34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director Name | Mrs Prunella Jane Robertson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Ms Monique Gabrielle Louise Purdy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(35 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Katherina Fiona Ayre |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Garden Designer |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Stephen Daril Horsley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2015(37 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Mr Nicholas John Viles |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2018(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Mr David Guy Pearson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 January 2018(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Mr Philip Stewart Angel |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Mrs Ann Elizabeth Vose |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Rev Dr Thomas Mervyn Willshaw |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired Methodist Minister |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Mrs Agnieszka Hobbs |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Tour Manager |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Mrs Constance Mary Hutchin |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Mr David William Hutchin |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Gregory Smallwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(45 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Secretary Name | Mr Darran Ezard |
---|---|
Status | Current |
Appointed | 28 September 2023(45 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Director Name | Margaret Sheila Ehren |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 27 February 2015) |
Role | Secretary |
Correspondence Address | Flat 13 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Mr Richard William Beevers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1995) |
Role | Marketing Consultant |
Correspondence Address | Unit 3 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Maj Raymond Carrol Haviland Bell |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 05 June 2003) |
Role | Retired |
Correspondence Address | Flat 8 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Donald Vincent Horsley |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 19 February 2013) |
Role | Retired |
Correspondence Address | Flat 4 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Mr John Harvey Dabell |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 1997) |
Role | Retired |
Correspondence Address | Unit 7 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Mr Thomas Malcolm Little |
---|---|
Date of Birth | December 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1992) |
Role | Retired |
Correspondence Address | Unit 10 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Emily Greener |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 July 2009) |
Role | Retired |
Correspondence Address | Flat 6 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Mr David Brian Gartside |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 August 2000) |
Role | Chartered Engineer |
Correspondence Address | Unit 12 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Secretary Name | Mr Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Portland Lodge 7 Burn Bridge Road Harrogate North Yorkshire HG3 1NS |
Director Name | Mrs Fiona Marguerite Elaine Little |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 1997) |
Role | Widow |
Correspondence Address | Unit 10 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Dr Harold Walter Hunter |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 July 2004) |
Role | Retired University Teacher |
Correspondence Address | Flat 2 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Nicholas Paul Davies |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1997) |
Role | Nail Technician |
Correspondence Address | Unit 3 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Winifred Clegg |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 July 2011) |
Role | Retired |
Correspondence Address | Flat 9 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Anne Denise Cunningham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 June 2019) |
Role | Beauty Therapist |
Correspondence Address | Flat 3 Saint Kevins Queens Road Harrogate North Yorkshire HG2 0HB |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Director Name | Doreen June Gartside |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 April 2008) |
Role | Retired |
Correspondence Address | The Old Coach House 12 St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2005) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Brian Thomas Bates |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(26 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 January 2021) |
Role | Retired |
Correspondence Address | 2 St Kevins Court 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2016) |
Role | Accountant |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5TR |
Director Name | Norman Ashworth Jackson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2018) |
Role | Retired |
Correspondence Address | Flat 6 St Kevins 34 Otley Road Harrogate North Yorkshire HG2 0HB |
Director Name | Michael Christopher Gillies |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Frank Stephen Littlewood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2014) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Resigned |
Appointed | 31 May 2016(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 September 2023) |
Role | Company Director |
Correspondence Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale S Manchester M1 2HG |
Registered Address | Suite 2b, Carvers Warehouse, 77 Dale Street Dale Street Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Anne Denise Cunningham 7.14% Ordinary |
---|---|
1 at £1 | Barbara Constance Angel 7.14% Ordinary |
1 at £1 | Heather Patricia Sowerby 7.14% Ordinary |
1 at £1 | Helen Vose 7.14% Ordinary |
1 at £1 | Jason Cherrington & Louise Cherrington 7.14% Ordinary |
1 at £1 | Katherine Fiona Ayre & Paul Hugh Ayre 7.14% Ordinary |
1 at £1 | Monique Purdy 7.14% Ordinary |
1 at £1 | Mr Alessandro Rutili 7.14% Ordinary |
1 at £1 | Mr Brian Thomas Bates 7.14% Ordinary |
