Harrogate
North Yorkshire
HG2 8HY
Director Name | Prof Piers Maxwell De Ferranti Forster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | School Of Earth And Environment University Of Leed Leeds LS2 9JT |
Director Name | Jennifer Rachel Harrison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cheriton House Broad Street Cuckfield Sussex RH17 5DX |
Director Name | Sheila Huntridge |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Low Wath Road Pateley Bridge Harrogate North Yorkshire HG3 5HL |
Secretary Name | Ms Sheila Huntridge |
---|---|
Status | Current |
Appointed | 01 July 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 19 Low Wath Road Pateley Bridge Harrogate HG3 5HL |
Director Name | Mr Bruce Michael McKinnon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2010) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 65 Holywell Hill St Albans Hertfordshire AL1 1HF |
Secretary Name | Mr Bruce Michael McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Holywell Hill St Albans Hertfordshire AL1 1HF |
Director Name | Mrs Mary Jane Rhead-Corr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 Parliment Street Harrogate HG1 2QU |
Secretary Name | Mary Jane Rhead-Corr |
---|---|
Status | Resigned |
Appointed | 01 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 1 Parliment Street Harrogate HG1 2QU |
Secretary Name | Mr Piers Maxwell De Ferranti Forster |
---|---|
Status | Resigned |
Appointed | 21 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 September 2018) |
Role | Company Director |
Correspondence Address | School Of Earth And Environment University Of Leed Leeds LS2 9JT |
Secretary Name | Mrs Jessica Mary Clarke |
---|---|
Status | Resigned |
Appointed | 21 September 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | School Of Earth And Environment University Of Leed Woodhouse Lane Leeds LS2 9JT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | www.unitedbankofcarbon.com/ |
---|
Registered Address | 1 Parliament Street Harrogate HG1 2QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
9 July 2020 | Appointment of Ms Sheila Huntridge as a secretary on 1 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Jessica Mary Clarke as a secretary on 1 July 2020 (1 page) |
9 July 2020 | Appointment of Sheila Huntridge as a director on 1 July 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 October 2018 | Register inspection address has been changed from School of Earth and Environment University of Leeds Woodhouse Lane Leeds West Yorkshire LS2 9JT England to School of Earth and Environment University of Leeds Woodhouse Lane Leeds West Yorkshire LS2 9JT (1 page) |
1 October 2018 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to School of Earth and Environment University of Leeds Woodhouse Lane Leeds West Yorkshire LS2 9JT (1 page) |
28 September 2018 | Termination of appointment of Piers Maxwell De Ferranti Forster as a secretary on 22 September 2018 (1 page) |
28 September 2018 | Appointment of Mrs Jessica Mary Clarke as a secretary on 21 September 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 June 2016 | AD03 (2 pages) |
21 June 2016 | AD03 (2 pages) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 May 2015 | Registered office address changed from 1 Parliment Street Harrogate HG1 2QU to 1 Parliament Street Harrogate HG1 2QU on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Registered office address changed from 1 Parliment Street Harrogate HG1 2QU to 1 Parliament Street Harrogate HG1 2QU on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 Parliment Street Harrogate HG1 2QU to 1 Parliament Street Harrogate HG1 2QU on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Appointment of Jennifer Rachel Harrison as a director (2 pages) |
14 March 2012 | Appointment of Jennifer Rachel Harrison as a director (2 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Appointment of Mr Piers Maxwell De Ferranti Forster as a director (2 pages) |
1 February 2011 | Appointment of Mr Piers Maxwell De Ferranti Forster as a secretary (2 pages) |
1 February 2011 | Appointment of Mr Piers Maxwell De Ferranti Forster as a secretary (2 pages) |
1 February 2011 | Appointment of Mr Piers Maxwell De Ferranti Forster as a director (2 pages) |
31 January 2011 | Termination of appointment of Mary Rhead-Corr as a director (1 page) |
31 January 2011 | Termination of appointment of Mary Rhead-Corr as a director (1 page) |
31 January 2011 | Termination of appointment of Mary Rhead-Corr as a secretary (1 page) |
31 January 2011 | Termination of appointment of Mary Rhead-Corr as a secretary (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Director's details changed for Mary Jane Rhead-Corr on 28 April 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Director's details changed for Mary Jane Rhead-Corr on 28 April 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2010 | Termination of appointment of Bruce Mckinnon as a director (1 page) |
17 February 2010 | Termination of appointment of Bruce Mckinnon as a director (1 page) |
16 February 2010 | Appointment of Mary Jane Rhead-Corr as a secretary (1 page) |
16 February 2010 | Termination of appointment of Bruce Mckinnon as a secretary (1 page) |
16 February 2010 | Appointment of Mary Jane Rhead-Corr as a director (2 pages) |
16 February 2010 | Appointment of Mary Jane Rhead-Corr as a director (2 pages) |
16 February 2010 | Termination of appointment of Bruce Mckinnon as a secretary (1 page) |
16 February 2010 | Appointment of Mary Jane Rhead-Corr as a secretary (1 page) |
30 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
30 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
4 June 2009 | Company name changed united bank of carbon LIMITED\certificate issued on 04/06/09 (2 pages) |
4 June 2009 | Company name changed united bank of carbon LIMITED\certificate issued on 04/06/09 (2 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
17 September 2008 | Director appointed bruce mckinnon logged form (2 pages) |
17 September 2008 | Director appointed bruce mckinnon logged form (2 pages) |
8 September 2008 | Director appointed bruce michael mckinnon (2 pages) |
8 September 2008 | Director appointed bruce michael mckinnon (2 pages) |
22 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
22 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
10 July 2008 | Director appointed jonathan wild (2 pages) |
10 July 2008 | Director appointed jonathan wild (2 pages) |
1 July 2008 | Secretary appointed bruce michael mckinnon (2 pages) |
1 July 2008 | Secretary appointed bruce michael mckinnon (2 pages) |
29 April 2008 | Incorporation (12 pages) |
29 April 2008 | Incorporation (12 pages) |