Harrogate
HG3 3TB
Director Name | James Alex Warburton |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 9 York Place Knaresborough North Yorkshire HG5 0AD |
Director Name | Mr Sam Carl Warburton |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 9 York Place Knaresborough North Yorkshire HG5 0AD |
Director Name | Mr John Warburton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Julia Weets |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 August 2022) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Registered Address | Jubilee Court Copgrove Harrogate HG3 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Copgrove |
Ward | Claro |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Warburton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,007 |
Cash | £91,908 |
Current Liabilities | £326,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings known as units F1-F3 wath lane, copgrove, harrogate t/no NYK405737. Outstanding |
---|---|
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings known as jubilee workshop, jubilee court, wath lane, copgrove, harrogate t/no NYK408529. Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of wath lane, copgrove, harrogate t/no NYK193269. Outstanding |
18 March 2015 | Delivered on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 May 2013 | Delivered on: 9 May 2013 Satisfied on: 14 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property k/a units F1 F2 F3 jubilee court wath lane copgrove harrogate t/no NYK405737. Notification of addition to or amendment of charge. Fully Satisfied |
8 May 2013 | Delivered on: 9 May 2013 Satisfied on: 2 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 March 2017 | Appointment of Julia Weets as a director on 12 January 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Appointment of Julia Weets as a director on 12 January 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Satisfaction of charge 084256640002 in full (4 pages) |
14 May 2015 | Satisfaction of charge 084256640002 in full (4 pages) |
2 April 2015 | Satisfaction of charge 084256640001 in full (4 pages) |
2 April 2015 | Satisfaction of charge 084256640001 in full (4 pages) |
31 March 2015 | Registration of charge 084256640005, created on 27 March 2015 (9 pages) |
31 March 2015 | Registration of charge 084256640004, created on 27 March 2015 (9 pages) |
31 March 2015 | Registration of charge 084256640006, created on 27 March 2015 (9 pages) |
31 March 2015 | Registration of charge 084256640005, created on 27 March 2015 (9 pages) |
31 March 2015 | Registration of charge 084256640004, created on 27 March 2015 (9 pages) |
31 March 2015 | Registration of charge 084256640006, created on 27 March 2015 (9 pages) |
25 March 2015 | Registration of charge 084256640003, created on 18 March 2015 (5 pages) |
25 March 2015 | Registration of charge 084256640003, created on 18 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 May 2013 | Registration of charge 084256640001 (19 pages) |
9 May 2013 | Registration of charge 084256640001 (19 pages) |
9 May 2013 | Registration of charge 084256640002 (18 pages) |
9 May 2013 | Registration of charge 084256640002 (18 pages) |
1 March 2013 | Incorporation (34 pages) |
1 March 2013 | Incorporation (34 pages) |