperch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Flat 6 75 East Parade Harrogate North Yorkshire HG1 5LP |
Secretary Name | Scott Andrew Simcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Flat 2 75 East Parade Harrogate North Yorkshire HG1 5LP |
Director Name | Miss Catherine Tinkler |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 March 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 39 The Paddock Knaresborough North Yorkshire HG5 0SH |
Secretary Name | Mr James Swanson |
---|---|
Status | Resigned |
Appointed | 24 April 2014(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2018) |
Role | Company Director |
Correspondence Address | 75 East Parade Harrogate North Yorkshire HG1 5LP |
Registered Address | Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ashley Homburg 14.29% Ordinary B |
---|---|
1 at £1 | Catherine Tinkler 14.29% Ordinary B |
1 at £1 | Gavin Dickson 14.29% Ordinary B |
1 at £1 | Miss Sarah Louise Kinsella 14.29% Ordinary B |
1 at £1 | Mr James Swanson 14.29% Ordinary A |
1 at £1 | Mr Matthew Waters 14.29% Ordinary B |
1 at £1 | Mrs Diane Stone 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,358 |
Cash | £1,558 |
Current Liabilities | £1,060 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 April 2024 (5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
---|---|
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 April 2014 | Termination of appointment of Victoria Mayo as a director (1 page) |
24 April 2014 | Registered office address changed from Flat 2 75 East Parade Harrogate North Yorkshire HG1 5LP on 24 April 2014 (1 page) |
24 April 2014 | Termination of appointment of Scott Simcox as a secretary (1 page) |
24 April 2014 | Appointment of Mr James Swanson as a secretary (2 pages) |
20 March 2014 | Appointment of Miss Catherine Tinkler as a director (2 pages) |
15 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Victoria Philippa Rose Mayo on 16 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 July 2008 | Secretary appointed scott andrew simcox (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from flat 6 75 east parade harrogate north yorkshire HG1 5LP (1 page) |
14 May 2008 | Appointment terminated secretary kevin sperch (1 page) |
28 October 2007 | Return made up to 22/10/07; change of members
|
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 December 2006 | Return made up to 22/10/06; full list of members (9 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Ad 07/03/06--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
13 July 2006 | Ad 07/03/06--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 12 huby park huby north yorkshire LS17 0EE (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 October 2005 | Return made up to 22/10/05; full list of members (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 March 2005 | Return made up to 22/10/04; full list of members (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 February 2004 | Return made up to 22/10/03; full list of members
|
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 May 2003 | Ad 28/04/03--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 13 columbine grove harrogate north yorkshire HG3 2UX (1 page) |
22 November 2002 | Return made up to 22/10/02; full list of members (6 pages) |
24 January 2002 | Ad 10/12/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 October 2001 | Incorporation (18 pages) |