Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
Director Name | Steven Hill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grove Road Harrogate North Yorkshire HG1 5EW |
Director Name | Mr David Wright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
Secretary Name | David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Kingsley Close Harrogate North Yorkshire HG1 4RA |
Secretary Name | Emma Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(9 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
Director Name | Mrs Rebecca Minikin |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(18 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | harrogateangling.co.uk |
---|
Registered Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr David Wright 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen William Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,847 |
Cash | £31,511 |
Current Liabilities | £183,662 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
17 January 2024 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 17 January 2024 (1 page) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 10 June 2022 with updates (5 pages) |
22 February 2022 | Termination of appointment of Rebecca Minikin as a director on 7 February 2022 (1 page) |
9 February 2022 | Notification of Robert Minikin as a person with significant control on 1 February 2022 (2 pages) |
9 February 2022 | Appointment of Mrs Rebecca Minikin as a director on 1 February 2022 (2 pages) |
9 February 2022 | Cessation of Emma Wright as a person with significant control on 31 January 2022 (1 page) |
9 February 2022 | Cessation of David Wright as a person with significant control on 31 January 2022 (1 page) |
9 February 2022 | Notification of Rebecca Minikin as a person with significant control on 1 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of David Wright as a director on 31 January 2022 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
9 June 2021 | Notification of Emma Wright as a person with significant control on 6 June 2021 (2 pages) |
9 June 2021 | Appointment of Mr Robert Minikin as a director on 6 June 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 June 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
4 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 March 2018 | Termination of appointment of Emma Wright as a secretary on 20 March 2018 (1 page) |
7 March 2018 | Director's details changed for Mr David Wright on 7 March 2018 (2 pages) |
7 March 2018 | Secretary's details changed for Emma Wright on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Steven Hill as a director on 31 January 2017 (1 page) |
8 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
8 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
7 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page) |
7 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 November 2014 | Registered office address changed from 61 High Street Harrogate North Yorkshire HG2 7LQ to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 61 High Street Harrogate North Yorkshire HG2 7LQ to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 61 High Street Harrogate North Yorkshire HG2 7LQ to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 3 November 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
19 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
12 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
12 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 May 2011 | Director's details changed for Steven Hill on 1 May 2011 (2 pages) |
8 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Director's details changed for Steven Hill on 1 May 2011 (2 pages) |
8 May 2011 | Director's details changed for David Wright on 1 May 2011 (2 pages) |
8 May 2011 | Director's details changed for David Wright on 1 May 2011 (2 pages) |
8 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Director's details changed for Steven Hill on 1 May 2011 (2 pages) |
8 May 2011 | Director's details changed for David Wright on 1 May 2011 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for David Wright on 1 October 2009 (2 pages) |
9 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 May 2010 | Director's details changed for David Wright on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for David Wright on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Steven Hill on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Steven Hill on 1 October 2009 (2 pages) |
9 May 2010 | Director's details changed for Steven Hill on 1 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
9 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 June 2004 | Return made up to 07/05/04; full list of members
|
22 June 2004 | Return made up to 07/05/04; full list of members
|
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (17 pages) |
7 May 2003 | Incorporation (17 pages) |