1 at £1 | Mrs P. Robertson 7.14% Ordinary |
1 at £1 | Norman Ashworth Jackson & Margaret Ruth Jackson 7.14% Ordinary |
1 at £1 | Peter David Morris & Patricia Morris 7.14% Ordinary |
1 at £1 | Sarah Jane Hart & Jane Leslie Hart 7.14% Ordinary |
1 at £1 | Stephen Daril Horsley & Vivienne Marjorie Horsley 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,069 |
Net Worth | £13,345 |
Cash | £13,909 |
Current Liabilities | £1,658 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (6 pages) |
---|---|
19 October 2023 | Director's details changed for Mr David William Hutchin on 19 October 2023 (2 pages) |
29 September 2023 | Termination of appointment of Mark Verna Wright as a secretary on 27 September 2023 (1 page) |
29 September 2023 | Appointment of Mr Gregory Smallwood as a director on 28 September 2023 (2 pages) |
29 September 2023 | Appointment of Mr Darran Ezard as a secretary on 28 September 2023 (2 pages) |
16 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
14 April 2023 | Confirmation statement made on 31 March 2023 with updates (6 pages) |
13 April 2023 | Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to Suite 2B, Carvers Warehouse, 77 Dale Street Dale Street Manchester M1 2HG on 13 April 2023 (1 page) |
13 April 2023 | Director's details changed for Barbara Constance Angel on 1 March 2023 (2 pages) |
16 March 2023 | Director's details changed for Mrs Prunella Jane Robertson on 16 March 2023 (2 pages) |
25 May 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Brian Thomas Bates as a director on 22 January 2021 (1 page) |
23 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
21 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
25 February 2020 | Appointment of Mr David William Hutchin as a director on 24 February 2020 (2 pages) |
3 December 2019 | Appointment of Mrs Agnieszka Hobbs as a director on 19 November 2019 (2 pages) |
6 November 2019 | Appointment of Rev Dr Thomas Mervyn Willshaw as a director on 15 October 2019 (2 pages) |
2 July 2019 | Termination of appointment of Anne Denise Cunningham as a director on 30 June 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
2 November 2018 | Appointment of Mrs Ann Elizabeth Vose as a director on 30 October 2018 (2 pages) |
4 October 2018 | Appointment of Mr Philip Stewart Angel as a director on 24 September 2018 (2 pages) |
4 October 2018 | Termination of appointment of Peter David Morris as a director on 30 September 2018 (1 page) |
4 October 2018 | Termination of appointment of Norman Ashworth Jackson as a director on 29 September 2018 (1 page) |
21 August 2018 | Termination of appointment of Heather Patricia Sowerby as a director on 20 August 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
1 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 January 2018 | Appointment of Mr David Guy Pearson as a director on 22 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Nicholas John Viles as a director on 21 January 2018 (2 pages) |
31 October 2017 | Termination of appointment of Helen Vose as a director on 9 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Helen Vose as a director on 9 October 2017 (1 page) |
9 May 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
2 May 2017 | Director's details changed for Heather Patricia Wareham on 30 March 2017 (2 pages) |
2 May 2017 | Director's details changed for Heather Patricia Wareham on 30 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
2 May 2017 | Termination of appointment of Michael Christopher Gillies as a director on 30 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Michael Christopher Gillies as a director on 30 March 2017 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 November 2015 | Termination of appointment of Alessandro Rutili as a director on 22 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Alessandro Rutili as a director on 22 October 2015 (2 pages) |
13 May 2015 | Appointment of Stephen Daril Horsley as a director on 17 April 2015 (3 pages) |
13 May 2015 | Appointment of Stephen Daril Horsley as a director on 17 April 2015 (3 pages) |
5 May 2015 | Termination of appointment of Margaret Sheila Ehren as a director on 27 February 2015 (2 pages) |
5 May 2015 | Annual return made up to 31 March 2015. List of shareholders has changed Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015. List of shareholders has changed Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Margaret Sheila Ehren as a director on 27 February 2015 (2 pages) |
28 April 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
28 April 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
16 April 2015 | Termination of appointment of Frank Stephen Littlewood as a director on 10 June 2014 (2 pages) |
16 April 2015 | Termination of appointment of Frank Stephen Littlewood as a director on 10 June 2014 (2 pages) |
29 July 2014 | Appointment of Katherina Fiona Ayre as a director on 10 June 2014 (3 pages) |
29 July 2014 | Appointment of Katherina Fiona Ayre as a director on 10 June 2014 (3 pages) |
11 July 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
11 July 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
2 May 2014 | Annual return made up to 31 March 2014. List of shareholders has changed Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 31 March 2014. List of shareholders has changed Statement of capital on 2014-05-02
|
19 July 2013 | Termination of appointment of Donald Horsley as a director (2 pages) |
19 July 2013 | Termination of appointment of Donald Horsley as a director (2 pages) |
6 June 2013 | Appointment of Ms Monique Gabrielle Louise Purdy as a director (3 pages) |
6 June 2013 | Appointment of Ms Monique Gabrielle Louise Purdy as a director (3 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (26 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (26 pages) |
22 April 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
22 April 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
16 April 2013 | Appointment of Prunella Jane Robertson as a director (3 pages) |
16 April 2013 | Appointment of Prunella Jane Robertson as a director (3 pages) |
3 May 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
3 May 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
2 May 2012 | Annual return made up to 31 March 2012. List of shareholders has changed (24 pages) |
2 May 2012 | Annual return made up to 31 March 2012. List of shareholders has changed (24 pages) |
