Harrogate
North Yorkshire
HG1 1HQ
Director Name | Mr Henrik Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(14 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Drainage Surveyor |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Stuart Robert James Johnson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Drainage Surveyor |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Drainage Surveyor |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael Derek Willink |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Website | onelinesurveys.co.uk |
---|
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
26 at £1 | Ian Johnson 26.00% Ordinary |
---|---|
26 at £1 | Stuart Johnson 26.00% Ordinary |
24 at £1 | Laura Johnson 24.00% Ordinary |
24 at £1 | Paula Johnson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £596,675 |
Cash | £29,846 |
Current Liabilities | £294,265 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
20 January 2022 | Delivered on: 24 January 2022 Persons entitled: Lucid Trustee Services Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
11 March 2020 | Delivered on: 11 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 October 2014 | Delivered on: 16 October 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
19 June 2014 | Delivered on: 25 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a plt 5 foxmoor business park wellington somerset. Outstanding |
26 February 2010 | Delivered on: 4 March 2010 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the non vesting assets being new scania P340LB 6X4 HN2 M45 chassis c/w jhl 312 recycler chassis no XLEP6X40005 222986 serial no 09-1-030 together with all guarantees warranties and servicing and maintenance agreements and intellectual property rights see image for full details. Outstanding |
12 June 2008 | Delivered on: 19 June 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
8 April 2023 | Full accounts made up to 30 September 2022 (25 pages) |
---|---|
27 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 30 September 2021 (24 pages) |
17 May 2022 | Termination of appointment of Michael Derek Willink as a director on 16 May 2022 (1 page) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
26 January 2022 | Memorandum and Articles of Association (41 pages) |
26 January 2022 | Resolutions
|
24 January 2022 | Appointment of Mr Andrew Iain Boyle as a director on 4 January 2022 (2 pages) |
24 January 2022 | Registration of charge 061222010006, created on 20 January 2022 (15 pages) |
16 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 March 2021 | Memorandum and Articles of Association (38 pages) |
17 March 2021 | Statement of company's objects (2 pages) |
17 March 2021 | Resolutions
|
3 March 2021 | Notification of Adler & Allan Limited as a person with significant control on 1 March 2021 (2 pages) |
3 March 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
3 March 2021 | Termination of appointment of Ian Johnson as a director on 1 March 2021 (1 page) |
3 March 2021 | Satisfaction of charge 061222010004 in full (1 page) |
3 March 2021 | Registered office address changed from Compound 5 Foxmoor Business Park Road Wellington Somerset TA21 9RF to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 3 March 2021 (1 page) |
3 March 2021 | Satisfaction of charge 061222010005 in full (1 page) |
3 March 2021 | Termination of appointment of Stuart Robert James Johnson as a director on 1 March 2021 (1 page) |
3 March 2021 | Appointment of Mr Michael Derek Willink as a director on 1 March 2021 (2 pages) |
3 March 2021 | Appointment of Mr Robert Leonard Contreras as a director on 1 March 2021 (2 pages) |
3 March 2021 | Termination of appointment of Ian Johnson as a secretary on 1 March 2021 (1 page) |
3 March 2021 | Satisfaction of charge 061222010003 in full (1 page) |
3 March 2021 | Cessation of Stuart Robert James Johnson as a person with significant control on 1 March 2021 (1 page) |
3 March 2021 | Cessation of Ian Johnson as a person with significant control on 1 March 2021 (1 page) |
3 March 2021 | Appointment of Mr Henrik Vorgod Pedersen as a director on 1 March 2021 (2 pages) |
26 February 2021 | Satisfaction of charge 1 in full (1 page) |
25 February 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
2 February 2021 | Satisfaction of charge 2 in full (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
11 March 2020 | Registration of charge 061222010005, created on 11 March 2020 (41 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 May 2019 | Director's details changed for Mr Stuart Robert James Johnson on 24 May 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (3 pages) |
4 May 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (3 pages) |
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 October 2014 | Registration of charge 061222010004, created on 10 October 2014 (10 pages) |
16 October 2014 | Registration of charge 061222010004, created on 10 October 2014 (10 pages) |
15 September 2014 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Compound 5 Foxmoor Business Park Road Wellington Somerset TA21 9RF on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Compound 5 Foxmoor Business Park Road Wellington Somerset TA21 9RF on 15 September 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 June 2014 | Registration of charge 061222010003 (41 pages) |
25 June 2014 | Registration of charge 061222010003 (41 pages) |
28 April 2014 | Register(s) moved to registered office address (1 page) |
28 April 2014 | Register(s) moved to registered office address (1 page) |
28 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Register inspection address has been changed from 8-10 Queen Street Seaton Devon EX12 2NY England (1 page) |
28 April 2014 | Register inspection address has been changed from 8-10 Queen Street Seaton Devon EX12 2NY England (1 page) |
28 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 November 2013 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY England on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY England on 7 November 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Mr Stuart Robert James Johnson on 21 February 2010 (2 pages) |
1 March 2010 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY Uk on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY Uk on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mr Ian Johnson on 21 February 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Stuart Robert James Johnson on 21 February 2010 (2 pages) |
1 March 2010 | Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY Uk on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Ian Johnson on 21 February 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Mr Ian Johnson on 21 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Ian Johnson on 21 February 2010 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 8-10 queen street seaton devon EX12 2NY (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 8-10 queen street seaton devon EX12 2NY (1 page) |
18 March 2009 | Director and secretary's change of particulars / ian johnson / 21/02/2009 (2 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / stuart johnson / 21/02/2009 (2 pages) |
18 March 2009 | Director and secretary's change of particulars / ian johnson / 21/02/2009 (2 pages) |
18 March 2009 | Director's change of particulars / stuart johnson / 21/02/2009 (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
21 February 2007 | Incorporation (17 pages) |
21 February 2007 | Incorporation (17 pages) |