Company NameChris Pedley Limited
DirectorChris Pedley
Company StatusActive
Company Number04733778
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Chris Pedley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(same day as company formation)
RoleFarrier
Country of ResidenceEngland
Correspondence AddressFollifoot Park House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DL
Secretary NameJulie Pedley
NationalityBritish
StatusCurrent
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFollifoot Park House
Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehorseridingcentre.co.uk
Telephone01423 870372
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Chris Pedley
100.00%
Ordinary

Financials

Year2014
Net Worth£13,532
Cash£12,027
Current Liabilities£20,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Filing History

11 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
29 January 2020Registered office address changed from 8 York Place Knaresborough HG5 0AA England to 127 Monkswell House Manse Lane Knaresborough HG5 8NQ on 29 January 2020 (1 page)
29 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 April 2018Confirmation statement made on 14 April 2018 with updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 May 2017Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to 8 York Place Knaresborough HG5 0AA on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER to 8 York Place Knaresborough HG5 0AA on 31 May 2017 (1 page)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
26 June 2014Micro company accounts made up to 31 December 2013 (8 pages)
26 June 2014Micro company accounts made up to 31 December 2013 (8 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Chris Pedley on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Chris Pedley on 14 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 72 duchy road harrogate north yorkshire HG1 2EZ (1 page)
10 September 2008Registered office changed on 10/09/2008 from 72 duchy road harrogate north yorkshire HG1 2EZ (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 August 2007Registered office changed on 08/08/07 from: 5 hornbeam square south hornbeam business park harrogate north yorkshire HG2 8NB (1 page)
8 August 2007Registered office changed on 08/08/07 from: 5 hornbeam square south hornbeam business park harrogate north yorkshire HG2 8NB (1 page)
4 May 2007Return made up to 14/04/07; full list of members (2 pages)
4 May 2007Return made up to 14/04/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Return made up to 14/04/06; full list of members (2 pages)
2 May 2006Return made up to 14/04/06; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 May 2005Return made up to 14/04/05; full list of members (6 pages)
17 May 2005Return made up to 14/04/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 April 2004Return made up to 14/04/04; full list of members (6 pages)
23 April 2004Return made up to 14/04/04; full list of members (6 pages)
26 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
26 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2003Incorporation (17 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Incorporation (17 pages)