Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director Name | Miss Alison Julie Galt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Banking |
Country of Residence | England |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
Director Name | Mr Ian James Murray |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 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 | Mrs Laura Jane Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Lime Close Portal Park Tarporley Cheshire CW6 0TW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£88,974 |
Cash | £2,639 |
Current Liabilities | £755,070 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (8 months from now) |
1 March 2006 | Delivered on: 4 March 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £78,528 and all other monies due or to become due. Particulars: 7 osberton road retford nottinghamshire,. Fixed charge over all rental income and. Outstanding |
---|---|
15 November 2003 | Delivered on: 5 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mill and mill cottage rolleston nottinghamshire. 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. Outstanding |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 November 2019 | Satisfaction of charge 1 in full (4 pages) |
22 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 March 2018 | Director's details changed for Miss Alison Julie Galt on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mrs Laura Jane Murray on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Ian James Murray on 12 March 2018 (2 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Alison Julie Galt as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Ian James Murray as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Laura Jane Murray as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Laura Jane Murray as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Laura Jane Murray as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Ian James Murray as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Ian James Murray as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Alison Julie Galt as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Alison Julie Galt as a person with significant control on 12 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 September 2016 | Director's details changed for Mr Ian James Murray on 26 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Ian James Murray on 26 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Miss Alison Julie Galt on 26 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
31 August 2016 | Director's details changed for Ms Alison Julie Galt on 26 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Ian James Murray on 26 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
31 August 2016 | Director's details changed for Ms Alison Julie Galt on 26 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Ian James Murray on 26 August 2016 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 February 2016 | Termination of appointment of Laura Jane Murray as a secretary on 12 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Laura Jane Murray as a secretary on 12 February 2016 (1 page) |
3 August 2015 | Director's details changed for Laura Jane Murray on 10 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Ian James Murray on 10 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Ian James Murray on 10 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Laura Jane Murray on 10 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 October 2014 | Director's details changed for Ms Alison Julie Galt on 9 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Ms Alison Julie Galt on 9 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Ms Alison Julie Galt on 9 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 February 2010 | Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate HG1 3HJ on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from the Old Coach House Rear of Eastville Terrace Ripon Road Harrogate HG1 3HJ on 18 February 2010 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from the old coach house rear of eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from the old coach house rear of eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page) |
10 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 1 eastville terrace ripon road harrogate north yorkshire HG1 3HJ (1 page) |
6 November 2008 | Return made up to 10/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Return made up to 10/07/05; full list of members (3 pages) |
20 December 2005 | Return made up to 10/07/05; full list of members (3 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 35 crowberry drive harrogate north yorkshire HG3 2UF (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 35 crowberry drive harrogate north yorkshire HG3 2UF (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Ad 10/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Ad 10/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (9 pages) |
10 July 2003 | Incorporation (9 pages) |