Northallerton
DL7 9DZ
Director Name | Mr Steve Towers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Broadacres Housing Mount View Standard Way Business Park Northallerton North Yorkshire DL6 2YD |
Director Name | Mr Philip Norwood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Dondeen Avenue Thirsk North Yorkshire YO7 1GE |
Director Name | Mrs Anne Alder |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northdale Horticulture Yafforth Road Northallerton DL7 0LQ |
Director Name | Mrs Helen Mary Miers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Northdale Horticulture Yafforth Road Northallerton DL7 0LQ |
Secretary Name | Mrs Karen Whitten |
---|---|
Status | Current |
Appointed | 19 March 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Northdale Horticulture Yafforth Road Northallerton DL7 0LQ |
Director Name | Mr David William Hoggett |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Northdale Horticulture Yafforth Road Northallerton DL7 0LQ |
Director Name | Mrs Catherine Louise Turner |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Northdale Horticulture Yafforth Road Northallerton DL7 0LQ |
Director Name | Mrs Elsie Edwina Herbert |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thirsk Road Northallerton DL6 1PH |
Director Name | Mrs Valerie Trousdale |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Drive Scruton Northallerton DL7 4QW |
Secretary Name | Mark Cockfield |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holywel Lane North Cowton Northallerton DL7 0HE |
Director Name | Mrs Margaret Carter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northdale Horticulture Yafforth Road Northallerton DL7 0LQ |
Director Name | Mr Ian Lecky |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Close Northallerton North Yorkshire DL7 8BJ |
Director Name | Mr John Pollitt |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mount East Lane Northallerton North Yorkshire DL7 8HP |
Director Name | Mr John Dennis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Jubilee Gardens Northallerton North Yorkshire DL6 1FB |
Director Name | Mrs Anne Baker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Dales School Morton On Swale Northallerton North Yorkshire DL7 9QW |
Director Name | Mr Leslie Crelling |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northdale Horticulture Yafforth Road Northallerton DL7 0LQ |
Director Name | Mrs Sheila Shaw |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northdale Horticulture Yafforth Road Northallerton DL7 0LQ |
Secretary Name | Mrs Janet Ruth Rhodes |
---|---|
Status | Resigned |
Appointed | 16 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | Northfield Bungalow Long Lane Brompton Northallerton North Yorkshire DL6 2TJ |
Website | www.northdale.org.uk |
---|
Registered Address | Northdale Horticulture Yafforth Road Northallerton DL7 0LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Year | 2013 |
---|---|
Turnover | £296,357 |
Net Worth | £352,297 |
Cash | £38,396 |
Current Liabilities | £12,298 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 1 week from now) |
1 September 2020 | Total exemption full accounts made up to 31 July 2019 (28 pages) |
---|---|
5 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Valerie Trousdale as a director on 4 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Leslie Crelling as a director on 20 February 2020 (1 page) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (25 pages) |
20 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Janet Ruth Rhodes as a secretary on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Margaret Carter as a director on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Sheila Shaw as a director on 19 March 2019 (1 page) |
19 March 2019 | Appointment of Mrs Helen Mary Miers as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Mrs Anne Alder as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Mrs Karen Whitten as a secretary on 19 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Anne Baker as a director on 19 March 2019 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (19 pages) |
8 March 2018 | Termination of appointment of Elsie Edwina Herbert as a director on 1 February 2018 (1 page) |
8 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
9 May 2016 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
9 May 2016 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
1 February 2016 | Annual return made up to 1 February 2016 no member list (10 pages) |
1 February 2016 | Annual return made up to 1 February 2016 no member list (10 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
28 April 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
10 February 2015 | Appointment of Mr Leslie Crelling as a director on 4 September 2014 (2 pages) |
10 February 2015 | Appointment of Mr Leslie Crelling as a director on 4 September 2014 (2 pages) |
10 February 2015 | Appointment of Mr Leslie Crelling as a director on 4 September 2014 (2 pages) |
2 February 2015 | Annual return made up to 1 February 2015 no member list (10 pages) |
2 February 2015 | Annual return made up to 1 February 2015 no member list (10 pages) |
2 February 2015 | Annual return made up to 1 February 2015 no member list (10 pages) |
16 January 2015 | Appointment of Mrs Sheila Shaw as a director on 4 September 2014 (2 pages) |
16 January 2015 | Termination of appointment of John Dennis as a director on 4 September 2014 (1 page) |
16 January 2015 | Termination of appointment of Ian Lecky as a director on 4 September 2014 (1 page) |
16 January 2015 | Appointment of Mrs Sheila Shaw as a director on 4 September 2014 (2 pages) |
16 January 2015 | Appointment of Mrs Janet Ruth Rhodes as a secretary on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Mark Cockfield as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of John Pollitt as a director on 4 September 2014 (1 page) |
16 January 2015 | Termination of appointment of John Dennis as a director on 4 September 2014 (1 page) |
16 January 2015 | Termination of appointment of Ian Lecky as a director on 4 September 2014 (1 page) |
16 January 2015 | Termination of appointment of John Dennis as a director on 4 September 2014 (1 page) |
16 January 2015 | Appointment of Mrs Janet Ruth Rhodes as a secretary on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Mark Cockfield as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Mrs Sheila Shaw as a director on 4 September 2014 (2 pages) |
16 January 2015 | Termination of appointment of John Pollitt as a director on 4 September 2014 (1 page) |
16 January 2015 | Termination of appointment of Ian Lecky as a director on 4 September 2014 (1 page) |
16 January 2015 | Termination of appointment of John Pollitt as a director on 4 September 2014 (1 page) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
1 May 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
29 April 2014 | Appointment of Mr John Dennis as a director (2 pages) |
29 April 2014 | Appointment of Mr John Dennis as a director (2 pages) |
28 April 2014 | Appointment of Mr John Pollitt as a director (2 pages) |
28 April 2014 | Appointment of Mr Ian Lecky as a director (2 pages) |
28 April 2014 | Appointment of Mrs Anne Baker as a director (2 pages) |
28 April 2014 | Appointment of Mr Philip Norwood as a director (2 pages) |
28 April 2014 | Appointment of Mr John Pollitt as a director (2 pages) |
28 April 2014 | Appointment of Mr Steve Towers as a director (2 pages) |
28 April 2014 | Appointment of Mr Philip Norwood as a director (2 pages) |
28 April 2014 | Appointment of Mrs Anne Baker as a director (2 pages) |
28 April 2014 | Appointment of Mr Ian Lecky as a director (2 pages) |
28 April 2014 | Appointment of Mr Steve Towers as a director (2 pages) |
24 March 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
24 March 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
24 March 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (18 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (18 pages) |
19 April 2013 | Appointment of Mrs Margaret Carter as a director (2 pages) |
19 April 2013 | Appointment of Mrs Margaret Carter as a director (2 pages) |
19 April 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
19 April 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
19 April 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2012 | Full accounts made up to 31 July 2011 (18 pages) |
9 November 2012 | Full accounts made up to 31 July 2011 (18 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
18 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 July 2011 (1 page) |
18 April 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
18 April 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
18 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 July 2011 (1 page) |
4 March 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
4 March 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
26 May 2011 | Memorandum and Articles of Association (22 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Memorandum and Articles of Association (22 pages) |
1 February 2011 | Incorporation (20 pages) |
1 February 2011 | Incorporation (20 pages) |