Harrogate
HG2 8PA
Director Name | Mr Martin Andrew Rae |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A2 Hornbeam Square West Harrogate HG2 8PA |
Secretary Name | Lisa Jane Rae |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | A2 Hornbeam Square West Harrogate HG2 8PA |
Director Name | Mrs Susan Dawn Powls |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A2 Hornbeam Square West Harrogate HG2 8PA |
Secretary Name | Mr Martin Andrew Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Margerison Crescent Ben Rhydding Ilkley West Yorkshire LS29 8QZ |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | A2 Hornbeam Square West Harrogate HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Gavin Paul Rae 33.33% Ordinary |
---|---|
4 at £1 | Mr Martin Andrew Rae 33.33% Ordinary |
4 at £1 | Susan Powls 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,702 |
Cash | £163,262 |
Current Liabilities | £459,029 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 32 kent road, harrogate, HG1 2LJ (NYK45982). Outstanding |
---|---|
1 December 2021 | Delivered on: 7 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
16 February 2007 | Delivered on: 24 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 kent road harrogate t/nos NYK328196 & NYK45983. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2007 | Delivered on: 16 February 2007 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
14 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 January 2022 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to A2 Hornbeam Square West Harrogate HG2 8PA on 28 January 2022 (1 page) |
7 December 2021 | Registration of charge 053753570004, created on 1 December 2021 (16 pages) |
7 December 2021 | Registration of charge 053753570003, created on 1 December 2021 (18 pages) |
18 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
26 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
25 October 2019 | Satisfaction of charge 1 in full (1 page) |
25 October 2019 | Satisfaction of charge 2 in full (2 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 January 2019 | Change of details for Mr Martin Andrew Rae as a person with significant control on 6 April 2016 (2 pages) |
22 January 2019 | Change of details for Mrs Susan Dawn Powls as a person with significant control on 6 April 2016 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
22 January 2019 | Change of details for Mr Gavin Paul Rae as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 April 2016 | Director's details changed for Mr Gavin Paul Rae on 25 February 2015 (2 pages) |
8 April 2016 | Secretary's details changed for Lisa Jane Rae on 25 February 2015 (1 page) |
8 April 2016 | Director's details changed for Susan Powls on 25 February 2015 (2 pages) |
8 April 2016 | Director's details changed for Mr Martin Andrew Rae on 25 February 2015 (2 pages) |
8 April 2016 | Director's details changed for Mr Gavin Paul Rae on 25 February 2015 (2 pages) |
8 April 2016 | Director's details changed for Susan Powls on 25 February 2015 (2 pages) |
8 April 2016 | Secretary's details changed for Lisa Jane Rae on 25 February 2015 (1 page) |
8 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Mr Martin Andrew Rae on 25 February 2015 (2 pages) |
6 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 March 2010 | Director's details changed for Susan Powls on 24 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Susan Powls on 24 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
15 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
15 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
23 April 2009 | Director appointed susan powls (3 pages) |
23 April 2009 | Director appointed susan powls (3 pages) |
28 October 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
28 October 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
1 July 2008 | Return made up to 24/02/08; full list of members (3 pages) |
1 July 2008 | Return made up to 24/02/08; full list of members (3 pages) |
11 June 2008 | Appointment terminated secretary martin rae (2 pages) |
11 June 2008 | Appointment terminated secretary martin rae (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 June 2007 | Return made up to 24/02/07; change of members (7 pages) |
25 June 2007 | Return made up to 24/02/07; change of members (7 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Ad 09/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
5 March 2007 | Ad 09/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 11 oatlands drive harrogate n yorks HG2 8JT (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
18 February 2007 | Registered office changed on 18/02/07 from: 11 oatlands drive harrogate n yorks HG2 8JT (1 page) |
18 February 2007 | Resolutions
|
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
18 September 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
18 September 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 15 junction place haslemere surrey GU27 1LE (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 15 junction place haslemere surrey GU27 1LE (1 page) |
24 February 2005 | Incorporation (13 pages) |
24 February 2005 | Incorporation (13 pages) |