Harrogate
North Yorkshire
HG3 1PB
Secretary Name | Mr Richard Michael Webster |
---|---|
Status | Current |
Appointed | 24 December 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 55-57 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Mr Ian Radcliffe Saddington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill, Rowden Lane Hampsthwaite Harrogate North Yorkshire HG3 2ER |
Director Name | Mr Ian Robert Bardon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2022) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 55-57 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Website | dkp-qs.co.uk |
---|
Registered Address | 55-57 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
1000 at £0.1 | Dkp Holdngs Limited 80.00% Ordinary |
---|---|
125 at £0.1 | Dkp Holdngs Limited 10.00% Ordinary A |
125 at £0.1 | Dkp Holdngs Limited 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £209,393 |
Cash | £99,752 |
Current Liabilities | £159,453 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
3 March 2009 | Delivered on: 12 March 2009 Persons entitled: Ian Ratcliffe Saddlington Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery,all the goodwill and uncalled capital see image for full details. Outstanding |
---|---|
3 March 2009 | Delivered on: 12 March 2009 Persons entitled: Richard Michael Webster Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 April 2022 | Termination of appointment of Ian Robert Bardon as a director on 1 April 2022 (1 page) |
29 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
4 November 2019 | Director's details changed for Mr Richard Michael Webster on 31 October 2019 (2 pages) |
4 November 2019 | Secretary's details changed for Mr Richard Michael Webster on 31 October 2019 (1 page) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Termination of appointment of Ian Radcliffe Saddington as a director on 21 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Ian Radcliffe Saddington as a director on 21 July 2015 (1 page) |
4 August 2015 | Resolutions
|
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Sub-division of shares on 17 November 2010 (5 pages) |
30 November 2010 | Sub-division of shares on 17 November 2010 (5 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Appointment of Mr Ian Robert Bardon as a director (2 pages) |
23 April 2010 | Appointment of Mr Ian Robert Bardon as a director (2 pages) |
27 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
27 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Ian Radcliffe Saddington on 24 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mr Richard Webster on 24 December 2009 (1 page) |
5 January 2010 | Director's details changed for Mr Richard Michael Webster on 24 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mr Richard Webster on 24 December 2009 (1 page) |
5 January 2010 | Director's details changed for Mr Ian Radcliffe Saddington on 24 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Richard Michael Webster on 24 December 2009 (2 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 December 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
29 December 2008 | Secretary appointed mr richard webster (1 page) |
29 December 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
29 December 2008 | Secretary appointed mr richard webster (1 page) |
29 December 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
29 December 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
24 December 2008 | Incorporation (14 pages) |
24 December 2008 | Incorporation (14 pages) |