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, 5 days after company formation) |
Appointment Duration | 20 years |
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, 5 days after company formation) |
Appointment Duration | 20 years |
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, 5 days after company formation) |
Appointment Duration | 20 years |
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 | 11 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 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 | 11 December 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 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 200 other UK companies use this postal address |
154 at £1 | Andrew Gibson 35.65% Ordinary A |
---|---|
154 at £1 | Simon Paul Stephens 35.65% Ordinary A |
109 at £1 | Dean Jay Bartle 25.23% Ordinary A |
5 at £1 | Katie Gibson 1.16% Ordinary B |
5 at £1 | Lucy Ellwood 1.16% Ordinary B |
5 at £1 | Michelle Stephens 1.16% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £298,833 |
Cash | £330 |
Current Liabilities | £314,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
10 June 2019 | Delivered on: 10 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 November 2018 | Delivered on: 20 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
---|---|
5 February 2021 | Memorandum and Articles of Association (4 pages) |
5 February 2021 | Sub-division of shares on 31 December 2020 (7 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 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 1 April 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 June 2019 | Registration of charge 050908800002, created on 10 June 2019 (12 pages) |
18 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 November 2018 | Registration of charge 050908800001, created on 20 November 2018 (43 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (9 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
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 | Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Simon Paul Stephens 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 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 Andrew Gibson on 1 April 2016 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
16 December 2014 | Appointment of Mr Paul Jonathan Bendelow as a director on 11 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Robert William Hill as a director on 11 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Paul Jonathan Bendelow as a director on 11 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Robert William Hill as a director on 11 December 2014 (2 pages) |
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Change of share class name or designation (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
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) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 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) |
23 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 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 | 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 | Director's details changed for Mr Simon Paul Stephens 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 | 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) |
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 Dean Jay Bartle on 7 September 2010 (2 pages) |
2 July 2010 | Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Andrew Gibson on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages) |
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 | Director's details changed for Andrew Gibson on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Andrew Gibson on 2 July 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 July 2008 | Return made up to 01/04/08; full list of members (7 pages) |
30 July 2008 | Return made up to 01/04/08; full list of members (7 pages) |
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) |
25 July 2008 | Director and secretary's change of particulars / dean bartle / 01/04/2008 (1 page) |
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) |
7 June 2007 | Ad 09/05/07--------- £ si 102@1=102 £ ic 330/432 (2 pages) |
7 June 2007 | Ad 09/05/07--------- £ si 102@1=102 £ ic 330/432 (2 pages) |
7 June 2007 | Particulars of contract relating to shares (2 pages) |
7 June 2007 | Particulars of contract relating to shares (2 pages) |
27 April 2007 | Return made up to 01/04/07; full list of members (7 pages) |
27 April 2007 | Return made up to 01/04/07; 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) |
16 May 2006 | Return made up to 01/04/06; full list of members
|
16 May 2006 | Return made up to 01/04/06; 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 01/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 01/04/05; 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) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Ad 20/04/04--------- £ si 329@1=329 £ ic 1/330 (2 pages) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Ad 20/04/04--------- £ si 329@1=329 £ ic 1/330 (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Incorporation (9 pages) |
1 April 2004 | Incorporation (9 pages) |