Harrogate
HG1 5PR
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Current |
Appointed | 11 October 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5PR |
Director Name | Mr Anthony John Whittaker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cornflower Way Harrogate North Yorkshire HG3 2WL |
Secretary Name | Mrs Margaret King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Moorcroft Road York North Yorkshire YO24 2RQ |
Director Name | Mr Stephen David Haigh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2004) |
Role | House Building |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Main Street North Duffield Selby North Yorkshire YO8 5RG |
Secretary Name | Alan Lewis Benstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wike Ridge Avenue Leeds West Yorkshire LS17 9NL |
Director Name | Timothy Culligan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 March 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Director Name | John Nisbet |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2005) |
Role | Tax Advisor |
Correspondence Address | Appt 6 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Secretary Name | Catherine Elizabeth Culligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Human Resources Manager |
Correspondence Address | Flat 3 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Director Name | Mr Brian Donald Fisher |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gardens Main Street Follifoot Harrogate North Yorkshire HG3 1DU |
Director Name | Mrs Elizabeth Ann Dean |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 22 Victoria Avenue Harrogate HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Stephen Parker 16.67% Ordinary |
---|---|
1 at £1 | Brian Fisher & Sylvia Fisher 16.67% Ordinary |
1 at £1 | Elizabeth Ann Dean & Peter Dean 16.67% Ordinary |
1 at £1 | Irene Wilks & Malcolm Wilks & Alexander James Wilks 16.67% Ordinary |
1 at £1 | Mark David Ashton 16.67% Ordinary |
1 at £1 | Wendy Gardner 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,174 |
Cash | £8,683 |
Current Liabilities | £504 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
17 May 2023 | Appointment of Mr Robert Sinclair Murray Trantor as a director on 15 May 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
7 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
22 October 2018 | Registered office address changed from The Gardens Main Street Follifoot Harrogate HG3 1DU England to 22 Victoria Avenue Harrogate HG1 5PR on 22 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Mark Verna Wright as a secretary on 11 October 2018 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Appointment of Mr Brian Donald Fisher as a director on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to The Gardens Main Street Follifoot Harrogate HG3 1DU on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE to The Gardens Main Street Follifoot Harrogate HG3 1DU on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Brian Donald Fisher as a director on 15 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Elizabeth Ann Dean as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Elizabeth Ann Dean as a director on 11 May 2017 (1 page) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
1 December 2014 | Termination of appointment of Brian Donald Fisher as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Brian Donald Fisher as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Brian Donald Fisher as a director on 1 December 2014 (1 page) |
29 October 2014 | Registered office address changed from The Gardens Main Street Follifoot Harrogate North Yorkshire HG3 1DU to Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 29 October 2014 (1 page) |
29 October 2014 | Appointment of Mrs Elizabeth Ann Dean as a director on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from The Gardens Main Street Follifoot Harrogate North Yorkshire HG3 1DU to Flat 3, Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 29 October 2014 (1 page) |
29 October 2014 | Appointment of Mrs Elizabeth Ann Dean as a director on 29 October 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 March 2012 | Termination of appointment of Timothy Culligan as a director (1 page) |
9 March 2012 | Registered office address changed from 3 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Timothy Culligan as a director (1 page) |
9 March 2012 | Registered office address changed from 3 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 3 Brantwood House 67 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE on 9 March 2012 (1 page) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Brian Donald Fisher on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian Donald Fisher on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Timothy Culligan on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Timothy Culligan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Timothy Culligan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian Donald Fisher on 8 January 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (6 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (6 pages) |
2 January 2009 | Appointment terminated secretary catherine culligan (1 page) |
2 January 2009 | Appointment terminated secretary catherine culligan (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
17 January 2007 | Return made up to 08/01/07; full list of members (4 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (4 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (4 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2005 | Return made up to 08/01/05; full list of members
|
27 January 2005 | Return made up to 08/01/05; full list of members
|
15 May 2004 | Registered office changed on 15/05/04 from: 40 wood street wakefield west yorkshire WF1 2HL (1 page) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: 40 wood street wakefield west yorkshire WF1 2HL (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
18 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 May 2003 | Return made up to 08/01/03; full list of members
|
11 May 2003 | Return made up to 08/01/03; full list of members
|
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
17 July 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
17 July 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 york place leeds LS1 2DS (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 york place leeds LS1 2DS (1 page) |
22 January 2002 | New director appointed (2 pages) |
8 January 2002 | Incorporation (16 pages) |
8 January 2002 | Incorporation (16 pages) |