Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr Aaron Jason McKenna |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(6 years after company formation) |
Appointment Duration | 14 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Hornbeam House Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mr Aaron Jason McKenna |
---|---|
Status | Current |
Appointed | 16 November 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | The Innovation Centre Hornbeam House Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Director Name | Mrs Tracy McKenna |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(18 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Hornbeam House Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Secretary Name | Janet Claire McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Harrogate Business Centre Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Director Name | Mr Mark Duffill |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | Unit 9 The Innovatin Centre Hornbeam House, Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(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 | 22 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mckennaconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 0113 8151230 |
Telephone region | Leeds |
Registered Address | The Innovation Centre Hornbeam House Hornbeam Park Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
102 at £1 | Nicholas Andrew Mckenna 89.47% Ordinary A |
---|---|
12 at £1 | Nicholas Andrew Mckenna 10.53% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £131,218 |
Cash | £151,364 |
Current Liabilities | £64,149 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Resolutions
|
25 May 2016 | Sub-division of shares on 17 February 2016 (5 pages) |
25 May 2016 | Resolutions
|
31 March 2016 | Registered office address changed from Unit 9 the Innovation Centre Hornbeam House, Hornbeam Park Harrogate North Yorkshire HG2 8QT to Unit 27, the Innovation Centre Hornbeam House, Hornbeam Park Harrogate North Yorkshire HG2 8QT on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 May 2013 | Registered office address changed from Unit 9 the Innovatin Centre Hornbeam House, Hornbeam Park Harrogate North Yorkshire HG2 8QT United Kingdom on 23 May 2013 (1 page) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Registered office address changed from Harrogate Business Centre Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Mark Duffill as a director (1 page) |
16 November 2012 | Appointment of Mr Aaron Jason Mckenna as a secretary (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Termination of appointment of Janet Mckenna as a secretary (1 page) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (20 pages) |
15 September 2011 | Resolutions
|
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Purchase of own shares. (3 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders
|
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Director's details changed for Nicholas Andrew Mckenna on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Janet Claire Mckenna on 14 July 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Mark Duffill on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Aaron Jason Mckenna on 11 June 2010 (2 pages) |
12 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 April 2010 | Resolutions
|
8 April 2010 | Appointment of Mr Aaron Jason Mckenna as a director (2 pages) |
15 February 2010 | Registered office address changed from 33 Nightingale Drive Harrogate North Yorkshire HG1 4NJ on 15 February 2010 (1 page) |
8 February 2010 | Appointment of Mr Mark Duffill as a director (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
19 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
21 April 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 April 2004 | Director resigned (1 page) |
22 March 2004 | Incorporation (16 pages) |