Harrogate
North Yorkshire
HG2 9AJ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Christopher John Allman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 32 Oatlands Drive Harrogate North Yorkshire HG2 8JR |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Deborah Hansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chapel Court Huby York North Yorkshire YO61 1YF |
Website | tbmltd.co.uk |
---|---|
Telephone | 01904 788900 |
Telephone region | York |
Registered Address | 4 Silkwood Court Wakefield WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £308,526 |
Cash | £220,962 |
Current Liabilities | £151,724 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
22 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
30 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
28 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
10 May 2017 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 4 Silkwood Court Wakefield WF5 9TP on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 4 Silkwood Court Wakefield WF5 9TP on 10 May 2017 (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 February 2015 | Registered office address changed from Northminster Business Park Northfield Lane York North Yorkshire YO26 6QU to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Northminster Business Park Northfield Lane York North Yorkshire YO26 6QU to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Northminster Business Park Northfield Lane York North Yorkshire YO26 6QU to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2 February 2015 (1 page) |
19 December 2014 | Termination of appointment of Christopher John Allman as a director on 20 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Christopher John Allman as a director on 20 November 2014 (1 page) |
5 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
5 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 December 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
3 December 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
5 March 2013 | Accounts for a small company made up to 29 February 2012 (8 pages) |
5 March 2013 | Accounts for a small company made up to 29 February 2012 (8 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
31 January 2013 | Termination of appointment of Deborah Hansell as a secretary (1 page) |
31 January 2013 | Termination of appointment of Deborah Hansell as a secretary (1 page) |
6 September 2012 | Director's details changed for Mr Nicholas John Hull on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Nicholas John Hull on 1 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Nicholas John Hull on 1 August 2012 (2 pages) |
16 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 28 February 2010 (11 pages) |
5 January 2011 | Accounts for a small company made up to 28 February 2010 (11 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Accounts for a small company made up to 28 February 2009 (10 pages) |
14 November 2009 | Accounts for a small company made up to 28 February 2009 (10 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 29 February 2008 (11 pages) |
1 December 2008 | Accounts for a small company made up to 29 February 2008 (11 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 December 2007 | Accounts for a small company made up to 28 February 2007 (10 pages) |
5 December 2007 | Accounts for a small company made up to 28 February 2007 (10 pages) |
27 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 27/02/07; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Accounts for a small company made up to 28 February 2006 (11 pages) |
6 September 2006 | Accounts for a small company made up to 28 February 2006 (11 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 27/02/06; full list of members (3 pages) |
22 November 2005 | Accounts for a small company made up to 28 February 2005 (9 pages) |
22 November 2005 | Accounts for a small company made up to 28 February 2005 (9 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: northminster business park northfield lane upper poppleton york north yorkshire YO26 6QU (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: northminster business park northfield lane upper poppleton york north yorkshire YO26 6QU (1 page) |
13 May 2005 | Return made up to 27/02/05; full list of members (3 pages) |
13 May 2005 | Return made up to 27/02/05; full list of members (3 pages) |
5 May 2005 | Location of register of members (1 page) |
5 May 2005 | Location of register of members (1 page) |
22 October 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
22 October 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
9 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
6 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
31 May 2002 | Company name changed goldsborough court investments l imited\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed goldsborough court investments l imited\certificate issued on 31/05/02 (2 pages) |
21 March 2002 | Ad 28/02/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
21 March 2002 | Ad 28/02/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (18 pages) |
27 February 2002 | Incorporation (18 pages) |