Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary Name | Mr Malcolm Brian Hare |
---|---|
Status | Current |
Appointed | 30 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mrs Jillian Anfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Horizon Court Clifton Moor York YO30 4US |
Secretary Name | Mrs Katie Anne Edson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Harden Close Clifton Moor York North Yorkshire YO30 4WE |
Director Name | Mrs Katie Anne Edson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Harden Close Clifton Moor York North Yorkshire YO30 4WE |
Director Name | Mrs Jillian Anfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 2013) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Horizon Court Clifton Moor York North Yorkshire YO30 4US |
Director Name | Mr David John Flower |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3 Horizon Court Clifton Moor York North Yorkshire YO30 4US |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Website | hareandco.co.uk |
---|---|
Telephone | 01904 692585 |
Telephone region | York |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
104 at £1 | Linda Hare 52.00% Ordinary A |
---|---|
96 at £1 | David Flower (York) LTD 48.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,360 |
Cash | £4,407 |
Current Liabilities | £58,221 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
30 January 2008 | Delivered on: 1 February 2008 Persons entitled: Lloyds Tsb 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 |
---|
27 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
18 February 2021 | Registered office address changed from 3 Horizon Court Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 18 February 2021 (1 page) |
18 February 2021 | Secretary's details changed for Mr Malcolm Brian Hare on 18 February 2021 (1 page) |
18 February 2021 | Director's details changed for Linda Jane Hare on 18 February 2021 (2 pages) |
29 June 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
1 December 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
20 April 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
29 January 2019 | Purchase of own shares. (3 pages) |
14 January 2019 | Termination of appointment of Jillian Anfield as a director on 31 December 2018 (1 page) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 29 March 2017
|
21 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
21 March 2018 | Notification of Jillian Anfield as a person with significant control on 29 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
12 October 2016 | Appointment of Mrs Jillian Anfield as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Jillian Anfield as a director on 1 October 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 August 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Purchase of own shares. (3 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of David John Flower as a director on 29 February 2016 (1 page) |
13 April 2016 | Termination of appointment of David John Flower as a director on 29 February 2016 (1 page) |
12 April 2016 | Secretary's details changed for Mr Malcolm Brian Hare on 18 March 2016 (1 page) |
12 April 2016 | Secretary's details changed for Mr Malcolm Brian Hare on 18 March 2016 (1 page) |
12 April 2016 | Director's details changed for Linda Jane Hare on 18 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Linda Jane Hare on 18 March 2016 (2 pages) |
4 March 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
4 March 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 March 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
10 March 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
4 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 September 2014 | Appointment of Mr David John Flower as a director on 4 September 2014 (2 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 September 2014 | Appointment of Mr David John Flower as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr David John Flower as a director on 4 September 2014 (2 pages) |
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 October 2013 | Termination of appointment of Jillian Anfield as a director (1 page) |
24 October 2013 | Termination of appointment of Jillian Anfield as a director (1 page) |
2 October 2013 | Appointment of Mrs Jillian Anfield as a director (2 pages) |
2 October 2013 | Appointment of Mrs Jillian Anfield as a director (2 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 October 2010 | Company name changed hareedson LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Company name changed hareedson LIMITED\certificate issued on 28/10/10
|
4 October 2010 | Appointment of Mr Malcolm Brian Hare as a secretary (1 page) |
4 October 2010 | Appointment of Mr Malcolm Brian Hare as a secretary (1 page) |
4 October 2010 | Termination of appointment of Katie Edson as a secretary (1 page) |
4 October 2010 | Termination of appointment of Katie Edson as a director (1 page) |
4 October 2010 | Termination of appointment of Katie Edson as a director (1 page) |
4 October 2010 | Termination of appointment of Katie Edson as a secretary (1 page) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Linda Jane Hare on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Katie Anne Edson on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Katie Anne Edson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Linda Jane Hare on 26 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
22 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
22 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 5A welham road norton malton york north yorkshire YO17 9DP (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 5A welham road norton malton york north yorkshire YO17 9DP (1 page) |
26 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
1 February 2008 | Particulars of mortgage/charge (7 pages) |
1 February 2008 | Particulars of mortgage/charge (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
5 April 2004 | Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
18 March 2004 | Incorporation (12 pages) |
18 March 2004 | Incorporation (12 pages) |