Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Andrew Gibson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Simon Paul Stephens |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mr Dean Jay Bartle |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Paul Jonathan Bendelow |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Robert William Hill |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(7 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Andrew Young |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(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 | 31 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
301 at £1 | Better Placed Recruitment Group LTD 60.20% Ordinary |
---|---|
100 at £1 | Mr Paul Jonathan Bendelow 20.00% Ordinary |
75 at £1 | Robert William Hill 15.00% Ordinary |
8 at £1 | Andrew Gibson 1.60% Ordinary |
8 at £1 | Dean Jay Bartle 1.60% Ordinary |
8 at £1 | Simon Paul Stephens 1.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,310 |
Cash | £36,107 |
Current Liabilities | £424,531 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
10 June 2019 | Delivered on: 10 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 June 2019 | Delivered on: 10 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 August 2017 | Delivered on: 30 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2011 | Delivered on: 15 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 July 2009 | Delivered on: 17 July 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2009 | Delivered on: 6 February 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 February 2009 | Delivered on: 6 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement dated 06/12/08 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
5 January 2021 | Statement of capital following an allotment of shares on 4 December 2020
|
---|---|
31 December 2020 | Sub-division of shares on 4 December 2020 (6 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 July 2020 | Director's details changed for Mr Simon Paul Stephens on 6 July 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 August 2019 | Satisfaction of charge 050903780007 in full (1 page) |
10 June 2019 | Registration of charge 050903780007, created on 10 June 2019 (12 pages) |
10 June 2019 | Registration of charge 050903780006, created on 10 June 2019 (12 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Mr Andrew Young as a director on 14 December 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 August 2017 | Registration of charge 050903780005, created on 30 August 2017 (32 pages) |
30 August 2017 | Registration of charge 050903780005, created on 30 August 2017 (32 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 April 2016 | Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Mr Dean Jay Bartle on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Mr Dean Jay Bartle on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Director's details changed for Mr Paul Jonathan Bendelow on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Paul Jonathan Bendelow on 25 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Appointment of Mr Robert William Hill as a director (2 pages) |
19 March 2012 | Appointment of Mr Robert William Hill as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page) |
7 September 2010 | Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page) |
2 July 2010 | Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page) |
2 July 2010 | Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page) |
2 July 2010 | Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page) |
10 June 2010 | Director's details changed for Simon Paul Stephens on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Paul Jonathan Bendelow on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Simon Paul Stephens on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Paul Jonathan Bendelow on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Andrew Gibson on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Dean Jay Bartle on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Andrew Gibson on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Dean Jay Bartle on 10 June 2010 (2 pages) |
2 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 November 2008 | Capitals not rolled up (3 pages) |
21 November 2008 | Capitals not rolled up (3 pages) |
29 July 2008 | Return made up to 31/03/08; no change of members (7 pages) |
29 July 2008 | Return made up to 31/03/08; no change of members (7 pages) |
25 July 2008 | Director and secretary's change of particulars / dean bartle / 01/04/2008 (1 page) |
25 July 2008 | Director's change of particulars / simon stephens / 01/04/2008 (1 page) |
25 July 2008 | Director's change of particulars / simon stephens / 01/04/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / dean bartle / 01/04/2008 (1 page) |
22 May 2008 | Director appointed mr paul jonathan bendelow (1 page) |
22 May 2008 | Director appointed mr paul jonathan bendelow (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 November 2007 | Company name changed better placed sales LIMITED\certificate issued on 27/11/07 (3 pages) |
27 November 2007 | Company name changed better placed sales LIMITED\certificate issued on 27/11/07 (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members
|
17 May 2006 | Return made up to 31/03/06; full list of members
|
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
18 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Incorporation (9 pages) |
31 March 2004 | Incorporation (9 pages) |