Harrogate
North Yorkshire
HG2 8ED
Secretary Name | Lyndsay Snodgrass |
---|---|
Status | Current |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Almsford Drive Harrogate North Yorkshire HG2 8ED |
Website | www.snodgrasses.net |
---|
Registered Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Snodgrass 50.00% Ordinary |
---|---|
50 at £1 | Lyndsay Snodgrass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,317 |
Cash | £3,456 |
Current Liabilities | £223,863 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
24 May 2016 | Delivered on: 26 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The abattoir castle ings road knaresborough. Outstanding |
---|---|
2 June 2015 | Delivered on: 3 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at the parsonage knaresborough t/no NYK393092. Outstanding |
13 July 2012 | Delivered on: 26 July 2012 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
13 July 2012 | Delivered on: 27 July 2012 Satisfied on: 14 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due to the chargee. Particulars: F/H land k/a land at lower dunsforth, york t/no NYK368386. Fully Satisfied |
27 February 2024 | Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 27 February 2024 (1 page) |
---|---|
18 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
19 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
23 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 October 2019 | Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
11 October 2019 | Satisfaction of charge 071171980003 in full (1 page) |
30 September 2019 | Satisfaction of charge 1 in full (1 page) |
27 September 2019 | Satisfaction of charge 071171980004 in full (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 April 2017 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 4 April 2017 (1 page) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
26 May 2016 | Registration of charge 071171980004, created on 24 May 2016 (9 pages) |
26 May 2016 | Registration of charge 071171980004, created on 24 May 2016 (9 pages) |
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 June 2015 | Registration of charge 071171980003, created on 2 June 2015 (7 pages) |
3 June 2015 | Registration of charge 071171980003, created on 2 June 2015 (7 pages) |
3 June 2015 | Registration of charge 071171980003, created on 2 June 2015 (7 pages) |
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
1 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
14 August 2014 | Satisfaction of charge 2 in full (1 page) |
14 August 2014 | Satisfaction of charge 2 in full (1 page) |
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr John Snodgrass on 1 November 2011 (2 pages) |
12 January 2012 | Secretary's details changed for Lyndsay Snodgrass on 1 November 2011 (2 pages) |
12 January 2012 | Secretary's details changed for Lyndsay Snodgrass on 1 November 2011 (2 pages) |
12 January 2012 | Secretary's details changed for Lyndsay Snodgrass on 1 November 2011 (2 pages) |
12 January 2012 | Director's details changed for Mr John Snodgrass on 1 November 2011 (2 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Director's details changed for Mr John Snodgrass on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr John Snodgrass on 31 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr John Snodgrass on 31 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Lyndsay Snodgrass on 31 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Lyndsay Snodgrass on 31 October 2011 (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 January 2011 | Secretary's details changed for Lyndsay Snodgrass on 5 January 2010 (2 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Mr John Snodgrass on 5 January 2010 (2 pages) |
10 January 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Director's details changed for Mr John Snodgrass on 5 January 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Lyndsay Snodgrass on 5 January 2010 (2 pages) |
10 January 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Director's details changed for Mr John Snodgrass on 5 January 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Lyndsay Snodgrass on 5 January 2010 (2 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2010 | Incorporation (52 pages) |
5 January 2010 | Incorporation (52 pages) |