Conyngham Hall
Knaresborough
North Yorkshore
HG5 9AY
Secretary Name | Mr Kevin Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshore HG5 9AY |
Director Name | Mr Michael Douglas Wray |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshore HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 10 other UK companies use this postal address |
1.7k at £1 | Mrs Cher Elizabeth Wray 7.50% Ordinary B |
---|---|
1.7k at £1 | Mrs Sharon Ann Davies 7.50% Ordinary B |
9.4k at £1 | Kevin Davies 42.50% Ordinary A |
9.4k at £1 | Michael Douglas Wray 42.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,226 |
Cash | £3,059 |
Current Liabilities | £85,993 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2023 (3 months from now) |
15 October 2003 | Delivered on: 17 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 21 franklin road harrogate t/no NYK237137. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
7 December 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
---|---|
24 June 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
30 September 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
7 September 2020 | Previous accounting period extended from 30 December 2019 to 31 May 2020 (1 page) |
27 July 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 July 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
12 July 2019 | Change of details for Mr Kevin Davies as a person with significant control on 19 June 2018 (2 pages) |
12 July 2019 | Cessation of Michael Douglas Wray as a person with significant control on 19 June 2018 (1 page) |
31 December 2018 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
31 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 December 2018 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
10 August 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
8 August 2018 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshore HG5 9AY on 8 August 2018 (1 page) |
21 March 2018 | Termination of appointment of Michael Wray as a director on 13 March 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 July 2017 | Notification of Michael Wray as a person with significant control on 19 June 2016 (2 pages) |
7 July 2017 | Notification of Kevin Davies as a person with significant control on 19 June 2016 (2 pages) |
7 July 2017 | Notification of Michael Wray as a person with significant control on 19 June 2016 (2 pages) |
7 July 2017 | Notification of Kevin Davies as a person with significant control on 19 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Director's details changed for Kevin Davies on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Kevin Davies on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Michael Wray on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Kevin Davies on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Kevin Davies on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Michael Wray on 11 June 2010 (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
10 September 2007 | Return made up to 02/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 02/07/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
17 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 July 2005 | Return made up to 02/07/05; full list of members
|
13 July 2005 | Return made up to 02/07/05; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
16 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
5 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 October 2003 | Particulars of contract relating to shares (4 pages) |
21 October 2003 | Ad 02/07/03--------- £ si [email protected]=21999 £ ic 1/22000 (2 pages) |
21 October 2003 | Particulars of contract relating to shares (4 pages) |
21 October 2003 | Ad 02/07/03--------- £ si [email protected]=21999 £ ic 1/22000 (2 pages) |
17 October 2003 | Particulars of mortgage/charge (5 pages) |
17 October 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
18 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
18 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |
2 July 2003 | Incorporation (9 pages) |