Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Nicholas James McClellan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Richard Mark Blown |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Martin Harry Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Christopher James McClellan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Anders Charles Liljendahl |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2022(10 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Telephone | 01423 874411 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Christopher James Mcclellan 50.00% Ordinary |
---|---|
51 at £1 | Sunbeau LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,128 |
Cash | £100 |
Current Liabilities | £420,765 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 27 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
15 September 2020 | Delivered on: 24 September 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|
13 July 2023 | Accounts for a small company made up to 30 September 2022 (14 pages) |
---|---|
5 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
5 January 2023 | Appointment of Mr Ajay Kumar Handa as a director on 9 December 2022 (2 pages) |
8 September 2022 | Termination of appointment of Matthew Edward Bennison as a director on 5 August 2022 (1 page) |
28 June 2022 | Accounts for a small company made up to 30 September 2021 (14 pages) |
30 March 2022 | Appointment of Mr Richard Mark Blown as a director on 3 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Matthew Edward Bennison as a director on 3 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Anders Charles Liljendahl as a director on 9 March 2022 (1 page) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
3 April 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
1 April 2021 | Confirmation statement made on 28 February 2021 with updates (6 pages) |
24 September 2020 | Registration of charge 077228960001, created on 15 September 2020 (76 pages) |
22 July 2020 | Resolutions
|
22 July 2020 | Memorandum and Articles of Association (24 pages) |
22 July 2020 | Change of share class name or designation (2 pages) |
26 June 2020 | Appointment of Mr Anders Charles Liljendahl as a director on 19 June 2020 (2 pages) |
26 June 2020 | Appointment of Mr Nicholas James Mcclellan as a director on 19 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Christopher James Mcclellan as a director on 19 June 2020 (1 page) |
26 June 2020 | Appointment of Mr Scott David Paul Chesworth as a director on 19 June 2020 (2 pages) |
12 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
8 May 2019 | Change of details for Sunbeau Limited as a person with significant control on 26 September 2018 (2 pages) |
25 September 2018 | Resolutions
|
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 April 2017 | Confirmation statement made on 28 March 2017 with updates (10 pages) |
29 April 2017 | Confirmation statement made on 28 March 2017 with updates (10 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Change of share class name or designation (2 pages) |
23 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2016 (23 pages) |
23 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2016 (23 pages) |
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 January 2015 | Director's details changed for Mr Christopher James Mcclellan on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Christopher James Mcclellan on 15 January 2015 (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 October 2013 | Termination of appointment of Martin Davies as a director (1 page) |
30 October 2013 | Termination of appointment of Martin Davies as a director (1 page) |
18 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 April 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
22 April 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
15 April 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
15 April 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Director's details changed for Mr Christopher James Mcclellan on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Christopher James Mcclellan on 15 November 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Martyn Harry Davies on 29 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Martyn Harry Davies on 29 July 2011 (2 pages) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|