Harrogate
North Yorkshire
HG3 3LE
Secretary Name | Mrs Sarah Margaret Wills |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2009(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Fullan Cottage Sessay Thirsk YO7 3ND |
Director Name | James Wills |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Construction Engineer |
Correspondence Address | 4 Clint Terrace Shaw Mills Harrogate North Yorkshire HG3 3HW |
Secretary Name | Mr Matthew Wills |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Greenholme Close Langthorpe, Boroughbridge York North Yorkshire YO51 9GA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14-15 Harelands Courtyard Offices Moor Road Melsonby North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | Over 20 other UK companies use this postal address |
85 at £1 | Matthew Wills 85.00% Ordinary |
---|---|
15 at £1 | Sarah Margaret Wills 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,967 |
Current Liabilities | £58,786 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
10 July 2003 | Delivered on: 15 July 2003 Persons entitled: Hsbc 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 |
---|
15 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 May 2020 | Director's details changed for Mr Matthew Wills on 31 July 2019 (2 pages) |
29 May 2020 | Secretary's details changed for Mrs Sarah Margaret Wills on 31 July 2019 (1 page) |
3 April 2020 | Registered office address changed from 24 Greenholme Close Langthorpe Boroughbridge York North Yorkshire YO51 9GA to 14-15 Harelands Courtyard Offices Moor Road Melsonby North Yorkshire DL10 5NY on 3 April 2020 (1 page) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (8 pages) |
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 February 2010 | Director's details changed for Matthew Wills on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Sarah Margaret Wills on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Sarah Margaret Wills on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Sarah Margaret Wills on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Matthew Wills on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Matthew Wills on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Appointment terminated director james wills (1 page) |
19 May 2009 | Appointment terminated director james wills (1 page) |
7 May 2009 | Secretary appointed sarah margaret wills (2 pages) |
7 May 2009 | Appointment terminated secretary matthew wills (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 4 clint terrace shaw mills harrogate north yorkshire HG3 3HW (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 4 clint terrace shaw mills harrogate north yorkshire HG3 3HW (1 page) |
7 May 2009 | Secretary appointed sarah margaret wills (2 pages) |
7 May 2009 | Appointment terminated secretary matthew wills (1 page) |
6 March 2009 | Return made up to 05/12/07; full list of members (5 pages) |
6 March 2009 | Return made up to 05/12/08; full list of members (5 pages) |
6 March 2009 | Return made up to 05/12/08; full list of members (5 pages) |
6 March 2009 | Return made up to 05/12/07; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Return made up to 05/12/06; full list of members
|
6 March 2007 | Return made up to 05/12/06; full list of members
|
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 05/12/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 05/12/03; full list of members
|
6 January 2004 | Return made up to 05/12/03; full list of members
|
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (17 pages) |
5 December 2002 | Incorporation (17 pages) |