Company NameAFF Harrogate Ltd
DirectorBruce Blackburn
Company StatusActive
Company Number08254350
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Bruce Blackburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed04 December 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address22 Bower Road
Harrogate
North Yorkshire
HG1 5BW
Director NameMiss Rebecca Hanson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Bower Road
Harrogate
North Yorkshire
HG1 5BW
Director NameMr Andrew Robert Gardner
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bower Road
Harrogate
North Yorkshire
HG1 5BW
Director NameMiss Rachael Mary Denny
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 4 8 West Park
Harrogate
North Yorkshire
HG1 1BL

Location

Registered Address22 Bower Road
Harrogate
North Yorkshire
HG1 5BW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £0.01Bruce Blackburn
40.00%
Ordinary
25 at £0.01Andrew Gardner
25.00%
Ordinary
25 at £0.01Rachael Denny
25.00%
Ordinary
10 at £0.01Terry Wilcox
10.00%
Ordinary

Financials

Year2014
Net Worth-£83
Cash£940
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Change of details for Mr Bruce Blackburn as a person with significant control on 1 September 2020 (2 pages)
16 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
30 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Termination of appointment of Rachael Mary Denny as a director on 4 December 2018 (1 page)
17 December 2018Termination of appointment of Andrew Robert Gardner as a director on 4 December 2018 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
17 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(5 pages)
17 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(5 pages)
18 November 2014Appointment of Miss Rachael Mary Denny as a director on 1 September 2014 (2 pages)
18 November 2014Appointment of Miss Rachael Mary Denny as a director on 1 September 2014 (2 pages)
18 November 2014Appointment of Miss Rachael Mary Denny as a director on 1 September 2014 (2 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
8 August 2014Termination of appointment of Rebecca Hanson as a director on 17 July 2014 (1 page)
8 August 2014Termination of appointment of Rebecca Hanson as a director on 17 July 2014 (1 page)
10 July 2014Micro company accounts made up to 31 March 2014 (3 pages)
10 July 2014Micro company accounts made up to 31 March 2014 (3 pages)
28 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Appointment of Mr Andrew Robert Gardner as a director (2 pages)
28 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
28 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
28 November 2013Appointment of Mr Andrew Robert Gardner as a director (2 pages)
27 November 2013Appointment of Mr Bruce Blackburn as a director (2 pages)
27 November 2013Appointment of Mr Bruce Blackburn as a director (2 pages)
27 November 2013Registered office address changed from 47 Grove Road Harrogate North Yorkshire HG1 5EP United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 47 Grove Road Harrogate North Yorkshire HG1 5EP United Kingdom on 27 November 2013 (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)