Harrogate
North Yorkshire
HG02 0JY
Director Name | Miss Jessica Grace Tile |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Women's Criminal Justice Worker |
Country of Residence | England |
Correspondence Address | Mill Hill Chop Gate Middlesbrough TS9 7HY |
Director Name | Mr Clive Patrick Reed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HQ |
Director Name | Mr John Howard Reed |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51a Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Secretary Name | Mr Clive Patrick Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bilton Grove Avenue Harrogate North Yorkshire HG1 4HQ |
Director Name | Mr Alan David Gammon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Kirton Road Egmanton Nottinghamshire NG22 0HF |
Director Name | Mrs Angela Susan Carey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 34 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Mr John Andrew Spencer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2015) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 34 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY |
Director Name | Mr John Frederick Coulthard |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 2020) |
Role | Retired Head Teacher |
Country of Residence | England |
Correspondence Address | 21 Beechwood Avenue Whitley Bay Tyne And Wear NE25 8EP |
Registered Address | Mill Hill Chop Gate Middlesbrough TS9 7HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bilsdale Midcable |
Ward | Great Ayton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £6,646 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
20 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 February 2020 | Appointment of Miss Jessica Grace Tile as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of John Frederick Coulthard as a director on 20 January 2020 (1 page) |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH to Mill Hill Chop Gate Middlesbrough TS9 7HY on 12 June 2019 (1 page) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 August 2016 | Second filing of the annual return made up to 7 June 2016 (13 pages) |
8 August 2016 | Second filing of the annual return made up to 7 June 2016 (13 pages) |
1 July 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
1 July 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
30 June 2016 | Register inspection address has been changed to C/O R J Stanton & Co Mill Hill Chop Gate Middlesbrough North Yorkshire TS9 7HY (1 page) |
30 June 2016 | Register inspection address has been changed to C/O R J Stanton & Co Mill Hill Chop Gate Middlesbrough North Yorkshire TS9 7HY (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 October 2015 | Appointment of Mr John Frederick Coulthard as a director on 20 August 2015 (2 pages) |
3 October 2015 | Appointment of Mr John Frederick Coulthard as a director on 20 August 2015 (2 pages) |
3 October 2015 | Termination of appointment of Angela Susan Carey as a director on 1 September 2015 (1 page) |
3 October 2015 | Termination of appointment of Angela Susan Carey as a director on 1 September 2015 (1 page) |
3 October 2015 | Termination of appointment of Angela Susan Carey as a director on 1 September 2015 (1 page) |
2 October 2015 | Appointment of Miss Susan Mary Podd as a director on 20 August 2015 (2 pages) |
2 October 2015 | Termination of appointment of John Andrew Spencer as a director on 1 September 2015 (1 page) |
2 October 2015 | Appointment of Miss Susan Mary Podd as a director on 20 August 2015 (2 pages) |
2 October 2015 | Termination of appointment of John Andrew Spencer as a director on 1 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Andrew Spencer as a director on 1 September 2015 (1 page) |
2 July 2015 | Register inspection address has been changed to C/O R J Stanton & Co Mill Hill Chop Gate Middlesbrough Cleveland TS9 7HY (1 page) |
2 July 2015 | Registered office address changed from No.6, Back Royal Parade Harrogate North Yorkshire HG2 0QA to 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (4 pages) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (4 pages) |
2 July 2015 | Annual return made up to 7 June 2015 no member list (4 pages) |
2 July 2015 | Registered office address changed from , No.6, Back Royal Parade, Harrogate, North Yorkshire, HG2 0QA to 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from , No.6, Back Royal Parade, Harrogate, North Yorkshire, HG2 0QA to 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 2 July 2015 (1 page) |
2 July 2015 | Register inspection address has been changed to C/O R J Stanton & Co Mill Hill Chop Gate Middlesbrough Cleveland TS9 7HY (1 page) |
2 July 2015 | Registered office address changed from No.6, Back Royal Parade Harrogate North Yorkshire HG2 0QA to 7 Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 2 July 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 July 2014 | Termination of appointment of Alan Gammon as a director (1 page) |
6 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
6 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
6 July 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
6 July 2014 | Termination of appointment of Alan Gammon as a director (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 July 2013 | Termination of appointment of Clive Reed as a secretary (1 page) |
15 July 2013 | Annual return made up to 7 June 2013 no member list (4 pages) |
15 July 2013 | Director's details changed for Mr Alan David Gammon on 6 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Alan David Gammon on 6 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 7 June 2013 no member list (4 pages) |
15 July 2013 | Annual return made up to 7 June 2013 no member list (4 pages) |
15 July 2013 | Termination of appointment of Clive Reed as a secretary (1 page) |
15 July 2013 | Director's details changed for Mr Alan David Gammon on 6 June 2013 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 November 2012 | Termination of appointment of John Reed as a director (1 page) |
28 November 2012 | Termination of appointment of John Reed as a director (1 page) |
4 July 2012 | Annual return made up to 7 June 2012 no member list (6 pages) |
4 July 2012 | Annual return made up to 7 June 2012 no member list (6 pages) |
4 July 2012 | Annual return made up to 7 June 2012 no member list (6 pages) |
10 April 2012 | Appointment of Mrs Angela Susan Carey as a director (3 pages) |
10 April 2012 | Appointment of Mr John Andrew Spencer as a director (3 pages) |
10 April 2012 | Appointment of Mr Alan David Gammon as a director (3 pages) |
10 April 2012 | Appointment of Mr Alan David Gammon as a director (3 pages) |
10 April 2012 | Appointment of Mrs Angela Susan Carey as a director (3 pages) |
10 April 2012 | Appointment of Mr John Andrew Spencer as a director (3 pages) |
10 April 2012 | Termination of appointment of Clive Reed as a director (2 pages) |
10 April 2012 | Termination of appointment of Clive Reed as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 7 June 2011 no member list (4 pages) |
27 June 2011 | Annual return made up to 7 June 2011 no member list (4 pages) |
27 June 2011 | Annual return made up to 7 June 2011 no member list (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 July 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
5 July 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
5 July 2010 | Registered office address changed from , 6 Royal Parade, Harrogate, North Yorkshire, HG2 0QA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 6 Royal Parade Harrogate North Yorkshire HG2 0QA on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 no member list (3 pages) |
5 July 2010 | Registered office address changed from , 6 Royal Parade, Harrogate, North Yorkshire, HG2 0QA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 6 Royal Parade Harrogate North Yorkshire HG2 0QA on 5 July 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 July 2009 | Annual return made up to 07/06/09 (2 pages) |
16 July 2009 | Annual return made up to 07/06/09 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 7 haywra street harrogate north yorkshire HG1 5BJ (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from, 7 haywra street, harrogate, north yorkshire, HG1 5BJ (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from, 7 haywra street, harrogate, north yorkshire, HG1 5BJ (1 page) |
11 July 2008 | Annual return made up to 07/06/08 (2 pages) |
11 July 2008 | Annual return made up to 07/06/08 (2 pages) |
7 June 2007 | Incorporation (16 pages) |
7 June 2007 | Incorporation (16 pages) |