Harrogate
North Yorkshire
HG2 8BA
Director Name | Ms Joanne Louise Beagley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(1 year after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waverley Crescent Harrogate North Yorkshire HG2 8BA |
Director Name | Mrs Wendy Ann Blakley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 67 High Street Chobham Surrey GU24 8AF |
Registered Address | 34 Middle Street South Driffield East Yorkshire YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
65 at £1 | Robin Peter Beagley 65.00% Ordinary A |
---|---|
5 at £1 | Peter Beagley 5.00% Ordinary C |
5 at £1 | Peter Beagley 5.00% Ordinary D |
25 at £1 | Joanne Louise Beagley 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £220,172 |
Cash | £155,227 |
Current Liabilities | £48,390 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
23 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 December 2014 | Change of share class name or designation (2 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
11 December 2014 | Change of share class name or designation (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
28 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
3 March 2011 | Director's details changed for Mr Robin Peter Beagley on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Appointment of Mrs Joanne Louise Beagley as a director (2 pages) |
3 March 2011 | Director's details changed for Mr Robin Peter Beagley on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Robin Peter Beagley on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Mrs Joanne Louise Beagley as a director (2 pages) |
15 March 2010 | Registered office address changed from 35 Middle Street South Driffield East Yorkshire YO25 6PS United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 35 Middle Street South Driffield East Yorkshire YO25 6PS United Kingdom on 15 March 2010 (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Change of share class name or designation (2 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Change of share class name or designation (2 pages) |
17 February 2010 | Appointment of Mr Robin Peter Beagley as a director (2 pages) |
17 February 2010 | Termination of appointment of Wendy Blakley as a director (1 page) |
17 February 2010 | Appointment of Mr Robin Peter Beagley as a director (2 pages) |
17 February 2010 | Termination of appointment of Wendy Blakley as a director (1 page) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|