Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director Name | Mrs Ruth Helen Charlton |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3c Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
Director Name | Mr Shane Gary Stanley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 June 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Pecketts Way Knox Farm Harrogate North Yorkshire HG1 3EW |
Secretary Name | Louise Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | 14 Pecketts Way Knox Farm Harrogate North Yorkshire HG1 3EW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | stanleysbuilders.co.uk |
---|---|
Telephone | 01423 810444 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 3c Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
1 at £1 | Louise Stanley 50.00% Ordinary |
---|---|
1 at £1 | Shane Stanley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,748 |
Cash | £42 |
Current Liabilities | £116,921 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
21 November 2003 | Delivered on: 25 November 2003 Persons entitled: Hsbc 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 |
---|
16 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
22 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
17 September 2018 | Notification of Louise Stanley as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
21 March 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 February 2014 | Registered office address changed from Unit 1B Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 February 2014 | Registered office address changed from Unit 1B Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP United Kingdom on 20 February 2014 (1 page) |
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
8 January 2013 | Registered office address changed from Unit 1B Follifoot Ridge Business Park Harrogate North Yorkshire HG3 1DL on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 1B Follifoot Ridge Business Park Harrogate North Yorkshire HG3 1DL on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 1B Follifoot Ridge Business Park Harrogate North Yorkshire HG3 1DL on 8 January 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
26 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
26 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from unit 1B follifoot ridge business park pannal road harrogate north yorkshire HG3 1DL (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from unit 1B follifoot ridge business park pannal road harrogate north yorkshire HG3 1DL (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 14 pecketts way, knox farm harrogate north yorkshire HG1 3EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 14 pecketts way, knox farm harrogate north yorkshire HG1 3EW (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
20 September 2007 | Return made up to 08/09/07; no change of members (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
16 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 08/09/05; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New director appointed (1 page) |
8 September 2003 | Incorporation (16 pages) |
8 September 2003 | Incorporation (16 pages) |