Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Mr Craig Arthur Seed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 16 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Neil Andrew Durant |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 January 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Simon Christopher Bland |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2021) |
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 | 23 September 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 | 23 September 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 |
143 at £1 | Craig Seed 14.29% Ordinary |
---|---|
143 at £1 | Damian Silverman 14.29% Ordinary |
143 at £1 | Gary Nicholas Proctor 14.29% Ordinary |
143 at £1 | Neil Andrew Durant 14.29% Ordinary |
143 at £1 | Phillip Costello 14.29% Ordinary |
143 at £1 | Robert James Winter 14.29% Ordinary |
143 at £1 | Simon Christopher Bland 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,363 |
Cash | £27,442 |
Current Liabilities | £891,886 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 June 2018 | Delivered on: 6 July 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the north side of wellington grove leeds. Outstanding |
---|---|
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: F/H land known as beech house 6 manor road horsforth leeds and parking spaces t/no WYK923206. Notification of addition to or amendment of charge. Outstanding |
2 July 2010 | Delivered on: 6 July 2010 Satisfied on: 25 October 2013 Persons entitled: Macquarie Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beech house manor road horsforth leeds t/n WYK607895 including all fixtures and fittings fixed plant machinery and equipment uncalled capital goodwill and all book debts see image for full details. Fully Satisfied |
17 July 2009 | Delivered on: 5 August 2009 Satisfied on: 3 December 2013 Persons entitled: Macquarie Bank Limited Classification: A security 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. Fully Satisfied |
17 November 2008 | Delivered on: 18 November 2008 Satisfied on: 10 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: 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. 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. Fully Satisfied |
10 March 2008 | Delivered on: 18 March 2008 Satisfied on: 10 September 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. Fully Satisfied |
13 November 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
16 December 2019 | Registered office address changed from Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 16 December 2019 (1 page) |
13 December 2019 | Director's details changed for Mr Craig Arthur Seed on 10 December 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
16 August 2018 | Cessation of Craig Arthur Seed as a person with significant control on 6 April 2016 (1 page) |
16 August 2018 | Cessation of Simon Christopher Bland as a person with significant control on 6 April 2016 (1 page) |
6 July 2018 | Registration of charge 052394760007, created on 26 June 2018 (17 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Notification of Craig Arthur Seed as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Simon Christopher Bland as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Notification of Craig Arthur Seed as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Notification of Simon Christopher Bland as a person with significant control on 6 April 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 9 September 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 9 September 2016 with updates (8 pages) |
24 August 2016 | Satisfaction of charge 052394760006 in full (4 pages) |
24 August 2016 | Satisfaction of charge 052394760006 in full (4 pages) |
24 August 2016 | Satisfaction of charge 052394760005 in full (4 pages) |
24 August 2016 | Satisfaction of charge 052394760005 in full (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Secretary's details changed for Mr Craig Arthur Seed on 12 May 2016 (1 page) |
12 May 2016 | Secretary's details changed for Mr Craig Arthur Seed on 12 May 2016 (1 page) |
12 May 2016 | Secretary's details changed for Mr Craig Seed on 12 May 2016 (1 page) |
12 May 2016 | Director's details changed for Mr Craig Arthur Seed on 12 May 2016 (2 pages) |
12 May 2016 | Secretary's details changed for Mr Craig Seed on 12 May 2016 (1 page) |
12 May 2016 | Director's details changed for Mr Craig Arthur Seed on 12 May 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Simon Christopher Bland on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Simon Christopher Bland on 1 April 2016 (2 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
26 February 2016 | Appointment of Mr Simon Christopher Bland as a director on 25 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr Simon Christopher Bland as a director on 25 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Neil Andrew Durant as a director on 25 January 2016 (1 page) |
26 February 2016 | Termination of appointment of Neil Andrew Durant as a director on 25 January 2016 (1 page) |
11 February 2016 | Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE on 11 February 2016 (1 page) |
5 February 2016 | Director's details changed (2 pages) |
5 February 2016 | Director's details changed (2 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Satisfaction of charge 3 in full (6 pages) |
3 December 2013 | Satisfaction of charge 3 in full (6 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
25 October 2013 | Registration of charge 052394760005 (23 pages) |
25 October 2013 | Satisfaction of charge 4 in full (8 pages) |
25 October 2013 | Registration of charge 052394760005 (23 pages) |
25 October 2013 | Satisfaction of charge 4 in full (8 pages) |
25 October 2013 | Registration of charge 052394760006 (24 pages) |
25 October 2013 | Registration of charge 052394760006 (24 pages) |
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Director's details changed for Mr Craig Seed on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Craig Seed on 16 July 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Mr Craig Seed on 16 July 2013 (1 page) |
16 July 2013 | Secretary's details changed for Mr Craig Seed on 16 July 2013 (1 page) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Andrew Durant on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Andrew Durant on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Neil Andrew Andrew Durrant on 1 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Craig Seed on 1 August 2010 (2 pages) |
29 July 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 July 2010 | Director's details changed for Mr Craig Seed on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Craig Seed on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Craig Seed on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Craig Seed on 6 July 2010 (1 page) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 July 2010 | Director's details changed for Mr Craig Seed on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Craig Seed on 6 July 2010 (1 page) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2008 | Ad 28/02/08\gbp si 125@1=125\gbp ic 875/1000\ (2 pages) |
6 March 2008 | Ad 28/02/08\gbp si 125@1=125\gbp ic 875/1000\ (2 pages) |
27 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
27 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
31 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 clifton villas bradford west yorkshire BD8 7BY (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 clifton villas bradford west yorkshire BD8 7BY (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Ad 17/06/05--------- £ si 874@1=874 £ ic 1/875 (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 9 park house close low moor bradford BD12 0PR (1 page) |
2 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: 9 park house close low moor bradford BD12 0PR (1 page) |
2 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Ad 17/06/05--------- £ si 874@1=874 £ ic 1/875 (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
23 September 2004 | Incorporation (9 pages) |
23 September 2004 | Incorporation (9 pages) |