Company NameProfessional Business Limited
DirectorWilliam Alastair Holt
Company StatusActive
Company Number05326570
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Alastair Holt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2005(2 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Harrogate
North Yorkshire
HG2 8HZ
Secretary NameMrs Lindsey Jean Holt
NationalityBritish
StatusCurrent
Appointed31 January 2005(3 weeks, 3 days after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belgrave Crescent
Harrogate
North Yorkshire
HG2 8HZ
Director NameMr David Martin Conway
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ghyll Royd
Ilkley
West Yorkshire
LS29 9TH
Secretary NameMr William Alastair Holt
NationalityBritish
StatusResigned
Appointed12 January 2005(5 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulwith House
Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address21 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£20,389
Cash£48,233
Current Liabilities£39,962

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

3 November 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
18 January 2023Registered office address changed from 2 Belgrave Crescent Harrogate North Yorkshire HG2 8HZ to 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP on 18 January 2023 (1 page)
18 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
20 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
30 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 January 2020 (2 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Amended micro company accounts made up to 31 January 2017 (3 pages)
21 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Registered office address changed from Fulwith House, 5 Fulwith Road Harrogate North Yorkshire HG2 8HL to 2 Belgrave Crescent Harrogate North Yorkshire HG2 8HZ on 15 January 2016 (1 page)
15 January 2016Secretary's details changed for Mrs Lindsey Jean Holt on 5 January 2016 (1 page)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Secretary's details changed for Mrs Lindsey Jean Holt on 5 January 2016 (1 page)
15 January 2016Registered office address changed from 2 Belgrave Crescent Belgrave Crescent Harrogate North Yorkshire HG2 8HZ England to 2 Belgrave Crescent Harrogate North Yorkshire HG2 8HZ on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 2 Belgrave Crescent Belgrave Crescent Harrogate North Yorkshire HG2 8HZ England to 2 Belgrave Crescent Harrogate North Yorkshire HG2 8HZ on 15 January 2016 (1 page)
15 January 2016Director's details changed for Mr William Alastair Holt on 5 January 2016 (2 pages)
15 January 2016Director's details changed for Mr William Alastair Holt on 5 January 2016 (2 pages)
15 January 2016Registered office address changed from Fulwith House, 5 Fulwith Road Harrogate North Yorkshire HG2 8HL to 2 Belgrave Crescent Harrogate North Yorkshire HG2 8HZ on 15 January 2016 (1 page)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Director's details changed for Mr William Alastair Holt on 5 January 2016 (2 pages)
15 January 2016Secretary's details changed for Mrs Lindsey Jean Holt on 5 January 2016 (1 page)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
23 January 2009Return made up to 07/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 January 2008Return made up to 07/01/08; full list of members (2 pages)
28 January 2008Return made up to 07/01/08; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2006Return made up to 07/01/06; full list of members (3 pages)
31 January 2006Return made up to 07/01/06; full list of members (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
23 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
18 February 2005Ad 18/01/05--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
18 February 2005Ad 18/01/05--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
13 January 2005New director appointed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Registered office changed on 13/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
7 January 2005Incorporation (16 pages)
7 January 2005Incorporation (16 pages)