Upper Poppleton
York
YO26 6DL
Secretary Name | James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2013(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Moorgate House Clifton Moorgate York YO30 4WY |
Website | www.harrowells.co.uk |
---|---|
Telephone | 0161 2221023 |
Telephone region | Manchester |
Registered Address | Unit 1a The Village Haxby York YO32 2LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Haxby |
Ward | Haxby & Wigginton |
Built Up Area | Haxby |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
11 August 2015 | Delivered on: 19 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Orchard court nursing home, baccus lane, south cave, hull, east yorkshire HU15 2ER. Freehold. Title number: HS185165. Outstanding |
---|---|
24 January 2013 | Delivered on: 26 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
---|---|
15 April 2023 | Secretary's details changed for James Philip Lewis Ogden on 5 April 2023 (3 pages) |
29 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
15 December 2022 | Registered office address changed from Kensington House Westminster Place Nether Poppleton York YO26 6RW England to Unit 1a the Village Haxby York YO32 2LU on 15 December 2022 (1 page) |
29 June 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
26 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
18 January 2021 | Registered office address changed from Ash Grove House Main Street Upper Poppleton York YO26 6DL England to Kensington House Westminster Place Nether Poppleton York YO26 6RW on 18 January 2021 (1 page) |
2 October 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
8 September 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
3 August 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
10 April 2017 | Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moorgate York YO30 4WY to Ash Grove House Main Street Upper Poppleton York YO26 6DL on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Harrowells Llp Moorgate House Clifton Moorgate York YO30 4WY to Ash Grove House Main Street Upper Poppleton York YO26 6DL on 10 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
22 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Dinka Knezevic Sharp on 14 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Dinka Knezevic Sharp on 14 December 2015 (2 pages) |
19 August 2015 | Registration of charge 078726210002, created on 11 August 2015 (31 pages) |
19 August 2015 | Registration of charge 078726210002, created on 11 August 2015 (31 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
28 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 April 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
3 April 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 January 2013 | Appointment of James Philip Lewis Ogden as a secretary (3 pages) |
29 January 2013 | Appointment of James Philip Lewis Ogden as a secretary (3 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Company name changed harrowells (roseville) LIMITED\certificate issued on 05/10/12
|
5 October 2012 | Company name changed harrowells (roseville) LIMITED\certificate issued on 05/10/12
|
6 December 2011 | Incorporation (43 pages) |
6 December 2011 | Incorporation (43 pages) |