Starbeck
Harrogate
North Yorkshire
HG2 7LQ
Secretary Name | Karen Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(1 week after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 35 High Street Starbeck Harrogate North Yorkshire HG2 7LQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(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 | 23 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.christophernixon.co.uk/ |
---|---|
Telephone | 01423 885764 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 35 High Street Starbeck Harrogate North Yorkshire HG2 7LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Christopher Nixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,324 |
Cash | £87,413 |
Current Liabilities | £191,619 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
7 January 2008 | Delivered on: 12 January 2008 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 March 2020 | Change of details for Mr Christopher Nixon as a person with significant control on 16 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Mr Christopher Nixon on 16 March 2020 (2 pages) |
20 March 2020 | Secretary's details changed for Karen Carpenter on 16 March 2020 (1 page) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
31 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Christopher Nixon on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Christopher Nixon on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
12 January 2008 | Particulars of mortgage/charge (4 pages) |
12 January 2008 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Ad 30/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 2007 | Ad 30/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 36 high street, starbeck harrogate north yorkshire HG2 7LQ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 36 high street, starbeck harrogate north yorkshire HG2 7LQ (1 page) |
7 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
7 November 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
23 October 2007 | Incorporation (9 pages) |
23 October 2007 | Incorporation (9 pages) |