18 August 2011 | Appointment of Frank Stephen Littlewood as a director (3 pages) |
18 August 2011 | Appointment of Frank Stephen Littlewood as a director (3 pages) |
17 August 2011 | Termination of appointment of Winifred Clegg as a director (2 pages) |
17 August 2011 | Termination of appointment of Winifred Clegg as a director (2 pages) |
9 June 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
9 June 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
3 May 2011 | Annual return made up to 31 March 2011. List of shareholders has changed (24 pages) |
3 May 2011 | Annual return made up to 31 March 2011. List of shareholders has changed (24 pages) |
4 November 2010 | Appointment of Peter David Morris as a director (3 pages) |
4 November 2010 | Appointment of Peter David Morris as a director (3 pages) |
25 October 2010 | Termination of appointment of Maralyn Patchett as a director (2 pages) |
25 October 2010 | Termination of appointment of Maralyn Patchett as a director (2 pages) |
24 June 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
27 May 2010 | Appointment of Michael Christopher Gillies as a director (3 pages) |
27 May 2010 | Appointment of Michael Christopher Gillies as a director (3 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (20 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (20 pages) |
11 August 2009 | Director appointed norman ashworth jackson (1 page) |
11 August 2009 | Director appointed norman ashworth jackson (1 page) |
4 August 2009 | Appointment terminated director emily greener (1 page) |
4 August 2009 | Appointment terminated director emily greener (1 page) |
18 June 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
18 June 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
20 May 2009 | Appointment terminated director doreen gartside (1 page) |
20 May 2009 | Appointment terminated director doreen gartside (1 page) |
20 May 2009 | Return made up to 30/03/09; no change of members (10 pages) |
20 May 2009 | Return made up to 30/03/09; no change of members (10 pages) |
16 September 2008 | Director appointed maralyn patchett (1 page) |
16 September 2008 | Director appointed maralyn patchett (1 page) |
24 April 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
24 April 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
23 April 2008 | Return made up to 31/03/08; change of members
|
23 April 2008 | Return made up to 31/03/08; change of members
|
10 July 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
10 July 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (17 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (17 pages) |
26 May 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
26 May 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (17 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (17 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: c/o mrs a m morley 11A princes square harrogate north yorkshire HG1 1ND (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: c/o mrs a m morley 11A princes square harrogate north yorkshire HG1 1ND (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
29 April 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
29 April 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members
|
25 April 2005 | Return made up to 31/03/05; full list of members
|
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
23 April 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
23 April 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
3 April 2004 | Return made up to 31/03/04; full list of members
|
3 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | Return made up to 31/03/04; full list of members
|
3 April 2004 | New secretary appointed (2 pages) |
10 June 2003 | Total exemption full accounts made up to 30 November 2002 (5 pages) |
10 June 2003 | Total exemption full accounts made up to 30 November 2002 (5 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (17 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (17 pages) |
3 May 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members
|
3 May 2002 | Return made up to 31/03/02; full list of members
|
3 May 2002 | Total exemption full accounts made up to 30 November 2001 (5 pages) |
15 May 2001 | Full accounts made up to 30 November 2000 (5 pages) |
15 May 2001 | Full accounts made up to 30 November 2000 (5 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members
|
24 April 2001 | Return made up to 31/03/01; full list of members
|
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
7 April 2000 | Full accounts made up to 30 November 1999 (5 pages) |
7 April 2000 | Full accounts made up to 30 November 1999 (5 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
7 April 2000 | Return made up to 31/03/00; full list of members
|
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
14 June 1999 | Full accounts made up to 30 November 1998 (5 pages) |
14 June 1999 | Full accounts made up to 30 November 1998 (5 pages) |
20 May 1999 | Return made up to 31/03/99; full list of members
|
20 May 1999 | Return made up to 31/03/99; full list of members
|
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
26 May 1998 | Full accounts made up to 30 November 1997 (6 pages) |
26 May 1998 | Full accounts made up to 30 November 1997 (6 pages) |
26 May 1998 | Return made up to 31/03/98; change of members
|
26 May 1998 | Return made up to 31/03/98; change of members
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
8 April 1997 | Full accounts made up to 30 November 1996 (6 pages) |
8 April 1997 | Full accounts made up to 30 November 1996 (6 pages) |
8 April 1997 | Return made up to 31/03/97; change of members
|
8 April 1997 | Return made up to 31/03/97; change of members
|
23 April 1996 | Full accounts made up to 30 November 1995 (5 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members
|
23 April 1996 | Return made up to 31/03/96; full list of members
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (5 pages) |
23 April 1996 | New director appointed (2 pages) |
16 June 1995 | Return made up to 31/03/95; change of members (10 pages) |
16 June 1995 | Return made up to 31/03/95; change of members (10 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
5 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
5 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 March 1978 | Incorporation (13 pages) |
23 March 1978 | Incorporation (13 pages) |