Harrogate
HG1 1ND
Director Name | Mr Stephen Kiernan Lomax |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mr Rizvan Mohammad Khalid |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mr Peter Ian Hewson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mr Adam Harry Joseph Cheale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mr Alan Healy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Catering Butcher, Director |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mr Iain Murdoch Brown |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Trade Director |
Country of Residence | Scotland |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mr Michael David Jewitt |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Trade Director |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mr Richard Taylor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Trade Director |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Alec Traves |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Escrick Mansion House Main Street York YO4 6JP |
Director Name | Mr John Howard Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2005) |
Role | Abattoir Owner |
Correspondence Address | Two Oaks Farm Derby Road Mansfield Nottinghamshire NG18 5BW |
Director Name | Mr David William Jasper |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2007) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | North Downs Stoke Climsland Callington Cornwall PL17 8LW |
Director Name | Mr John Addison Geldard |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2011) |
Role | Agri Bussiness |
Country of Residence | United Kingdom |
Correspondence Address | Low Foulshaw Farm Gilpin Bridge Levens Kendal Cumbria LA8 8ET |
Director Name | Mr Michael Edgar Armstrong |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Treburley Abattoir Treburley Launceston Cornwall PL15 9PU |
Director Name | Mr Charles Marshall Kirkpatrick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Miss Alison Jane Brand |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2002(same day as company formation) |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Telephone | 0800 7310282 |
---|---|
Telephone region | Freephone |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£109,401 |
Cash | £2,158 |
Current Liabilities | £221,652 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 August 2020 | Registered office address changed from 19 East Parade Harrogate HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 5 August 2020 (1 page) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to 19 East Parade Harrogate HG1 5LF on 19 March 2020 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 September 2017 | Termination of appointment of Charles Marshall Kirkpatrick as a director on 26 January 2017 (1 page) |
13 September 2017 | Termination of appointment of Charles Marshall Kirkpatrick as a director on 26 January 2017 (1 page) |
21 July 2017 | Appointment of Mr Alan Healy as a director on 1 January 2017 (2 pages) |
21 July 2017 | Appointment of Mr Alan Healy as a director on 1 January 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
25 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 April 2016 | Director's details changed for Mr Adam Harry Joseph Cheale on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Charles Marshall Kirkpatrick on 1 January 2016 (2 pages) |
11 April 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
11 April 2016 | Director's details changed for Miss Alison Jane Brand on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Peter Ian Hewson on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Stephen Kiernan Lomax on 1 January 2016 (2 pages) |
11 April 2016 | Annual return made up to 7 March 2016 no member list (5 pages) |
11 April 2016 | Director's details changed for Mr John Thorley on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Rizvan Khalid on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Rizvan Khalid on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Miss Alison Jane Brand on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr John Thorley on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Peter Ian Hewson on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Adam Harry Joseph Cheale on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Stephen Kiernan Lomax on 1 January 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Charles Marshall Kirkpatrick on 1 January 2016 (2 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 April 2015 | Annual return made up to 7 March 2015 no member list (8 pages) |
16 April 2015 | Annual return made up to 7 March 2015 no member list (8 pages) |
16 April 2015 | Annual return made up to 7 March 2015 no member list (8 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 September 2014 | Termination of appointment of Michael Edgar Armstrong as a director on 26 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Michael Edgar Armstrong as a director on 26 June 2014 (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
30 April 2014 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
7 April 2014 | Secretary's details changed for York Place Company Secretaries Limited on 4 April 2014 (1 page) |
7 April 2014 | Secretary's details changed for York Place Company Secretaries Limited on 4 April 2014 (1 page) |
7 April 2014 | Secretary's details changed for York Place Company Secretaries Limited on 4 April 2014 (1 page) |
7 April 2014 | Annual return made up to 7 March 2014 no member list (10 pages) |
7 April 2014 | Annual return made up to 7 March 2014 no member list (10 pages) |
7 April 2014 | Annual return made up to 7 March 2014 no member list (10 pages) |
4 April 2014 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 4 April 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 8 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
7 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 September 2013 | Appointment of Mr Michael Edgar Armstrong as a director (2 pages) |
3 September 2013 | Appointment of Mr Michael Edgar Armstrong as a director (2 pages) |
22 August 2013 | Appointment of Mr Rizvan Khalid as a director (2 pages) |
22 August 2013 | Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages) |
22 August 2013 | Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages) |
22 August 2013 | Appointment of Mr Stephen Kiernan Lomax as a director (2 pages) |
22 August 2013 | Appointment of Mr Peter Ian Hewson as a director (2 pages) |
22 August 2013 | Appointment of Mr Charles Marshall Kirkpatrick as a director (2 pages) |
22 August 2013 | Appointment of Mr Peter Ian Hewson as a director (2 pages) |
22 August 2013 | Appointment of Mr Stephen Kiernan Lomax as a director (2 pages) |
22 August 2013 | Appointment of Mr Charles Marshall Kirkpatrick as a director (2 pages) |
22 August 2013 | Appointment of Miss Alison Jane Brand as a director (2 pages) |
22 August 2013 | Appointment of Mr Rizvan Khalid as a director (2 pages) |
22 August 2013 | Appointment of Miss Alison Jane Brand as a director (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 March 2013 | Annual return made up to 7 March 2013 no member list (3 pages) |
21 March 2013 | Annual return made up to 7 March 2013 no member list (3 pages) |
21 March 2013 | Annual return made up to 7 March 2013 no member list (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Annual return made up to 7 March 2012 no member list (3 pages) |
1 May 2012 | Annual return made up to 7 March 2012 no member list (3 pages) |
1 May 2012 | Appointment of Mr John Thorley as a director (2 pages) |
1 May 2012 | Termination of appointment of John Geldard as a director (1 page) |
1 May 2012 | Appointment of Mr John Thorley as a director (2 pages) |
1 May 2012 | Termination of appointment of John Geldard as a director (1 page) |
1 May 2012 | Annual return made up to 7 March 2012 no member list (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 no member list (3 pages) |
9 March 2011 | Annual return made up to 7 March 2011 no member list (3 pages) |
9 March 2011 | Annual return made up to 7 March 2011 no member list (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
16 April 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
16 April 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
13 April 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
13 April 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
13 April 2010 | Secretary's details changed for York Place Company Secretaries Limited on 4 March 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 March 2009 | Annual return made up to 07/03/09 (2 pages) |
12 March 2009 | Annual return made up to 07/03/09 (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Annual return made up to 07/03/08 (2 pages) |
11 March 2008 | Annual return made up to 07/03/08 (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 April 2007 | Annual return made up to 07/03/07 (2 pages) |
16 April 2007 | Annual return made up to 07/03/07 (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 April 2006 | Annual return made up to 07/03/06 (2 pages) |
18 April 2006 | Annual return made up to 07/03/06 (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Annual return made up to 07/03/05 (2 pages) |
5 April 2005 | Annual return made up to 07/03/05 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Annual return made up to 07/03/04 (4 pages) |
10 May 2004 | Annual return made up to 07/03/04 (4 pages) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (1 page) |
15 April 2003 | Annual return made up to 07/03/03 (4 pages) |
15 April 2003 | Annual return made up to 07/03/03 (4 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 January 2003 | Director resigned (1 page) |
7 March 2002 | Incorporation (19 pages) |
7 March 2002 | Incorporation (19 pages) |