Harrogate
HG2 8AD
Director Name | Mr Robin Gordon Mannall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Fusion Point Ash Lane Garforth Leeds West Yorkshire LS25 2GA |
Website | whitehorsemachinery.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit M3a, The Matrix Hornbeam Park Avenue Harrogate HG2 8AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Robin Anthony Vauvelle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£527 |
Cash | £38,274 |
Current Liabilities | £259,035 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
3 October 2017 | Delivered on: 20 October 2017 Persons entitled: Oval Trustees Limited and Robin Anthony Vauvelle and Robin Gordon Mannall Classification: A registered charge Particulars: 4 belford road harrogate HG1 1JA and registered at hm land registry under title number NYK434593. Outstanding |
---|---|
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as units 1,2 &3 fawcett's mews, robert street, harrogate (NYK235129 and NYK253775). Outstanding |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Land lying to the south of belford place, harrogate and land and buildings at st roberts mews, harrogate (also known as fawcett's yard, belford place, harrogate, north yorkshire) registered at the land registry with title numbers NYK235129 and NYK253775. Outstanding |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Land lying to the south of belford place, harrogate and land and buildings at st roberts mews, harrogate (also known as fawcett's yard, belford place, harrogate, north yorkshire) registered at the land registry with title numbers NYK235129 and NYK253775. Outstanding |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 August 2019 | Registered office address changed from Unit 3 Fusion Point Ash Lane Garforth Leeds West Yorkshire LS25 2GA to Unit M3a, the Matrix Hornbeam Park Avenue Harrogate HG2 8AD on 29 August 2019 (1 page) |
22 May 2019 | Satisfaction of charge 088944440005 in full (1 page) |
22 May 2019 | Satisfaction of charge 088944440006 in full (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 October 2017 | Registration of charge 088944440007, created on 3 October 2017 (21 pages) |
20 October 2017 | Registration of charge 088944440007, created on 3 October 2017 (21 pages) |
9 October 2017 | Registration of charge 088944440006, created on 29 September 2017 (18 pages) |
9 October 2017 | Registration of charge 088944440006, created on 29 September 2017 (18 pages) |
29 September 2017 | Registration of charge 088944440005, created on 29 September 2017 (20 pages) |
29 September 2017 | Registration of charge 088944440005, created on 29 September 2017 (20 pages) |
26 September 2017 | Satisfaction of charge 088944440001 in full (1 page) |
26 September 2017 | Satisfaction of charge 088944440002 in full (1 page) |
26 September 2017 | Satisfaction of charge 088944440004 in full (1 page) |
26 September 2017 | Satisfaction of charge 088944440003 in full (1 page) |
26 September 2017 | Satisfaction of charge 088944440003 in full (1 page) |
26 September 2017 | Satisfaction of charge 088944440002 in full (1 page) |
26 September 2017 | Satisfaction of charge 088944440004 in full (1 page) |
26 September 2017 | Satisfaction of charge 088944440001 in full (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 June 2016 | Registration of charge 088944440004, created on 28 June 2016 (33 pages) |
29 June 2016 | Registration of charge 088944440001, created on 28 June 2016 (29 pages) |
29 June 2016 | Registration of charge 088944440001, created on 28 June 2016 (29 pages) |
29 June 2016 | Registration of charge 088944440002, created on 28 June 2016 (51 pages) |
29 June 2016 | Registration of charge 088944440002, created on 28 June 2016 (51 pages) |
29 June 2016 | Registration of charge 088944440004, created on 28 June 2016 (33 pages) |
29 June 2016 | Registration of charge 088944440003, created on 28 June 2016 (40 pages) |
29 June 2016 | Registration of charge 088944440003, created on 28 June 2016 (40 pages) |
4 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 March 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages) |
17 March 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages) |
13 March 2015 | Termination of appointment of Robin Gordon Mannall as a director on 13 February 2015 (1 page) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Termination of appointment of Robin Gordon Mannall as a director on 13 February 2015 (1 page) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|