Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director Name | Mrs Charlotte Ann Rosewall Franks |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2014(7 years, 12 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Mr Gregory Mark Franks |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 15 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Burnlea Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,792 |
Cash | £100 |
Current Liabilities | £202,065 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 4 days from now) |
7 August 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
---|---|
5 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
5 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
7 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
13 February 2018 | Registered office address changed from 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP on 13 February 2018 (1 page) |
20 September 2017 | Termination of appointment of Gregory Mark Franks as a director on 14 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Gregory Mark Franks as a director on 14 August 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 September 2014 | Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 April 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Charlotte Anne Rosewall Franks as a director on 26 April 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 34 high street boroughbridge yorks YO51 9AW (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 34 high street boroughbridge yorks YO51 9AW (1 page) |
30 September 2008 | Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page) |
30 September 2008 | Director's change of particulars / gregory franks / 24/07/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 90 duchy rd harrogate north yorkshire HG1 2HA (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 90 duchy rd harrogate north yorkshire HG1 2HA (1 page) |
30 September 2008 | Secretary's change of particulars / charlotte franks / 24/07/2008 (1 page) |
30 September 2008 | Director's change of particulars / gregory franks / 24/07/2008 (1 page) |
12 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 April 2007 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
13 April 2007 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
2 May 2006 | Incorporation (9 pages) |
2 May 2006 | Incorporation (9 pages) |