Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Secretary Name | Mr Bruce Blackburn |
---|---|
Nationality | English |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Director Name | Mr Robert Lee Milner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Philip Stamp |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Thanet Road Bilton Grange Hull North Humberside HU9 4BH |
Director Name | Mr John Robert Downs Graeme |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brunswick Drive Harrogate HG1 2PZ |
Secretary Name | Joanne Claire McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Darfield Avenue Harehills Leeds West Yorkshire LS8 5DF |
Registered Address | 22 Bower Road Harrogate North Yorkshire HG1 5BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Bruce Blackburn 75.00% Ordinary A |
---|---|
1 at £1 | John Robert Downs Graeme 25.00% Ordinary A |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
11 January 2021 | Accounts for a dormant company made up to 19 February 2020 (2 pages) |
---|---|
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 19 February 2019 (2 pages) |
23 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 October 2018 | Accounts for a dormant company made up to 19 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 19 February 2017 (8 pages) |
22 November 2017 | Accounts for a dormant company made up to 19 February 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 19 February 2016 (6 pages) |
24 May 2016 | Accounts for a dormant company made up to 19 February 2016 (6 pages) |
26 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Accounts for a dormant company made up to 19 February 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 19 February 2015 (2 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 October 2014 | Accounts for a dormant company made up to 19 February 2014 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 19 February 2014 (6 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 November 2013 | Accounts for a dormant company made up to 19 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 19 February 2013 (2 pages) |
17 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
17 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts for a dormant company made up to 19 February 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 19 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 19 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 19 February 2011 (2 pages) |
3 March 2011 | Previous accounting period shortened from 28 February 2011 to 19 February 2011 (1 page) |
3 March 2011 | Previous accounting period shortened from 28 February 2011 to 19 February 2011 (1 page) |
2 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Termination of appointment of Robert Milner as a director (1 page) |
2 June 2010 | Termination of appointment of Philip Stamp as a director (1 page) |
2 June 2010 | Termination of appointment of Robert Milner as a director (1 page) |
2 June 2010 | Termination of appointment of Philip Stamp as a director (1 page) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
26 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (5 pages) |
1 May 2008 | Appointment terminated secretary joanne mcgeachie (1 page) |
1 May 2008 | Appointment terminated secretary joanne mcgeachie (1 page) |
25 April 2008 | Director appointed robert milner (2 pages) |
25 April 2008 | Director appointed philip stamp (2 pages) |
25 April 2008 | Director appointed john graeme (2 pages) |
25 April 2008 | Director and secretary appointed bruce blackburn (2 pages) |
25 April 2008 | Appointment terminated director andrew charles (1 page) |
25 April 2008 | Director appointed philip stamp (2 pages) |
25 April 2008 | Director and secretary appointed bruce blackburn (2 pages) |
25 April 2008 | Director appointed robert milner (2 pages) |
25 April 2008 | Director appointed john graeme (2 pages) |
25 April 2008 | Appointment terminated director andrew charles (1 page) |
11 March 2008 | Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page) |
11 March 2008 | Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 3 park square leeds west yorkshire LS1 2NE (1 page) |
19 February 2008 | Incorporation (15 pages) |
19 February 2008 | Incorporation (15 pages) |