Harrogate
North Yorkshire
HG3 1GY
LLP Designated Member Name | Mr Paul Jonathan Bendelow |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Designated Member Name | Mr Andrew Gibson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Designated Member Name | Mr Simon Paul Stephens |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Designated Member Name | Better Placed Recruitment Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2010(same day as company formation) |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Designated Member Name | Andrew Patrick McKell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
LLP Member Name | Duffield Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £185,872 |
Cash | £17,560 |
Current Liabilities | £53,025 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 June 2019 | Delivered on: 10 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 November 2018 | Delivered on: 20 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 August 2017 | Delivered on: 30 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 May 2011 | Delivered on: 15 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the limited liability partnership and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
27 May 2011 | Delivered on: 1 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Registration of charge OC3590110003, created on 30 August 2017 (33 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 April 2016 | Member's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages) |
1 April 2016 | Member's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages) |
1 April 2016 | Member's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages) |
6 November 2015 | Annual return made up to 25 October 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 January 2015 | Annual return made up to 25 October 2014 (4 pages) |
14 October 2014 | Termination of appointment of Duffield Investments Limited as a member on 1 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Duffield Investments Limited as a member on 1 October 2014 (2 pages) |
9 May 2014 | Member's details changed for Duffield Investments Limited on 26 March 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 November 2013 | Annual return made up to 25 October 2013 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 November 2012 | Annual return made up to 25 October 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 April 2012 | Member's details changed for Mr Paul Jonathan Bendelow on 25 April 2012 (2 pages) |
26 October 2011 | Annual return made up to 25 October 2011 (5 pages) |
25 October 2011 | Termination of appointment of Andrew Mckell as a member (1 page) |
5 October 2011 | Termination of appointment of Andrew Mckell as a member (2 pages) |
15 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
30 December 2010 | Appointment of Mr Paul Jonathan Bendelow as a member (3 pages) |
30 December 2010 | Appointment of Duffield Investments Limited as a member (3 pages) |
30 December 2010 | Appointment of Andrew Patrick Mckell as a member (3 pages) |
30 December 2010 | Appointment of Mr Dean Jay Bartle as a member (3 pages) |
30 December 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
25 October 2010 | Incorporation of a limited liability partnership (9 pages) |