Long Preston
North Yorkshire
BD23 4NH
Director Name | Paul Jackson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 June 2006) |
Role | Journalist |
Correspondence Address | 12 Station Road Long Preston North Yorkshire BD23 4NH |
Director Name | Malcolm Watson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 8 Station Road Long Preston Skipton North Yorkshire BD23 4NH |
Secretary Name | Kenneth Attewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Boar's Head Hotel 9 Main Street, Long Preston Skipton North Yorkshire BD23 4ND |
Director Name | Deborah Jane Watson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 10 years (resigned 02 December 2014) |
Role | Packer |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Robert James Gray |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2013) |
Role | Retired |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Secretary Name | Paul Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
Director Name | Rob Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Station Road Long Preston North Yorkshire BD23 4NH |
Secretary Name | Neil Arundel |
---|---|
Status | Resigned |
Appointed | 02 December 2014(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 10 Station Road Long Preston Nr Skipton North Yorkshire BD23 4NH |
Director Name | Benjamin Smith |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Chambers Princes Street Harrogate HG1 1NJ |
Secretary Name | Benjamin Smith |
---|---|
Status | Resigned |
Appointed | 07 December 2018(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2022) |
Role | Company Director |
Correspondence Address | Crown Chambers Princes Street Harrogate HG1 1NJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 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 | 27 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01729 840217 |
---|---|
Telephone region | Settle |
Registered Address | Crown Chambers Princes Street Harrogate HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Wharton & Mrs Wharton 10.00% Ordinary |
---|---|
1 at £1 | Kathryn Christine Attewell 10.00% Ordinary |
1 at £1 | Malcolm Watson & Deborh Jane Watson 10.00% Ordinary |
1 at £1 | Margaret Wood & Rob Wood 10.00% Ordinary |
1 at £1 | Mavis Langdon 10.00% Ordinary |
1 at £1 | Michael Henry Smith & Janet Mary Smith 10.00% Ordinary |
1 at £1 | Mr Hollis & Mrs Hollis 10.00% Ordinary |
1 at £1 | Neil Arundel & Dorothy Arundel 10.00% Ordinary |
1 at £1 | Paul Morris 10.00% Ordinary |
1 at £1 | Peter Earnshaw & Mrs Earnshaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £916 |
Cash | £1,344 |
Current Liabilities | £428 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
11 April 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
30 November 2022 | Confirmation statement made on 27 November 2022 with updates (5 pages) |
4 May 2022 | Termination of appointment of Benjamin Smith as a director on 4 May 2022 (1 page) |
4 May 2022 | Termination of appointment of Benjamin Smith as a secretary on 4 May 2022 (1 page) |
11 March 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with updates (5 pages) |
18 February 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
12 November 2019 | Termination of appointment of Rob Wood as a director on 1 November 2019 (1 page) |
12 November 2019 | Appointment of Paul Morley as a director on 29 October 2019 (2 pages) |
2 September 2019 | Registered office address changed from 12 Station Road Long Preston North Yorkshire BD23 4NH to Crown Chambers Princes Street Harrogate HG1 1NJ on 2 September 2019 (1 page) |
6 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
10 January 2019 | Appointment of Benjamin Smith as a secretary on 7 December 2018 (2 pages) |
9 January 2019 | Appointment of Benjamin Smith as a director on 7 December 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
15 March 2018 | Termination of appointment of Neil Arundel as a secretary on 19 February 2018 (1 page) |
9 February 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 January 2015 | Appointment of Rob Wood as a director on 2 December 2014 (2 pages) |
15 January 2015 | Appointment of Neil Arundel as a secretary on 2 December 2014 (2 pages) |
15 January 2015 | Appointment of Rob Wood as a director on 2 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Deborah Jane Watson as a director on 2 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Deborah Jane Watson as a director on 2 December 2014 (1 page) |
15 January 2015 | Appointment of Rob Wood as a director on 2 December 2014 (2 pages) |
15 January 2015 | Appointment of Neil Arundel as a secretary on 2 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Deborah Jane Watson as a director on 2 December 2014 (1 page) |
15 January 2015 | Appointment of Neil Arundel as a secretary on 2 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 July 2014 | Termination of appointment of Paul Jackson as a secretary (1 page) |
7 July 2014 | Termination of appointment of Paul Jackson as a secretary (1 page) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 March 2014 | Termination of appointment of Robert Gray as a director (1 page) |
10 March 2014 | Termination of appointment of Robert Gray as a director (1 page) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 April 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
27 May 2010 | Director's details changed for Deborh Jane Watson on 19 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Deborh Jane Watson on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Robert James Gray on 19 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Paul Jackson on 19 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Paul Jackson on 19 May 2010 (1 page) |
26 May 2010 | Director's details changed for Robert James Gray on 19 May 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
28 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
28 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (6 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
28 November 2007 | Return made up to 27/11/07; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: boar's head hotel, 9 main street long preston skipton north yorkshire BD23 4ND (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: boar's head hotel, 9 main street long preston skipton north yorkshire BD23 4ND (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
29 November 2005 | Return made up to 27/11/05; full list of members (5 pages) |
29 November 2005 | Return made up to 27/11/05; full list of members (5 pages) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 3 todd styles long preston skipton north yorkshire BD23 4NQ (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 3 todd styles long preston skipton north yorkshire BD23 4NQ (1 page) |
19 October 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
19 October 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
1 December 2004 | Ad 18/11/04--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Ad 18/11/04--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
1 December 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 November 2003 (7 pages) |
29 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
29 January 2004 | Return made up to 27/11/03; full list of members (6 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 3 todd dtyles long preston skipton north yorkshire BD23 4NG (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 3 todd dtyles long preston skipton north yorkshire BD23 4NG (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 2003 | Secretary resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |