Harrogate
HG1 4ST
Director Name | Suzanne Louise Rippon Hartley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 18 years |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 12 Granby Road Harrogate HG1 4ST |
Secretary Name | Mr James Stewart Anthony Hartley |
---|---|
Status | Current |
Appointed | 24 March 2013(7 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 12 Granby Road Harrogate HG1 4ST |
Secretary Name | Mrs Abigail Sophie Louise Macleod |
---|---|
Status | Current |
Appointed | 24 March 2013(7 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 12 Granby Road Harrogate HG1 4ST |
Director Name | Mr James Stewart Anthony Hartley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(15 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Granby Road Harrogate HG1 4ST |
Director Name | Mr Nigel David Rippon Jowett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LY |
Secretary Name | Mr John David Smith Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Steadings Kildwick Keighley West Yorkshire BD20 9AE |
Website | www.chesterfield.gov.uk |
---|---|
Telephone | 01246 345345 |
Telephone region | Chesterfield |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
2.9k at £0.01 | Abigail Hartley 29.11% Ordinary A |
---|---|
2.9k at £0.01 | James Hartley 29.11% Ordinary A |
2.1k at £0.01 | Abigail Hartley 20.64% Ordinary C |
2.1k at £0.01 | James Hartley 20.64% Ordinary C |
50 at £0.01 | Suzanne Louise Rippon Hartley 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,673,004 |
Gross Profit | £1,695,278 |
Net Worth | £14,195,918 |
Cash | £1,319,362 |
Current Liabilities | £5,816,155 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
20 July 2006 | Delivered on: 25 July 2006 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: Duckmanton mine services centre markham lane duckmanton chesterfield t/n DY258438. 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 |
---|---|
24 March 2006 | Delivered on: 29 March 2006 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 |
9 November 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
---|---|
3 November 2020 | Secretary's details changed for Miss Abigail Sophie Louise Hartley on 12 October 2019 (1 page) |
11 September 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
24 November 2017 | Director's details changed for Suzanne Louise Rippon Hartley on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr John David Smith Hartley on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Suzanne Louise Rippon Hartley on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr John David Smith Hartley on 24 November 2017 (2 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 January 2017 | Registered office address changed from The Steadings Kildwick Keighley West Yorkshire BD20 9AE to 12 Granby Road Harrogate HG1 4st on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from The Steadings Kildwick Keighley West Yorkshire BD20 9AE to 12 Granby Road Harrogate HG1 4st on 23 January 2017 (1 page) |
28 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Auditor's resignation (1 page) |
1 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
26 March 2013 | Appointment of Miss Abigail Sophie Louise Hartley as a secretary (1 page) |
26 March 2013 | Appointment of Mr James Stewart Anthony Hartley as a secretary (1 page) |
26 March 2013 | Termination of appointment of John Hartley as a secretary (1 page) |
26 March 2013 | Appointment of Mr James Stewart Anthony Hartley as a secretary (1 page) |
26 March 2013 | Termination of appointment of John Hartley as a secretary (1 page) |
26 March 2013 | Appointment of Miss Abigail Sophie Louise Hartley as a secretary (1 page) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 May 2012 | Auditor's resignation (1 page) |
8 May 2012 | Auditor's resignation (1 page) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
19 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (4 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (4 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
30 March 2006 | Statement of affairs (6 pages) |
30 March 2006 | Statement of affairs (6 pages) |
30 March 2006 | Ad 21/03/06--------- £ si [email protected] £ ic 999/999 (3 pages) |
30 March 2006 | Ad 21/03/06--------- £ si [email protected] £ ic 999/999 (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Incorporation (27 pages) |
14 March 2006 | Incorporation (27 pages) |