Harrogate
North Yorkshire
HG1 1HQ
Secretary Name | Peter Guy Saddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lambert House 104 Station Parade Harrogate North Yorkshire HG1 1HQ |
Website | www.harrogateslocalprinting.com/ |
---|---|
Telephone | 0800 6124450 |
Telephone region | Freephone |
Registered Address | Lambert House 104 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
100 at £1 | Mrs Carolyn Saddington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,610 |
Cash | £2,213 |
Current Liabilities | £55,609 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (7 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
18 June 2021 | Director's details changed for Carolyn Anne Saddington on 8 April 2021 (2 pages) |
15 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
9 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
25 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
23 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
23 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 July 2010 | Director's details changed for Carolyn Anne Saddington on 1 July 2010 (2 pages) |
10 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Director's details changed for Carolyn Anne Saddington on 1 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Carolyn Anne Saddington on 1 July 2010 (2 pages) |
10 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Secretary's details changed for Peter Guy Saddington on 1 July 2010 (1 page) |
10 July 2010 | Secretary's details changed for Peter Guy Saddington on 1 July 2010 (1 page) |
10 July 2010 | Secretary's details changed for Peter Guy Saddington on 1 July 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
26 July 2009 | Director's change of particulars / carolyn saddington / 01/07/2008 (1 page) |
26 July 2009 | Director's change of particulars / carolyn saddington / 01/07/2008 (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from swinsty lodge fewston harrogate north yorkshire HG3 1SX (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from swinsty lodge fewston harrogate north yorkshire HG3 1SX (1 page) |
18 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 January 2006 | Company name changed international brand brokers limi ted\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed international brand brokers limi ted\certificate issued on 11/01/06 (2 pages) |
12 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 July 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 July 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Secretary's particulars changed (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 8 briery close ilkley west yorkshire LS29 9DL (1 page) |
8 November 2004 | Secretary's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 8 briery close ilkley west yorkshire LS29 9DL (1 page) |
27 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
8 July 2003 | Incorporation (18 pages) |
8 July 2003 | Incorporation (18 pages) |