2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Secretary Name | Jane Elizabeth Woolley |
---|---|
Status | Current |
Appointed | 15 March 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Belvedere House 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Director Name | Mr Duncan Trevor Frederick Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Architectural Consultancy |
Country of Residence | England |
Correspondence Address | Belvedere House 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Secretary Name | Mr Duncan Trevor Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Architectural Consultancy |
Country of Residence | England |
Correspondence Address | Belvedere House 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ashtonsmith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 522882 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Belvedere House 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 6 other UK companies use this postal address |
25 at £1 | Giles Caswell 5.00% Ordinary B |
---|---|
25 at £1 | Robert Brown 5.00% Ordinary B |
225 at £1 | Duncan Trevor Frederick Smith 45.00% Ordinary |
225 at £1 | Mark David Ashton 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,316 |
Cash | £374,064 |
Current Liabilities | £714,669 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
24 February 2014 | Delivered on: 26 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
6 January 2020 | Change of details for Mr Mark David Ashton as a person with significant control on 15 March 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
6 January 2020 | Cessation of Duncan Trevor Frederick Smith as a person with significant control on 15 March 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 May 2019 | Termination of appointment of Duncan Trevor Frederick Smith as a director on 15 March 2019 (1 page) |
15 March 2019 | Termination of appointment of Duncan Trevor Frederick Smith as a secretary on 15 March 2019 (1 page) |
15 March 2019 | Appointment of Jane Elizabeth Woolley as a secretary on 15 March 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
10 December 2017 | Change of details for Mr Duncan Trevor Frederick Smith as a person with significant control on 6 April 2016 (2 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 December 2017 | Change of details for Mr Mark David Ashton as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 March 2015 | Director's details changed for Mr Mark David Ashton on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark David Ashton on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (2 pages) |
11 March 2015 | Secretary's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (1 page) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Mark David Ashton on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (1 page) |
11 March 2015 | Secretary's details changed for Mr Duncan Trevor Frederick Smith on 1 January 2015 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 February 2014 | Registration of charge 051540760001 (5 pages) |
26 February 2014 | Registration of charge 051540760001 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 August 2011 | Annual return made up to 15 June 2011 (12 pages) |
1 August 2011 | Annual return made up to 15 June 2011 (12 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 September 2010 | Annual return made up to 15 June 2010 (10 pages) |
7 September 2010 | Annual return made up to 15 June 2010 (10 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 August 2009 | Return made up to 15/06/09; full list of members (6 pages) |
10 August 2009 | Return made up to 15/06/09; full list of members (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 August 2008 | Return made up to 15/06/08; no change of members (7 pages) |
29 August 2008 | Return made up to 15/06/08; no change of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 June 2006 | Return made up to 15/06/06; full list of members (8 pages) |
29 June 2006 | Return made up to 15/06/06; full list of members (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 April 2005 | Ad 23/12/04--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
12 April 2005 | Ad 23/12/04--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
4 January 2005 | Notice of assignment of name or new name to shares (1 page) |
4 January 2005 | Statement of rights attached to allotted shares (1 page) |
4 January 2005 | Notice of assignment of name or new name to shares (1 page) |
4 January 2005 | Statement of rights attached to allotted shares (1 page) |
16 November 2004 | Memorandum and Articles of Association (5 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Memorandum and Articles of Association (5 pages) |
16 November 2004 | Resolutions
|
17 August 2004 | Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2004 | Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
15 June 2004 | Incorporation (16 pages) |
15 June 2004 | Incorporation (16 pages) |