Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 May 2007(2 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2014(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Norman Edward Bellone |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2005(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Gardens Cottage Bagendon Cirencester Gloucestershire GL7 7DU Wales |
Director Name | Mr Richard Mark Bishop |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Buddon Lane Quorn Loughborough LE12 8AA |
Director Name | Mr Alan Henry English |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Jane Alison Littlewood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 5 Shenhurst Close Wilmslow Cheshire SK9 6NB |
Secretary Name | Sheila Margaret Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | 5 The Green Hardingstone Northampton Northamptonshire NN4 7BU |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Timothy Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Status | Resigned |
Appointed | 19 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Website | hayley-conf.co.uk |
---|
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
696.6k at £0.1 | Hadrian Bidco 2 LTD 80.99% Ordinary B |
---|---|
671.8k at £0.01 | Hadrian Bidco 2 LTD 7.81% Ordinary A |
96.3k at £0.1 | Hadrian Bidco 2 LTD 11.20% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £10,768,000 |
Current Liabilities | £277,055,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
27 February 2013 | Delivered on: 1 March 2013 Satisfied on: 27 June 2014 Persons entitled: Citicorp Trustee Company Limited Classification: English law deed of accession Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 10 December 2011 Satisfied on: 3 June 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 June 2007 | Delivered on: 22 June 2007 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 6 April 2006 Satisfied on: 16 November 2006 Persons entitled: The Royal Bank of Scotland PLC as 'Security Agent' Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
29 September 2005 | Delivered on: 7 October 2005 Satisfied on: 4 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent Classification: Deed of accession Secured details: All monies due or to become due from each charging company to each of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill bookdebts uncalled capital buildings,. See the mortgage charge document for full details. Fully Satisfied |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Anthony Gerrard Troy on 26 April 2016 (2 pages) |
3 December 2015 | Registration of charge 054366730007, created on 1 December 2015 (85 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
27 June 2014 | Satisfaction of charge 5 in full (4 pages) |
18 June 2014 | Registration of charge 054366730006 (91 pages) |
3 June 2014 | Satisfaction of charge 4 in full (1 page) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
22 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
22 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
22 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 July 2010 | Director's details changed for Gail Susan Hunter on 16 July 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Resolutions
|
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
21 October 2007 | Return made up to 26/04/07; change of members (14 pages) |
13 September 2007 | New director appointed (2 pages) |
6 July 2007 | Auditor's resignation (1 page) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (14 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: horwood house mursley road little horwood milton keynes MK17 0PH (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Resolutions
|
19 June 2007 | New director appointed (2 pages) |
15 June 2007 | Auditor's resignation (1 page) |
15 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Auditor's resignation (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Auditor's resignation (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Resolutions
|
21 November 2006 | Group of companies' accounts made up to 31 March 2006 (37 pages) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Return made up to 26/04/06; full list of members
|
25 May 2006 | Resolutions
|
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2006 | Resolutions
|
6 April 2006 | Particulars of mortgage/charge (7 pages) |
18 November 2005 | Nc inc already adjusted 29/09/05 (1 page) |
16 November 2005 | Ad 29/09/05--------- £ si [email protected]=79292 £ si [email protected]=2496 £ ic 2/81791 (4 pages) |
16 November 2005 | Ad 29/09/05--------- £ si [email protected]=6718 £ si [email protected]=3500 £ ic 81791/92009 (2 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Company name changed ingleby (1651) LIMITED\certificate issued on 20/10/05 (3 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Registered office changed on 12/10/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | S-div 29/09/05 (1 page) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | New director appointed (2 pages) |
7 October 2005 | Particulars of mortgage/charge (23 pages) |
26 April 2005 | Incorporation (19 pages) |