Company NameHarrogate Road Restaurants Limited
DirectorDavid Arthur Hodkin
Company StatusActive
Company Number08317124
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow House Main Road
Belchford
Lincolnshire
LN9 6LQ
Director NameMr Andrew Stephen Cormack
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoydhouse Farm
Sharp Lane Almondbury
Huddersfield
HD4 6SX

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Roydhouse Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£97,650
Cash£28,094
Current Liabilities£596,931

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

31 July 2013Delivered on: 15 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 March 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
16 March 2020Registered office address changed from Roydhouse Farm Sharp Lane Almondbury Huddersfield HD4 6SX to Carlton Court Geldherd Road Leeds LS12 6LT on 16 March 2020 (1 page)
7 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 December 2018Termination of appointment of Andrew Stephen Cormack as a director on 17 December 2018 (1 page)
7 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200,000
(4 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
27 August 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
27 August 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
15 August 2013Registration of charge 083171240001 (5 pages)
15 August 2013Registration of charge 083171240001 (5 pages)
4 December 2012Incorporation (22 pages)
4 December 2012Incorporation (22 pages)