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 | 22 September 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | School Of Earth And Environment University Of Leed Leeds North Yorkshire LS2 9JT |
Director Name | Jennifer Rachel Harrison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(2 years, 7 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(11 years, 1 month 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(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 19 Low Wath Road Pateley Bridge Harrogate HG3 5HL |
Secretary Name | Mr Bruce Michael McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Holywell Hill St Albans Hertfordshire AL1 1HF |
Director Name | Malcolm John Lynch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 23 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mrs Mary Jane Rhead-Corr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Harrogate North Yorkshire HG1 2QU |
Secretary Name | Mary Jane Rhead-Corr |
---|---|
Status | Resigned |
Appointed | 01 January 2010(7 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 1 Parliament Street Harrogate North Yorkshire HG1 2QU |
Secretary Name | Mr Piers Maxwell De Ferranti Forster |
---|---|
Status | Resigned |
Appointed | 21 January 2011(1 year, 7 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(9 years, 3 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 |
Website | www.unitedbankofcarbon.com |
---|
Registered Address | 1 Parliament Street Harrogate North Yorkshire 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 |
Year | 2013 |
---|---|
Turnover | £12,447 |
Net Worth | £77,182 |
Cash | £77,182 |
Current Liabilities | £1 |
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 | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
9 July 2020 | Appointment of Sheila Huntridge as a director 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 Ms Sheila Huntridge as a secretary on 1 July 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
28 September 2018 | Termination of appointment of Piers Maxwell De Ferranti Forster as a secretary on 22 September 2018 (1 page) |
24 September 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 LS2 9JT (1 page) |
24 September 2018 | Register inspection address has been changed from School of Earth and Environment University of Leeds Woodhouse Lane Leeds LS2 9JT England to School of Earth and Environment University of Leeds Woodhouse Lane Leeds LS2 9JT (1 page) |
21 September 2018 | Appointment of Mrs Jessica Mary Clarke as a secretary on 21 September 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (12 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (12 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 June 2016 | AD03 (2 pages) |
21 June 2016 | AD03 (2 pages) |
15 June 2016 | Annual return made up to 4 June 2016 no member list (6 pages) |
15 June 2016 | Annual return made up to 4 June 2016 no member list (6 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 June 2015 | Annual return made up to 4 June 2015 no member list (6 pages) |
18 June 2015 | Annual return made up to 4 June 2015 no member list (6 pages) |
18 June 2015 | Annual return made up to 4 June 2015 no member list (6 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
21 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Annual return made up to 4 June 2014 no member list (6 pages) |
12 June 2014 | Annual return made up to 4 June 2014 no member list (6 pages) |
12 June 2014 | Annual return made up to 4 June 2014 no member list (6 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 June 2013 | Annual return made up to 4 June 2013 no member list (6 pages) |
14 June 2013 | Annual return made up to 4 June 2013 no member list (6 pages) |
14 June 2013 | Annual return made up to 4 June 2013 no member list (6 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) |
26 June 2012 | Annual return made up to 4 June 2012 no member list (6 pages) |
26 June 2012 | Annual return made up to 4 June 2012 no member list (6 pages) |
26 June 2012 | Annual return made up to 4 June 2012 no member list (6 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) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 June 2011 | Annual return made up to 4 June 2011 no member list (5 pages) |
13 June 2011 | Annual return made up to 4 June 2011 no member list (5 pages) |
13 June 2011 | Annual return made up to 4 June 2011 no member list (5 pages) |
1 February 2011 | Director's details changed for Professor Piers Maxwell De Ferranti Forster on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Professor Piers Maxwell De Ferranti Forster on 1 February 2011 (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 | Director's details changed for Professor Piers Maxwell De Ferranti Forster on 1 February 2011 (2 pages) |
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) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
25 June 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
25 June 2010 | Annual return made up to 4 June 2010 no member list (3 pages) |
24 June 2010 | Director's details changed for Professor Piers Maxwell De Ferranti Forster on 4 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor Piers Maxwell De Ferranti Forster on 4 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor Piers Maxwell De Ferranti Forster on 4 June 2010 (2 pages) |
16 March 2010 | Termination of appointment of Mary Rhead-Corr as a director (1 page) |
16 March 2010 | Termination of appointment of Mary Rhead-Corr as a director (1 page) |
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 director (2 pages) |
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 secretary (1 page) |
25 September 2009 | Appointment terminated director malcolm lynch (1 page) |
25 September 2009 | Director appointed professor piers maxwell de ferranti forster (2 pages) |
25 September 2009 | Director appointed professor piers maxwell de ferranti forster (2 pages) |
25 September 2009 | Appointment terminated director malcolm lynch (1 page) |
17 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
17 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
5 September 2009 | Director appointed malcolm john lynch (2 pages) |
5 September 2009 | Director appointed malcolm john lynch (2 pages) |
4 June 2009 | Incorporation (26 pages) |
4 June 2009 | Incorporation (26 pages) |