Greenhow Hill Pateley Bridge
Harrogate
HG3 5JL
Secretary Name | Miss Amy Ryder |
---|---|
Status | Current |
Appointed | 01 June 2021(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Stump Cross Caverns Greenhow Hill Pateley Bridge Harrogate North Yorkshire HG3 5JL |
Director Name | Mr Oliver Tom Bowerman |
---|---|
Date of Birth | June 1998 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stump Cross Caverns Greenhow Hill Pateley Bridge Harrogate North Yorkshire HG3 5JL |
Director Name | Mr Richard Bowerman |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stump Cross Cottage Greenhow Hill Pateley Bridge Harrogate HG3 5JL |
Secretary Name | Mrs Lisa Bowerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Tourist Attraction |
Country of Residence | England |
Correspondence Address | Stump Cross Cottage Greenhow Hill Pateley Bridge Harrogate HG3 5JL |
Director Name | Mr Richard Bowerman |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(15 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2d Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | stumpcrosscaberns.co.uk |
---|
Registered Address | Stump Cross Caverns Greenhow Hill Pateley Bridge Harrogate North Yorkshire HG3 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Appletreewick |
Ward | Barden Fell |
100 at £1 | Lisa Tracy Bowerman 33.33% Ordinary A |
---|---|
100 at £1 | Richard Bowerman 33.33% Ordinary A |
50 at £1 | Lisa Tracy Bowerman 16.67% Ordinary C |
50 at £1 | Richard Bowerman 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,028 |
Cash | £2,220 |
Current Liabilities | £43,344 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2022 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 November 2023 (7 months, 2 weeks from now) |
14 August 2003 | Delivered on: 27 August 2003 Persons entitled: Barclays Bank 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 |
---|
15 December 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
---|---|
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 October 2021 | Termination of appointment of Lisa Bowerman as a secretary on 19 October 2021 (1 page) |
15 June 2021 | Appointment of Mr Oliver Tom Bowerman as a director on 14 June 2021 (2 pages) |
10 June 2021 | Appointment of Miss Amy Ryder as a secretary on 1 June 2021 (2 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 December 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 December 2019 | Confirmation statement made on 10 November 2019 with updates (5 pages) |
13 December 2019 | Change of details for Mrs Lisa Bowerman as a person with significant control on 29 January 2019 (2 pages) |
13 December 2019 | Cessation of Richard Bowerman as a person with significant control on 29 January 2019 (1 page) |
16 August 2019 | Registered office address changed from 2 D Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB England to Stump Cross Caverns Greenhow Hill Pateley Bridge Harrogate North Yorkshire HG3 5JL on 16 August 2019 (2 pages) |
25 July 2019 | Termination of appointment of Richard Bowerman as a director on 29 January 2019 (1 page) |
18 January 2019 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Registered office address changed from Stump Cross Cottage Greenhow Hill Pateley Bridge Harrogate North Yorkshire HG3 3JL to 2 D Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB on 27 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Richard Bowerman as a director on 12 November 2018 (2 pages) |
27 June 2018 | Termination of appointment of Richard Bowerman as a director on 20 June 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Lisa Bowerman on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Lisa Bowerman on 10 November 2009 (2 pages) |
7 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
7 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
2 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
2 October 2007 | Return made up to 17/07/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 September 2004 | Return made up to 17/07/04; full list of members
|
21 September 2004 | Return made up to 17/07/04; full list of members
|
21 September 2003 | Registered office changed on 21/09/03 from: fenwick lodge bainbridge lane eshot morpeth northumberland NE65 9ED (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: fenwick lodge bainbridge lane eshot morpeth northumberland NE65 9ED (1 page) |
27 August 2003 | Particulars of mortgage/charge (4 pages) |
27 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Ad 17/07/03--------- £ si [email protected]=299 £ ic 1/300 (2 pages) |
6 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Ad 17/07/03--------- £ si [email protected]=299 £ ic 1/300 (2 pages) |
6 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (12 pages) |
17 July 2003 | Incorporation (12 pages) |