Harewood
Leeds
West Yorkshire
LS17 9LZ
Director Name | Mr Nicholas John Wright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Wharfe View Main Street Newton Kyme West Yorkshire LS24 9LS |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Cowgate Welton Brough North Humberside HU15 1NB |
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Cowgate Welton Brough North Humberside HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Cowgate Welton Brough North Humberside HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Current |
Appointed | 28 January 2013(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Welton Grange Cowgate Welton Brough North Humberside HU15 1NB |
Director Name | Mr Alexander Martin Clare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Cowgate Welton Brough North Humberside HU15 1NB |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Registered Address | Welton Grange Cowgate Welton Brough North Humberside HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£202,496 |
Cash | £2,046 |
Current Liabilities | £204,544 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
27 June 2023 | Current accounting period extended from 31 December 2023 to 30 June 2024 (1 page) |
20 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 February 2016 | Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page) |
24 February 2016 | Registered office address changed from Welton Grange Vier Developments Limited Welton Grange, Cowgate, Welton, Brough, East Yorkshire HU15 1NB to Welton Grange Cowgate Welton Brough North Humberside HU15 1NB on 24 February 2016 (1 page) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Mr Andrew Stuart Fish on 1 May 2015 (1 page) |
24 February 2016 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
24 February 2016 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
24 February 2016 | Registered office address changed from Welton Grange Vier Developments Limited Welton Grange, Cowgate, Welton, Brough, East Yorkshire HU15 1NB to Welton Grange Cowgate Welton Brough North Humberside HU15 1NB on 24 February 2016 (1 page) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Registered office address changed from Craven House 14-18 York Road Wetherby Leeds LS22 6SL Uk on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Craven House 14-18 York Road Wetherby Leeds LS22 6SL Uk on 19 February 2013 (1 page) |
28 January 2013 | Appointment of Mr Andrew Stuart Fish as a secretary (2 pages) |
28 January 2013 | Appointment of Mr Andrew Stuart Fish as a secretary (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
26 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
26 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Capitals not rolled up (2 pages) |
10 August 2010 | Capitals not rolled up (2 pages) |
8 July 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
8 July 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
30 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Jonathan David Stubbs on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jonathan David Stubbs on 12 March 2010 (2 pages) |
9 March 2010 | Appointment of Mr Andrew Stuart Fish as a director (3 pages) |
9 March 2010 | Appointment of Paul Dyson Healey as a director (3 pages) |
9 March 2010 | Appointment of Michael Clive Crooks as a director (3 pages) |
9 March 2010 | Appointment of Michael Clive Crooks as a director (3 pages) |
9 March 2010 | Appointment of Paul Dyson Healey as a director (3 pages) |
9 March 2010 | Appointment of Mr Andrew Stuart Fish as a director (3 pages) |
13 May 2009 | Ad 06/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 May 2009 | Ad 06/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 May 2009 | Director appointed nicholas john wright (2 pages) |
11 May 2009 | Director appointed nicholas john wright (2 pages) |
5 March 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
5 March 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
13 February 2009 | Incorporation (13 pages) |
13 February 2009 | Incorporation (13 pages) |