Harrogate
North Yorkshire
HG2 8QT
Director Name | Mrs Julie Rosemary Brady |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8a, The Zone, Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Ryan George Tansley |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 8a, The Zone, Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mrs Julie Rosemary Brady |
---|---|
Status | Current |
Appointed | 19 February 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 8a, The Zone, Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Mrs Ailsa Kerry Reid |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 The Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Benjamin William Reid |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 The Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Mrs Giovanna Bernadette Fitzgerald |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2016) |
Role | Sales Support |
Country of Residence | England |
Correspondence Address | Unit 8 The Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Simon John Fitzgerald |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 The Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Dean Thomas Ralston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 The Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Director Name | Kathleen Langan Jezercak Ralston |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 The Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
Registered Address | Unit 8a, The Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
1 at £1 | Dean Thomas Ralston 25.00% Ordinary |
---|---|
1 at £1 | Giovanna Fitzgerald 25.00% Ordinary |
1 at £1 | Kathleen Langan Jezercak Ralston 25.00% Ordinary |
1 at £1 | Simon Fitzgerald 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,038 |
Cash | £3,071 |
Current Liabilities | £1,555 |
Latest Accounts | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
1 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
29 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
27 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
2 April 2021 | Cessation of Shaun Patrick Brady as a person with significant control on 29 March 2021 (1 page) |
2 April 2021 | Cessation of Julie Rosemary Brady as a person with significant control on 29 March 2021 (1 page) |
2 April 2021 | Change of details for Mr Ryan George Tansley as a person with significant control on 29 March 2021 (2 pages) |
30 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 January 2019 | Director's details changed for Mr Ryan George Tansley on 27 October 2018 (2 pages) |
13 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
6 March 2017 | Second filing for the appointment of Julie Rosemary Brady as a director (5 pages) |
6 March 2017 | Second filing for the appointment of Julie Rosemary Brady as a director (5 pages) |
22 January 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
22 January 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 June 2016 | Memorandum and Articles of Association (23 pages) |
1 June 2016 | Memorandum and Articles of Association (23 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
21 March 2016 | Registered office address changed from Unit 8 the Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT to Unit 8a, the Zone, Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Unit 8 the Zone Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT to Unit 8a, the Zone, Hornbeam Park Avenue Harrogate North Yorkshire HG2 8QT on 21 March 2016 (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
23 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
23 February 2016 | Appointment of Mrs Julie Rosemary Brady as a director on 19 February 2016
|
23 February 2016 | Termination of appointment of Simon John Fitzgerald as a director on 19 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Giovanna Bernadette Fitzgerald as a director on 19 February 2016 (1 page) |
23 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
23 February 2016 | Termination of appointment of Kathleen Langan Jezercak Ralston as a director on 19 February 2016 (1 page) |
23 February 2016 | Appointment of Mrs Julie Rosemary Brady as a secretary on 19 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Shaun Patrick Brady as a director on 19 February 2016 (2 pages) |
23 February 2016 | Appointment of Mrs Julie Rosemary Brady as a director on 19 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Ryan George Tansley as a director on 19 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Simon John Fitzgerald as a director on 19 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Dean Thomas Ralston as a director on 19 February 2016 (1 page) |
23 February 2016 | Appointment of Mrs Julie Rosemary Brady as a director on 19 February 2016
|
23 February 2016 | Termination of appointment of Benjamin William Reid as a director on 19 February 2016 (1 page) |
23 February 2016 | Appointment of Mrs Julie Rosemary Brady as a secretary on 19 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Kathleen Langan Jezercak Ralston as a director on 19 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Shaun Patrick Brady as a director on 19 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Benjamin William Reid as a director on 19 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Ryan George Tansley as a director on 19 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Giovanna Bernadette Fitzgerald as a director on 19 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Dean Thomas Ralston as a director on 19 February 2016 (1 page) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 June 2014 | Termination of appointment of Ailsa Reid as a director (2 pages) |
16 June 2014 | Termination of appointment of Ailsa Reid as a director (2 pages) |
8 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 June 2013 | Appointment of Kathleen Langan Jezercak Ralston as a director (3 pages) |
10 June 2013 | Appointment of Kathleen Langan Jezercak Ralston as a director (3 pages) |
10 June 2013 | Appointment of Dean Thomas Ralston as a director (3 pages) |
10 June 2013 | Appointment of Dean Thomas Ralston as a director (3 pages) |
15 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Mrs Ailsa Kerry Reid on 19 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Benjamin William Reid on 19 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Simon John Fitzgerald on 19 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mrs Ailsa Kerry Reid on 19 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mrs Giovanna Bernadette Fitzgerald on 19 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Simon John Fitzgerald on 19 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mrs Giovanna Bernadette Fitzgerald on 19 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Benjamin William Reid on 19 January 2013 (2 pages) |
4 September 2012 | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England on 4 September 2012 (1 page) |
17 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
13 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
13 June 2012 | Appointment of Mr Simon John Fitzgerald as a director (3 pages) |
13 June 2012 | Appointment of Giovanna Bernadette Fitzgerald as a director (3 pages) |
13 June 2012 | Appointment of Giovanna Bernadette Fitzgerald as a director (3 pages) |
13 June 2012 | Appointment of Mr Simon John Fitzgerald as a director (3 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mrs Ailsa Kerry Reid on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mrs Ailsa Kerry Reid on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Benjamin William Reid on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Benjamin William Reid on 19 April 2011 (2 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|