Glasshouses
Harrogate
North Yorkshire
HG3 5DY
Secretary Name | Carlton Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15g South Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
Secretary Name | Mrs Joanna Nash |
---|---|
Status | Resigned |
Appointed | 20 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | Unit 15g South Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
Director Name | Mr Carlton Nash |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Unit 46, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
Secretary Name | Mr Carlton Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 46, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
Website | cycle-clothing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 425525 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 9 King Street Workshops Pateley Bridge North Yorkshire HG3 5LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | High and Low Bishopside |
Ward | Pateley Bridge |
Built Up Area | Pateley Bridge |
1000 at £1 | Joanna Nash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £477 |
Current Liabilities | £52,681 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
23 August 2010 | Delivered on: 26 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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. Outstanding |
---|
30 April 2020 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
---|---|
13 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
17 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
16 December 2018 | Previous accounting period extended from 25 March 2018 to 31 March 2018 (1 page) |
15 March 2018 | Micro company accounts made up to 25 March 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
23 December 2017 | Previous accounting period shortened from 27 March 2017 to 25 March 2017 (1 page) |
20 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 27 March 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 27 March 2016 (2 pages) |
9 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
9 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
14 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
14 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
1 July 2016 | Micro company accounts made up to 29 March 2015 (2 pages) |
1 July 2016 | Micro company accounts made up to 29 March 2015 (2 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Register inspection address has been changed to 13 Grantley Close Harrogate North Yorkshire HG3 2XP (1 page) |
20 June 2016 | Register inspection address has been changed to 13 Grantley Close Harrogate North Yorkshire HG3 2XP (1 page) |
20 June 2016 | Registered office address changed from Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to 13 Grantley Close Harrogate North Yorkshire HG3 2XP on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to 13 Grantley Close Harrogate North Yorkshire HG3 2XP on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
16 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Carlton Nash as a secretary on 31 December 2014 (1 page) |
9 March 2015 | Termination of appointment of Carlton Nash as a secretary on 31 December 2014 (1 page) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Carlton Nash as a director on 31 December 2014 (1 page) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Carlton Nash as a director on 31 December 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Carlton Nash on 1 December 2014 (3 pages) |
23 December 2014 | Secretary's details changed for Mr Carlton Nash on 22 December 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Carlton Nash on 1 December 2014 (3 pages) |
23 December 2014 | Secretary's details changed for Mr Carlton Nash on 22 December 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Carlton Nash on 1 December 2014 (3 pages) |
22 December 2014 | Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 December 2014 (1 page) |
19 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
28 August 2014 | Termination of appointment of Joanna Nash as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Carlton Nash as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Carlton Nash as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Carlton Nash as a director on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Joanna Nash as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Carlton Nash as a director on 26 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Carlton Nash as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mrs Joanna Nash as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Joanna Nash as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Carlton Nash as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Carlton Nash as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Carlton Nash as a secretary on 20 August 2014 (1 page) |
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Director's details changed for Carlton Nash on 29 November 2012 (2 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Carlton Nash on 29 November 2012 (2 pages) |
4 April 2013 | Director's details changed for Joanna Nash on 29 November 2012 (2 pages) |
4 April 2013 | Director's details changed for Joanna Nash on 29 November 2012 (2 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Secretary's details changed for Carlton Nash on 29 November 2012 (1 page) |
3 April 2013 | Secretary's details changed for Carlton Nash on 29 November 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Registered office address changed from 33 Carr Bridge Drive, Cookridge Leeds West Yorkshire LS16 7LB on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 33 Carr Bridge Drive, Cookridge Leeds West Yorkshire LS16 7LB on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 33 Carr Bridge Drive, Cookridge Leeds West Yorkshire LS16 7LB on 7 June 2012 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 March 2010 | Director's details changed for Joanna Nash on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Carlton Nash on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Carlton Nash on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Joanna Nash on 29 March 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Ad 17/07/08-17/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
3 June 2009 | Ad 17/07/08-17/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
3 June 2009 | Return made up to 08/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 08/03/09; full list of members (4 pages) |
4 July 2008 | Return made up to 08/03/08; full list of members (7 pages) |
4 July 2008 | Return made up to 08/03/08; full list of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 March 2007 | Incorporation (14 pages) |
8 March 2007 | Incorporation (14 pages) |