Bond End
Knaresborough
N Yoeks
HG5 9AY
Director Name | Mr Robert Reid |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(5 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yoeks HG5 9AY |
Secretary Name | Mr Michael Edward Duffy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 05 March 2003(5 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yoeks HG5 9AY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(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 | 28 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yoeks HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Michael Duffy 50.00% Ordinary |
---|---|
1 at £1 | Robert Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,403 |
Cash | £5,701 |
Current Liabilities | £278,466 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
23 May 2003 | Delivered on: 29 May 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridgefield public house, cross green lane, leeds LS9 0BA t/n WYK647252 the benefit of all justices, excise or other licences or registration certificates held from time to time. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
25 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
---|---|
25 August 2023 | Registered office address changed from 2 Mount Parade Harrogate HG1 1BX England to Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yoeks HG5 9AY on 25 August 2023 (1 page) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 30 December 2021 (5 pages) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 May 2021 | Registered office address changed from C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 2 Mount Parade Harrogate HG1 1BX on 7 May 2021 (1 page) |
8 March 2021 | Change of details for Mr Michael Edward Duffy as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Michael Edward Duffy on 8 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
12 January 2021 | Secretary's details changed for Mr Michael Edward Duffy on 12 January 2021 (1 page) |
12 January 2021 | Director's details changed for Mr Robert Reid on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Michael Edward Duffy on 12 January 2021 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 June 2019 | Registered office address changed from C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER United Kingdom to C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 June 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Satisfaction of charge 1 in full (2 pages) |
11 July 2016 | Satisfaction of charge 1 in full (2 pages) |
27 June 2016 | Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 27 June 2016 (1 page) |
14 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Director's details changed for Robert Reid on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Edward Duffy on 28 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Robert Reid on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Edward Duffy on 28 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 1RA (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 1RA (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 July 2008 | Return made up to 28/02/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from low road hunslet leeds west yorkshire LS10 1QB (1 page) |
30 July 2008 | Return made up to 28/02/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from low road hunslet leeds west yorkshire LS10 1QB (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
22 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
22 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
22 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (1 page) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | New secretary appointed;new director appointed (1 page) |
10 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (16 pages) |
28 February 2003 | Incorporation (16 pages) |