Harrogate
North Yorkshire
HG1 2PZ
Director Name | Mr Robin John Rich |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bishops Court Williamson Drive Ripon North Yorkshire HG4 1AY |
Secretary Name | Mrs Ecila Josie Rich |
---|---|
Status | Current |
Appointed | 01 November 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Penthouse 15 Bishops Court Williamson Drive Ripon North Yorkshire HG4 1AY |
Director Name | Gregory Charles Smallwood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 47 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Mrs Jennifer Susan Webster |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Paddocks Wetherby Road, Rufforth York North Yorkshire YO23 3QB |
Director Name | Mr John Andrew Webster |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | The Paddocks Wetherby Road, Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Mr John Andrew Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | The Paddocks Wetherby Road, Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Mrs Jennifer Susan Webster |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2005) |
Role | Accountant |
Correspondence Address | The Paddocks Wetherby Road, Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Mrs Jennifer Susan Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Paddocks Wetherby Road, Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Mr Julian Anthony Rich |
---|---|
Status | Resigned |
Appointed | 23 February 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 17 Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 17 Brunswick Drive Harrogate North Yorkshire HG1 2PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
900 at £1 | J.a. Rich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,314 |
Cash | £52,784 |
Current Liabilities | £7,009 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
8 April 2004 | Delivered on: 24 April 2004 Satisfied on: 3 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188D mount vale york. 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. Fully Satisfied |
---|---|
8 April 2004 | Delivered on: 10 April 2004 Satisfied on: 3 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 188B mount vale, york. 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. Fully Satisfied |
20 February 2004 | Delivered on: 9 March 2004 Persons entitled: The Royal Bank of Scotland 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 |
1 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
24 April 2023 | Termination of appointment of Ecila Josie Rich as a secretary on 28 May 2022 (1 page) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
4 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 November 2013 | Appointment of Mrs Ecila Josie Rich as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Julian Rich as a secretary (1 page) |
5 November 2013 | Appointment of Mrs Ecila Josie Rich as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Julian Rich as a secretary (1 page) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Appointment of Mr Julian Anthony Rich as a secretary (1 page) |
23 February 2012 | Termination of appointment of Jennifer Webster as a secretary (1 page) |
23 February 2012 | Termination of appointment of Jennifer Webster as a secretary (1 page) |
23 February 2012 | Appointment of Mr Julian Anthony Rich as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 May 2010 | Director's details changed for Julian Anthony Rich on 24 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Julian Anthony Rich on 24 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Robin John Rich on 24 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Jennifer Susan Webster on 24 April 2010 (1 page) |
7 May 2010 | Director's details changed for Robin John Rich on 24 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Jennifer Susan Webster on 24 April 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
4 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 22 duchy road harrogate north yorkshire HG1 2ER (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 22 duchy road harrogate north yorkshire HG1 2ER (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 7 regent parade harrogate north yorkshire HG1 5AN (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 7 regent parade harrogate north yorkshire HG1 5AN (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
19 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 May 2004 | Return made up to 24/04/04; full list of members
|
10 May 2004 | Return made up to 24/04/04; full list of members
|
24 April 2004 | Particulars of mortgage/charge (4 pages) |
24 April 2004 | Particulars of mortgage/charge (4 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Ad 24/04/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
14 May 2003 | Ad 24/04/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (12 pages) |
24 April 2003 | Incorporation (12 pages) |