Harrogate
North Yorkshire
HG2 9HY
Secretary Name | Shona Williams |
---|---|
Status | Current |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Stone Rings Lane Harrogate North Yorkshire HG2 9HY |
Telephone | 01484 435088 |
---|---|
Telephone region | Huddersfield |
Registered Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Roger David Williams 50.00% Ordinary |
---|---|
100 at £1 | Mrs Shona Mackenzie Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £947,332 |
Gross Profit | £462,560 |
Net Worth | £476,601 |
Cash | £104,577 |
Current Liabilities | £149,546 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
16 September 2016 | Delivered on: 6 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The former bell dean pub bell dean road bradford. Outstanding |
---|---|
19 January 2015 | Delivered on: 30 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land on the south side of keldredgate huddersfield t/no WYK924545. Outstanding |
19 January 2015 | Delivered on: 21 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land being cranmer bank hotel, cranmer bank, leeds t/no:WYK507606. Outstanding |
19 January 2015 | Delivered on: 21 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land at deighton road, huddersfield t/no:WYK834344. Outstanding |
30 July 2012 | Delivered on: 9 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: One hundred and ninety thousand pounds due or to become due. Particulars: Cap & bells, cooper lane, bradford. Outstanding |
1 September 2010 | Delivered on: 14 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fearnside lodge hurst knowle fearnside huddersfield (formerly the lion public house site aldonley huddersfield t/no WYK920450 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 July 2010 | Delivered on: 31 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
19 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 March 2020 (23 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
29 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
30 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
1 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Registration of charge 070804480007, created on 16 September 2016 (9 pages) |
6 October 2016 | Registration of charge 070804480007, created on 16 September 2016 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 October 2015 | Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5rd to 3 Park Square East Leeds West Yorkshire LS1 2NE on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 21 Victoria Avenue Harrogate North Yorkshire HG1 5rd to 3 Park Square East Leeds West Yorkshire LS1 2NE on 27 October 2015 (1 page) |
30 January 2015 | Registration of charge 070804480006, created on 19 January 2015 (9 pages) |
30 January 2015 | Registration of charge 070804480006, created on 19 January 2015 (9 pages) |
21 January 2015 | Registration of charge 070804480005, created on 19 January 2015 (9 pages) |
21 January 2015 | Registration of charge 070804480005, created on 19 January 2015 (9 pages) |
21 January 2015 | Registration of charge 070804480004, created on 19 January 2015 (9 pages) |
21 January 2015 | Registration of charge 070804480004, created on 19 January 2015 (9 pages) |
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
15 January 2015 | Resolutions
|
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
8 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Duplicate mortgage certificatecharge no:2 (5 pages) |
30 September 2010 | Duplicate mortgage certificatecharge no:2 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2009 | Incorporation (51 pages) |
18 November 2009 | Incorporation (51 pages) |