14 East Parade
Harrogate
North Yorkshire
HG1 5LT
Director Name | Mr Derek Akers |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2006(12 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EL |
Director Name | Mrs Sarah Louise Armstrong |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2006(12 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Asst Director |
Country of Residence | England |
Correspondence Address | The Garden Apartment 14 East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | Lynne Karen Butler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Developer |
Correspondence Address | 38 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Peter Broadbent Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Mr Gary John Beeston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 February 2016) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 14 East Parade Harrogate North Yorkshire HG1 5LF |
Secretary Name | Mr Gary John Beeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 February 2016) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 14 East Parade Harrogate North Yorkshire HG1 5LF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 14 East Parade Harrogate North Yorkshire HG1 5LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
1 at £1 | Gary John Beeston 25.00% Ordinary |
---|---|
1 at £1 | John Steven Batty 25.00% Ordinary |
1 at £1 | Mr Derek Akers 25.00% Ordinary |
1 at £1 | Sarah Louise Armstrong 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,592 |
Net Worth | £114 |
Cash | £110 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 October 2022 (1 page) |
15 May 2023 | Termination of appointment of Derek Akers as a director on 13 May 2023 (1 page) |
15 May 2023 | Appointment of Mrs Karen Jane Millward as a director on 13 May 2023 (2 pages) |
27 April 2023 | Appointment of Mr William James Allman as a director on 27 April 2023 (2 pages) |
26 April 2023 | Termination of appointment of John Steven Batty as a director on 14 April 2023 (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
27 May 2022 | Micro company accounts made up to 31 October 2021 (1 page) |
24 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 October 2020 (1 page) |
21 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 October 2019 (1 page) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 October 2018 (1 page) |
28 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 October 2017 (1 page) |
24 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
12 June 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
29 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
5 February 2016 | Termination of appointment of Gary John Beeston as a secretary on 4 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Gary John Beeston as a secretary on 4 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Gary John Beeston as a director on 4 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Gary John Beeston as a director on 4 February 2016 (1 page) |
14 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
25 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Secretary's details changed for Gary John Beeston on 13 January 2010 (1 page) |
14 January 2010 | Director's details changed for Sarah Louise Armstrong on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Gary John Beeston on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Derek Akers on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Derek Akers on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Gary John Beeston on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John Steven Batty on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John Steven Batty on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Sarah Louise Armstrong on 13 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Gary John Beeston on 13 January 2010 (1 page) |
17 December 2008 | Return made up to 10/12/08; no change of members (10 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
17 December 2008 | Return made up to 10/12/08; no change of members (10 pages) |
14 January 2008 | Return made up to 18/10/07; no change of members (8 pages) |
14 January 2008 | Return made up to 18/10/07; no change of members (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
11 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
11 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
2 February 2007 | Return made up to 18/10/06; full list of members
|
2 February 2007 | Return made up to 18/10/06; full list of members
|
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed;new director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New secretary appointed;new director appointed (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
18 October 2005 | Incorporation (16 pages) |
18 October 2005 | Incorporation (16 pages) |