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 | 28 May 2004(1 day after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Recruitment Consultant |
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 | 28 May 2004(1 day after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mr Simon Paul Stephens |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(1 day after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 | 27 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | arcpropertysolicitors.com |
---|
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 |
1 at £1 | Andrew Gibson 33.33% Ordinary |
---|---|
1 at £1 | Dean Jay Bartle 33.33% Ordinary |
1 at £1 | Simon Paul Stephens 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,867 |
Cash | £7,669 |
Current Liabilities | £400,863 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
30 August 2017 | Delivered on: 30 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 June 2016 | Delivered on: 3 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property registered at land registry with title number WYK767578. Outstanding |
23 October 2015 | Delivered on: 23 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 November 2014 | Delivered on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 28 huntington crescent headingley leeds t/no WYK731049. Outstanding |
14 January 2014 | Delivered on: 15 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 11 huntington crescent leeds t/no WYK735222. Notification of addition to or amendment of charge. 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 |
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 |
6 February 2008 | Delivered on: 8 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 other companies named therein to the chargee on any account whatsoever. 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 |
27 July 2022 | Delivered on: 1 August 2022 Persons entitled: Denton & Co Trustees Limited Simon Paul Stephens Andrew William Campbell Gibson Dean Jay Bartle Classification: A registered charge Particulars: Car parking area on the south side of concordia street, leeds, LS1 4ES. Outstanding |
6 April 2020 | Delivered on: 9 April 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 28 huntington crescent, leeds, LS16 5RT. Outstanding |
6 April 2020 | Delivered on: 9 April 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 11 huntington crescent, leeds, LS16 5RT. Outstanding |
10 June 2019 | Delivered on: 10 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 September 2004 | Delivered on: 2 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a suite 2 the quays, concordia street, leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 July 2020 | Director's details changed for Mr Simon Paul Stephens on 6 July 2020 (2 pages) |
---|---|
29 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 April 2020 | Satisfaction of charge 051393700005 in full (1 page) |
27 April 2020 | Satisfaction of charge 051393700006 in full (1 page) |
9 April 2020 | Registration of charge 051393700012, created on 6 April 2020 (4 pages) |
9 April 2020 | Registration of charge 051393700011, created on 6 April 2020 (4 pages) |
28 February 2020 | Micro company accounts made up to 30 May 2019 (2 pages) |
17 January 2020 | Satisfaction of charge 1 in full (2 pages) |
10 June 2019 | Registration of charge 051393700010, created on 10 June 2019 (12 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
28 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 August 2017 | Registration of charge 051393700009, created on 30 August 2017 (32 pages) |
30 August 2017 | Registration of charge 051393700009, created on 30 August 2017 (32 pages) |
23 June 2017 | Confirmation statement made on 27 May 2017 with updates (9 pages) |
23 June 2017 | Confirmation statement made on 27 May 2017 with updates (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 June 2016 | Registration of charge 051393700008, created on 1 June 2016 (30 pages) |
3 June 2016 | Registration of charge 051393700008, created on 1 June 2016 (30 pages) |
1 April 2016 | Secretary's details changed for Mr Simon Paul Stephens on 1 April 2016 (1 page) |
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 Simon Paul Stephens on 1 April 2016 (1 page) |
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 | Director's details changed for Mr Dean Jay Bartle 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 | Director's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 October 2015 | Registration of charge 051393700007, created on 23 October 2015 (42 pages) |
23 October 2015 | Registration of charge 051393700007, created on 23 October 2015 (42 pages) |
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 November 2014 | Registration of charge 051393700006, created on 7 November 2014 (40 pages) |
12 November 2014 | Registration of charge 051393700006, created on 7 November 2014 (40 pages) |
12 November 2014 | Registration of charge 051393700006, created on 7 November 2014 (40 pages) |
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
15 January 2014 | Registration of charge 051393700005 (41 pages) |
15 January 2014 | Registration of charge 051393700005 (41 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 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) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 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 Mr Simon Paul Stephens 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 | Secretary's details changed for Mr Simon Paul Stephens 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 | 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 Dean Jay Bartle on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Simon Paul Stephens on 7 September 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 Simon Paul Stephens 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 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 | Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Simon Paul Stephens 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 Andrew Gibson on 2 July 2010 (2 pages) |
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 Simon Paul Stephens on 2 July 2010 (1 page) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / dean bartle / 01/03/2009 (1 page) |
23 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / dean bartle / 01/03/2009 (1 page) |
19 June 2009 | Director and secretary's change of particulars / simon stephens / 01/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / dean bartle / 01/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / andrew gibson / 01/03/2009 (1 page) |
19 June 2009 | Director and secretary's change of particulars / simon stephens / 01/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / dean bartle / 01/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / andrew gibson / 01/03/2009 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 27/05/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 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) |
15 June 2006 | Return made up to 27/05/06; full list of members
|
15 June 2006 | Return made up to 27/05/06; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
2 October 2004 | Particulars of mortgage/charge (5 pages) |
2 October 2004 | Particulars of mortgage/charge (5 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) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Ad 28/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Ad 28/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
27 May 2004 | Incorporation (9 pages) |
27 May 2004 | Incorporation (9 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |