Harrogate
North Yorkshire
HG1 1UE
Director Name | Mr Tony Antony Fulford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Director Name | Mr John Anthony Harrington |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Spring Lane, Heslington York North Yorkshire YO10 5DZ |
Secretary Name | Mr Michael Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swansway Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Mr Michael Smyth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2004) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Swansway Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Irene Mitchell Dorner |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2006) |
Role | Banker |
Correspondence Address | Flat 2 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | John George Smart |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2006) |
Role | Retired |
Correspondence Address | Flat 8 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Secretary Brian David Leveson Bradbury |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Richard Colin Barratt |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mrs Susan Margaret Wilkes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 09 April 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Coach House 10 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Kenneth G McKenzie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2008(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mr Keith Roberts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 No 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Ms Pauline Turnbull |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2020) |
Role | Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Coach House 9 No 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mr Colin Barratt |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 7 No 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mr David Antony Fulford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 | 23 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,690 |
Cash | £12,143 |
Current Liabilities | £2,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 January 2021 | Termination of appointment of Pauline Turnbull as a director on 31 December 2020 (1 page) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of David Antony Fulford as a director on 1 January 2019 (1 page) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 July 2016 | Termination of appointment of Keith Roberts as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Keith Roberts as a director on 30 June 2016 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 July 2015 | Appointment of Mr David Antony Fulford as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr David Antony Fulford as a director on 16 July 2015 (2 pages) |
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 October 2014 | Appointment of Ms Pauline Turnbull as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Colin Barratt as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Colin Barratt as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Ms Pauline Turnbull as a director on 15 October 2014 (2 pages) |
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 June 2014 | Termination of appointment of Susan Wilkes as a director (1 page) |
2 June 2014 | Termination of appointment of Susan Wilkes as a director (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 November 2013 | Appointment of Mr Keith Roberts as a director (2 pages) |
28 November 2013 | Appointment of Mr Keith Roberts as a director (2 pages) |
4 June 2013 | Secretary's details changed for John Clive Evans on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Secretary's details changed for John Clive Evans on 4 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for John Clive Evans on 4 June 2013 (1 page) |
10 May 2013 | Termination of appointment of Richard Barratt as a director (1 page) |
10 May 2013 | Termination of appointment of Richard Barratt as a director (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2011 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
3 October 2011 | Termination of appointment of Kenneth Mckenzie as a director (1 page) |
12 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Director's details changed for Kenneth G Mckenzie on 22 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Director's details changed for Mrs Susan Margaret Wilkes on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Colin Barratt on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard Colin Barratt on 22 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Director's details changed for Mrs Susan Margaret Wilkes on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Kenneth G Mckenzie on 22 May 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Return made up to 22/05/09; full list of members (8 pages) |
28 July 2009 | Return made up to 22/05/09; full list of members (8 pages) |
12 June 2008 | Director appointed kenneth george mckenzie (2 pages) |
12 June 2008 | Director appointed kenneth george mckenzie (2 pages) |
4 June 2008 | Appointment terminated director brian bradbury (1 page) |
4 June 2008 | Appointment terminated director brian bradbury (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (8 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (8 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (6 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 July 2006 | Return made up to 23/05/06; full list of members (11 pages) |
25 July 2006 | Return made up to 23/05/06; full list of members (11 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 23/05/05; full list of members (11 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 23/05/05; full list of members (11 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 October 2004 | Ad 22/09/04--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
30 October 2004 | Ad 22/09/04--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
27 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
27 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: springwood spring lane, heslington york YO10 5DZ (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: springwood spring lane, heslington york YO10 5DZ (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 23/05/04; full list of members (7 pages) |
1 September 2004 | Return made up to 23/05/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
29 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (16 pages) |
23 May 2002 | Incorporation (16 pages) |