Harrogate
HG1 2HB
Director Name | Mrs Jeanette Marie Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2011(same day as company formation) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | Cow Flat Cottage Main Street West Haddlesey Selby YO8 8QA |
Director Name | Mrs Samantha Jane Rainbow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Mr Peter James Anderson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2022(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr Alexander John Exley White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2022(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Website | peterhoward.co.uk |
---|---|
Telephone | 01937 580004 |
Telephone region | Wetherby |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Jeanette Smith 50.00% Ordinary A |
---|---|
100 at £1 | Simon Foreman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £97,170 |
Cash | £31,871 |
Current Liabilities | £30,019 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
4 January 2024 | Appointment of Mrs Samantha Jane Rainbow as a director on 4 January 2024 (2 pages) |
---|---|
8 March 2023 | Termination of appointment of Alexander John Exley White as a director on 2 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Peter James Anderson as a director on 2 March 2023 (1 page) |
2 March 2023 | Current accounting period shortened from 31 July 2023 to 31 May 2023 (1 page) |
1 March 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
24 February 2023 | Notification of Peter Howard & Co (Wetherby) Limited as a person with significant control on 29 July 2022 (2 pages) |
24 February 2023 | Cessation of Xeinadin Group Limited as a person with significant control on 29 July 2022 (1 page) |
11 November 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
23 August 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
2 August 2022 | Appointment of Mr Peter James Anderson as a director on 30 July 2022 (2 pages) |
2 August 2022 | Notification of Xeinadin Group Limited as a person with significant control on 29 July 2022 (2 pages) |
2 August 2022 | Appointment of Mr Alexander John Exley White as a director on 30 July 2022 (2 pages) |
2 August 2022 | Cessation of Jeanette Marie Smith as a person with significant control on 29 July 2022 (1 page) |
2 August 2022 | Cessation of Simon Charles Foreman as a person with significant control on 29 July 2022 (1 page) |
21 July 2022 | Second filing of a statement of capital following an allotment of shares on 17 February 2011
|
20 June 2022 | Change of share class name or designation (2 pages) |
25 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Resolutions
|
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 17 February 2014 Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 February 2014 Statement of capital on 2014-03-17
|
14 March 2014 | Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 14 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Jeanette Marie Smith as a director (3 pages) |
9 May 2011 | Appointment of Jeanette Marie Smith as a director (3 pages) |
9 May 2011 | Appointment of Simon Charles Foreman as a director (3 pages) |
9 May 2011 | Appointment of Simon Charles Foreman as a director (3 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
28 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 April 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
28 April 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 April 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
22 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|