Roecliffe
York
YO51 9NA
Director Name | Mr Sam Timothy Dale |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Glass Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 15d Killinghall Stone Quarry Ripon Road Killinghall North Yorkshire HG3 2BA |
Secretary Name | Mrs Joanne Dale |
---|---|
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Chatsworth Road Harrogate North Yorkshire HG1 5HX |
Director Name | Mr Jordan Pope |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2015) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Flat 5 6-8 Grove Road Harrogate North Yorkshire HG1 5EW |
Director Name | Mrs Joanne Dale |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrowgate Barrowgates Roecliffe York YO51 9NA |
Director Name | Mr Edward George Plumpton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 St. Johns Drive Harrogate North Yorkshire HG1 3AG |
Website | www.hgwsolutions.co.uk/ |
---|---|
Telephone | 07 771967251 |
Telephone region | Mobile |
Registered Address | Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Jordan Pope 7.14% Ordinary B |
---|---|
50 at £1 | Joanne Dale 35.71% Ordinary A |
50 at £1 | Paul Dale 35.71% Ordinary A |
30 at £1 | Sam Dale 21.43% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £76,195 |
Cash | £167,486 |
Current Liabilities | £101,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
19 February 2020 | Delivered on: 21 February 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
8 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
12 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
21 February 2020 | Registration of charge 079525890001, created on 19 February 2020 (49 pages) |
3 February 2020 | Termination of appointment of Edward George Plumpton as a director on 22 January 2020 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 October 2019 | Director's details changed for Mrs Joanne Dale on 10 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Mr Paul Dale on 10 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Mr Sam Timothy Dale on 10 October 2019 (2 pages) |
28 May 2019 | Resolutions
|
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
21 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Director's details changed for Mrs Joanne Dale on 23 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Paul Dale on 21 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Sam Timothy Dale on 23 August 2018 (2 pages) |
29 August 2018 | Change of details for Mr Paul Dale as a person with significant control on 14 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
26 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2016 | Termination of appointment of Jordan Pope as a director on 31 December 2015 (1 page) |
23 February 2016 | Director's details changed for Mrs Joanne Dale on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mrs Joanne Dale on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Sam Timothy Dale on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Sam Timothy Dale on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Paul Dale on 22 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Paul Dale on 22 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Jordan Pope as a director on 31 December 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Resolutions
|
7 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
7 April 2015 | Appointment of Mr Edward George Plumpton as a director on 6 April 2015 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
7 April 2015 | Appointment of Mr Edward George Plumpton as a director on 6 April 2015 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
7 April 2015 | Appointment of Mr Edward George Plumpton as a director on 6 April 2015 (2 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 January 2015 | Appointment of Mrs Joanne Dales as a director on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mrs Joanne Dales on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mrs Joanne Dales as a director on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mrs Joanne Dales on 19 January 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Director's details changed for Mr Sam Timothy Dale on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Paul Dale on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Paul Dale on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Sam Timothy Dale on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jordan Pope on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Paul Dale on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jordan Pope on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Jordan Pope on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Sam Timothy Dale on 2 September 2014 (2 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
22 November 2013 | Registered office address changed from 19 Chatsworth Road Harrogate North Yorkshire HG1 5HX United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 19 Chatsworth Road Harrogate North Yorkshire HG1 5HX United Kingdom on 22 November 2013 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 September 2013 | Appointment of Mr Sam Timothy Dale as a director (2 pages) |
9 September 2013 | Appointment of Mr Jordan Pope as a director (2 pages) |
9 September 2013 | Appointment of Mr Sam Timothy Dale as a director (2 pages) |
9 September 2013 | Appointment of Mr Jordan Pope as a director (2 pages) |
19 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
7 November 2012 | Resolutions
|
7 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
5 March 2012 | Termination of appointment of Joanne Dale as a secretary (1 page) |
5 March 2012 | Termination of appointment of Joanne Dale as a secretary (1 page) |
16 February 2012 | Incorporation (19 pages) |
16 February 2012 | Incorporation (19 pages) |