Harrogate
North Yorks
HG2 9BS
Secretary Name | Peter Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Pheasantry Harrogate Road Spofforth Harrogate HG3 1AE |
Director Name | John Richard Turner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Sales |
Correspondence Address | 38 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Lynne Karen Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Samantha Evans |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2017) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wellington Square Watchfield Swindon North Yorkshire SN6 8SP |
Secretary Name | Mr David Antony Fulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 October 2014) |
Role | Restaurant |
Country of Residence | England |
Correspondence Address | Flat 1 4 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(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 | 18 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 07 730986959 |
---|---|
Telephone region | Mobile |
Registered Address | Tattersall House East Parade Harrogate HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jennifer Fulford & David Anthony Fulford 25.00% Ordinary |
---|---|
1 at £1 | Mr A. Brown 25.00% Ordinary |
1 at £1 | Ms Anna Millum 25.00% Ordinary |
1 at £1 | Samantha Evans 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (1 week ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
30 January 2018 | Termination of appointment of Samantha Evans as a director on 1 September 2017 (1 page) |
16 May 2017 | Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 16 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
16 May 2017 | Secretary's details changed for Peter Robinson on 15 May 2017 (1 page) |
16 May 2017 | Secretary's details changed for Peter Robinson on 15 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 16 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 April 2017 | Director's details changed for Ana Eleanor Montero on 18 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Ana Eleanor Montero on 18 April 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 January 2015 | Appointment of Ana Eleanor Montero as a director on 10 October 2014 (3 pages) |
2 January 2015 | Appointment of Ana Eleanor Montero as a director on 10 October 2014 (3 pages) |
19 November 2014 | Appointment of Peter Robinson as a secretary on 10 October 2014 (3 pages) |
19 November 2014 | Appointment of Peter Robinson as a secretary on 10 October 2014 (3 pages) |
14 November 2014 | Termination of appointment of David Antony Fulford as a secretary on 10 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of David Antony Fulford as a secretary on 10 October 2014 (2 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2012 | Director's details changed for Samantha Evans on 31 December 2011 (2 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Director's details changed for Samantha Evans on 31 December 2011 (2 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Samantha Evans on 21 December 2010 (2 pages) |
11 May 2011 | Director's details changed for Samantha Evans on 21 December 2010 (2 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Samantha Evans on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Samantha Evans on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Samantha Evans on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 July 2009 | Return made up to 18/04/09; no change of members (4 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 56 cheltenham mount harrogate north yorkshire HG1 1DL (1 page) |
13 July 2009 | Return made up to 18/04/09; no change of members (4 pages) |
13 July 2009 | Director's change of particulars / samantha pearson / 31/01/2009 (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 56 cheltenham mount harrogate north yorkshire HG1 1DL (1 page) |
13 July 2009 | Director's change of particulars / samantha pearson / 31/01/2009 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 July 2008 | Return made up to 18/04/08; no change of members (6 pages) |
21 July 2008 | Return made up to 18/04/08; no change of members (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 August 2007 | Return made up to 18/04/07; full list of members
|
3 August 2007 | Return made up to 18/04/07; full list of members
|
24 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (6 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2005 | Director resigned (1 page) |
18 April 2005 | Incorporation (16 pages) |
18 April 2005 | Incorporation (16 pages) |