Harrogate
North Yorkshire
HG3 3NH
Director Name | Mrs Susan Catherine Seeber |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 10 months (closed 19 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whistlestop Wormald Green Harrogate North Yorkshire HG3 3NH |
Secretary Name | Mrs Susan Catherine Seeber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 10 months (closed 19 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whistlestop Wormald Green Harrogate North Yorkshire HG3 3NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.footprintsdaynursery.co.uk/ |
---|---|
Telephone | 01423 527843 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Susan Catherine Seeber 70.00% Ordinary |
---|---|
3 at £1 | Andrew Christopher Seeber 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,130 |
Cash | £12,494 |
Current Liabilities | £15,747 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2003 | Delivered on: 18 February 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
22 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Register inspection address has been changed from Hgs Nursery Arthurs Avenue Harrogate North Yorkshire HG2 0DZ England (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Company name changed hgs nursery LTD\certificate issued on 05/07/12
|
15 June 2012 | Change of name notice (2 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 October 2009 | Director's details changed for Mrs Susan Catherine Seeber on 23 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Mr Andrew Christopher Seeber on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
14 November 2008 | Director's change of particulars / andrew seeber / 15/10/2008 (2 pages) |
14 November 2008 | Director and secretary's change of particulars / susan seeber / 15/10/2008 (2 pages) |
14 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 8 hill top view dacre banks harrogate north yorkshire HG3 4BH (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
26 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: arthurs ave harrogate north yorkshire HG2 0DZ (1 page) |
30 November 2005 | Return made up to 15/10/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 November 2002 | Ad 31/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 November 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
15 October 2002 | Incorporation (9 pages) |