Bardner Bank, Killinghall
Harrogate
HG3 2FN
Director Name | Mr Lee Gibson Farquharson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrogate HG3 2FN |
Director Name | Mr Alan Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrogate HG3 2FN |
Director Name | Mr Lindsay Marwood McKenzie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1, Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Nicholas Arthur Ledgard |
---|---|
Status | Resigned |
Appointed | 18 February 2015(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Director Name | Mrs Vanda Jane Patricia McKenzie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A1, Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mrs Kim Day |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrogate HG3 2FN |
Director Name | Mr Ian Saunders |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrogate HG3 2FN |
Director Name | Ms Claire Redhead |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrogate HG3 2FN |
Director Name | PCS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston Lancashire PR3 3WB |
Secretary Name | PCS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston Lancashire PR3 3WB |
Registered Address | Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrogate HG3 2FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Lindsay Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,792 |
Cash | £36,286 |
Current Liabilities | £204,766 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
28 October 2022 | Delivered on: 31 October 2022 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
11 February 2022 | Delivered on: 15 February 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
17 November 2021 | Delivered on: 5 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 December 2021 | Delivered on: 5 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 January 2018 | Delivered on: 30 January 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
21 November 2016 | Delivered on: 22 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 November 2016 | Delivered on: 22 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
15 October 2014 | Delivered on: 21 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 February 2024 | Termination of appointment of Claire Redhead as a director on 19 February 2024 (1 page) |
---|---|
19 February 2024 | Appointment of Mr Alan Green as a director on 19 February 2024 (2 pages) |
24 January 2024 | Termination of appointment of Ian Saunders as a director on 27 July 2023 (1 page) |
7 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
26 December 2023 | Previous accounting period shortened from 30 December 2023 to 30 April 2023 (1 page) |
24 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
14 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Lindsay Marwood Mckenzie as a director on 17 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Vanda Jane Patricia Mckenzie as a director on 17 May 2023 (1 page) |
5 May 2023 | Satisfaction of charge 066891820002 in full (1 page) |
5 May 2023 | Satisfaction of charge 066891820003 in full (1 page) |
5 May 2023 | Satisfaction of charge 066891820004 in full (1 page) |
1 March 2023 | Termination of appointment of Kim Day as a director on 28 February 2023 (1 page) |
15 November 2022 | Registered office address changed from Unit a1, Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Unit 7 Harrogate West Business Park Bardner Bank, Killinghall Harrogate HG3 2FN on 15 November 2022 (1 page) |
31 October 2022 | Registration of charge 066891820009, created on 28 October 2022 (21 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 May 2022 | Appointment of Mr Lee Gibson Farquharson as a director on 10 May 2022 (2 pages) |
15 February 2022 | Registration of charge 066891820008, created on 11 February 2022 (23 pages) |
15 February 2022 | Satisfaction of charge 066891820005 in full (1 page) |
5 December 2021 | Registration of charge 066891820006, created on 3 December 2021 (40 pages) |
5 December 2021 | Registration of charge 066891820007, created on 17 November 2021 (31 pages) |
7 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
8 February 2021 | Appointment of Ms Claire Redhead as a director on 8 February 2021 (2 pages) |
8 February 2021 | Appointment of Mrs Adele Farquharson as a director on 8 February 2021 (2 pages) |
8 February 2021 | Appointment of Mr Ian Saunders as a director on 8 February 2021 (2 pages) |
8 February 2021 | Appointment of Mrs Kim Day as a director on 8 February 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 December 2020 | Termination of appointment of Nicholas Arthur Ledgard as a secretary on 1 December 2020 (1 page) |
30 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
28 July 2020 | Notification of Mckenzie Holdings Limited as a person with significant control on 17 July 2020 (2 pages) |
28 July 2020 | Cessation of Lindsay Marwood Mckenzie as a person with significant control on 17 July 2020 (1 page) |
28 July 2020 | Cessation of Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
30 January 2018 | Registration of charge 066891820005, created on 30 January 2018 (27 pages) |
25 January 2018 | Registration of charge 066891820004, created on 23 January 2018 (13 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Mrs Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from The Old Rectory Kirkby Overblow Harrogate North Yorkshire HG3 1HD to Unit a1, Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 17 July 2017 (1 page) |
17 July 2017 | Director's details changed for Mrs Vanda Jane Patricia Mckenzie on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mrs Vanda Jane Patricia Mckenzie on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Lindsay Marwood Mckenzie as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Lindsay Marwood Mckenzie on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mrs Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Lindsay Marwood Mckenzie as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from The Old Rectory Kirkby Overblow Harrogate North Yorkshire HG3 1HD to Unit a1, Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 17 July 2017 (1 page) |
17 July 2017 | Director's details changed for Mr Lindsay Marwood Mckenzie on 17 July 2017 (2 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
10 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
30 March 2017 | Satisfaction of charge 066891820001 in full (1 page) |
30 March 2017 | Satisfaction of charge 066891820001 in full (1 page) |
22 November 2016 | Registration of charge 066891820003, created on 21 November 2016 (23 pages) |
22 November 2016 | Registration of charge 066891820003, created on 21 November 2016 (23 pages) |
22 November 2016 | Registration of charge 066891820002, created on 21 November 2016 (13 pages) |
22 November 2016 | Registration of charge 066891820002, created on 21 November 2016 (13 pages) |
27 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
4 September 2015 | Appointment of Mrs Vanda Jane Patricia Mckenzie as a director on 17 August 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Vanda Jane Patricia Mckenzie as a director on 17 August 2015 (2 pages) |
4 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 February 2015 | Appointment of Nicholas Arthur Ledgard as a secretary on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Nicholas Arthur Ledgard as a secretary on 18 February 2015 (2 pages) |
21 October 2014 | Registration of charge 066891820001, created on 15 October 2014 (5 pages) |
21 October 2014 | Registration of charge 066891820001, created on 15 October 2014 (5 pages) |
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
11 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
11 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
15 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 dunderdale street longridge preston lancashire PR3 3WB england (1 page) |
15 October 2008 | Director appointed lindsay mckenzie (2 pages) |
15 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
15 October 2008 | Director appointed lindsay mckenzie (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 dunderdale street longridge preston lancashire PR3 3WB england (1 page) |
10 September 2008 | Appointment terminated secretary pcs (secretaries) LIMITED (1 page) |
10 September 2008 | Appointment terminated director pcs (directors) LIMITED (1 page) |
10 September 2008 | Appointment terminated director pcs (directors) LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary pcs (secretaries) LIMITED (1 page) |
4 September 2008 | Incorporation (14 pages) |
4 September 2008 | Incorporation (14 pages) |