Harrogate
North Yorkshire
HG1 5PR
Director Name | Maureen Hammerton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Miss Anne-Louise Betts |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2016(13 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Letting/Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Current |
Appointed | 31 May 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Sharmanie Dhanpalan Hewett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(20 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Christopher John Bentley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Fourth Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Secretary Name | Susan Irene Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2004) |
Role | Secretary |
Correspondence Address | 1a Calf Hill Road Thongsbridge Holmfirth West Yorkshire HD9 3TG |
Director Name | Stephen Malcolm Norman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | Flat 3 27 Rutland Drive Harrogate North Yorkshire HG1 2NS |
Secretary Name | Hayley Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | Flat 1 Hereford Lodge 58 Cornwall Road Harrogate North Yorkshire HG1 2PR |
Director Name | Jacob David Whyman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Apartment 10 29 Rutland Drive Harrogate North Yorkshire HG1 2NS |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 33 Tewit Well Road Harrogate North Yorkshire HG2 8JJ |
Director Name | Margaret Mary McInerney |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 November 2023) |
Role | Retired Teacher |
Correspondence Address | 3 The Lodge 27 Rutland Drive Harrogate North Yorkshire HG1 2NS |
Director Name | Mr Andrew Ford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,453 |
Cash | £29,818 |
Current Liabilities | £1,706 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
26 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
26 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 November 2019 | Termination of appointment of Andrew Ford as a director on 30 October 2019 (1 page) |
4 February 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
23 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
16 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
21 December 2016 | Appointment of Mr Andrew Ford as a director on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Andrew Ford as a director on 20 December 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Appointment of Miss Anne-Louise Betts as a director on 31 January 2016 (2 pages) |
4 July 2016 | Appointment of Miss Anne-Louise Betts as a director on 31 January 2016
|
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
16 February 2016 | Annual return made up to 7 January 2016 Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 7 January 2016 Statement of capital on 2016-02-16
|
15 February 2016 | Termination of appointment of Jacob David Whyman as a director on 1 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Jacob David Whyman as a director on 1 February 2016 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 February 2015 | Annual return made up to 7 January 2015. List of shareholders has changed Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 7 January 2015. List of shareholders has changed Statement of capital on 2015-02-21
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 January 2013 | Annual return made up to 7 January 2013. List of shareholders has changed (16 pages) |
29 January 2013 | Annual return made up to 7 January 2013. List of shareholders has changed (16 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2012 | Annual return made up to 7 January 2012 no member list (16 pages) |
1 February 2012 | Annual return made up to 7 January 2012 no member list (16 pages) |
28 November 2011 | Appointment of Maureen Hammerton as a director (3 pages) |
28 November 2011 | Appointment of Maureen Hammerton as a director (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (16 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (16 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 April 2010 | Appointment of Anne Kay as a director (3 pages) |
15 April 2010 | Appointment of Anne Kay as a director (3 pages) |
3 February 2010 | Annual return made up to 7 January 2010. List of shareholders has changed (10 pages) |
3 February 2010 | Annual return made up to 7 January 2010. List of shareholders has changed (10 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
26 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
28 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
28 January 2009 | Return made up to 07/01/09; full list of members (6 pages) |
25 November 2008 | Director appointed margaret mary mcinerney (1 page) |
25 November 2008 | Director appointed margaret mary mcinerney (1 page) |
22 January 2008 | Return made up to 08/01/08; full list of members
|
22 January 2008 | Return made up to 08/01/08; full list of members
|
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: morleys 22 victoria avenue harrogate north yorks HG1 5PR (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: morleys 22 victoria avenue harrogate north yorks HG1 5PR (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page) |
16 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 February 2007 | Return made up to 08/01/07; full list of members (10 pages) |
8 February 2007 | Return made up to 08/01/07; full list of members (10 pages) |
7 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 February 2006 | Return made up to 08/01/06; full list of members (10 pages) |
8 February 2006 | Return made up to 08/01/06; full list of members (10 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
18 June 2005 | Accounting reference date shortened from 07/07/05 to 30/06/05 (1 page) |
18 June 2005 | Accounting reference date shortened from 07/07/05 to 30/06/05 (1 page) |
24 January 2005 | Return made up to 08/01/05; full list of members
|
24 January 2005 | Return made up to 08/01/05; full list of members
|
11 November 2004 | Accounts for a small company made up to 7 July 2004 (6 pages) |
11 November 2004 | Accounts for a small company made up to 7 July 2004 (6 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: apartment 2 29 rutland drive harrogate north yorkshire HG1 2NS (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: apartment 2 29 rutland drive harrogate north yorkshire HG1 2NS (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Ad 27/05/04--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: the tower fourth avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: the tower fourth avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Ad 27/05/04--------- £ si 3@1=3 £ ic 8/11 (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
18 January 2004 | Return made up to 08/01/04; full list of members
|
18 January 2004 | Return made up to 08/01/04; full list of members
|
14 November 2003 | Accounting reference date extended from 31/01/04 to 07/07/04 (1 page) |
14 November 2003 | Accounting reference date extended from 31/01/04 to 07/07/04 (1 page) |
27 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
27 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
5 September 2003 | Ad 04/08/03--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
5 September 2003 | Ad 04/08/03--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
29 August 2003 | Ad 07/08/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
29 August 2003 | Ad 07/08/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
16 July 2003 | Ad 03/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 July 2003 | Ad 03/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
13 March 2003 | Company name changed gweco 191 LIMITED\certificate issued on 13/03/03 (2 pages) |
13 March 2003 | Company name changed gweco 191 LIMITED\certificate issued on 13/03/03 (2 pages) |
8 January 2003 | Incorporation (17 pages) |
8 January 2003 | Incorporation (17 pages) |