Pateley Bridge
Harrogate
HG3 5AP
Director Name | Mr Daniel John Mulqueen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Kings House Kings Court, 15 High Street Pateley Bridge Harrogate HG3 5AP |
Director Name | Mr Andrew Mallory Simpson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Kings House Kings Court, 15 High Street Pateley Bridge Harrogate HG3 5AP |
Director Name | Mr John Fisher |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 North Park Road Harrogate North Yorkshire HG1 5PG |
Director Name | Mr David Nathan Wilson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henson House Planet Place George Stephenson Industrial Estate Newcastle Upon Tyne NE12 6RZ |
Director Name | Mr Joshua John Fisher |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 North Park Road Harrogate HG1 5PG |
Registered Address | 15a Kings House Kings Court, 15 High Street Pateley Bridge Harrogate HG3 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | High and Low Bishopside |
Ward | Pateley Bridge |
Built Up Area | Pateley Bridge |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
19 July 2019 | Delivered on: 31 July 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 July 2019 | Delivered on: 31 July 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land being land on the south-west side of oakridge, summerbridge, harrogate, HG34JJ as is registered at the land registry with title absolute.. Title number(s) NYK453729. Outstanding |
21 February 2018 | Delivered on: 24 February 2018 Persons entitled: Lochlan Real Estate Limited Classification: A registered charge Particulars: Land at birch wood, summerbridge, harrogate, north yorkshire. Outstanding |
20 June 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
---|---|
27 April 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
20 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 January 2022 | Change of details for Unite Construction Limited as a person with significant control on 26 January 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
10 June 2021 | Termination of appointment of David Nathan Wilson as a director on 4 June 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
2 October 2020 | Termination of appointment of Joshua John Fisher as a director on 2 October 2020 (1 page) |
18 September 2020 | Termination of appointment of John Fisher as a director on 3 April 2020 (1 page) |
9 June 2020 | Appointment of Mr Joshua John Fisher as a director on 5 June 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Registration of charge 111712210003, created on 19 July 2019 (37 pages) |
31 July 2019 | Registration of charge 111712210002, created on 19 July 2019 (21 pages) |
25 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 November 2018 | Director's details changed for Mr David Nathan Wilson on 6 November 2018 (2 pages) |
22 October 2018 | Appointment of Mr Phillip James Askin as a director on 22 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Andrew Mallory Simpson as a director on 22 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Daniel John Mulqueen as a director on 22 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr David Nathan Wilson as a director on 22 October 2018 (2 pages) |
26 February 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
24 February 2018 | Registration of charge 111712210001, created on 21 February 2018
|
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|