Altrincham
Cheshire
WA14 2QG
Secretary Name | Mrs Lesley Frances Hall |
---|---|
Status | Current |
Appointed | 01 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 37 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Brian Glassby |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holmwood View Leeds West Yorkshire LS6 4NG |
Director Name | Mr Leslie Ross Johnstone |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Cramond Church Close Killinghall Harrogate N Yorkshire HG3 2DT |
Secretary Name | Mr Brian Glassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holmwood View Leeds West Yorkshire LS6 4NG |
Director Name | Wilfred John Barker |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Forest Way Harrogate North Yorkshire HG2 7JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | harrogatepower.co.uk |
---|---|
Telephone | 01423 506670 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 37 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
11 at £1 | Leslie Ross Johnstone 47.83% Ordinary |
---|---|
1 at £1 | Sandra Glassby 4.35% Ordinary |
6 at £1 | Gregory Hall 26.09% Ordinary |
5 at £1 | Lesley Hall 21.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,181 |
Cash | £12,008 |
Current Liabilities | £5,845 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
25 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
14 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2020 | Cessation of Leslie Ross Johnstone as a person with significant control on 24 July 2020 (1 page) |
19 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
26 April 2020 | Termination of appointment of Leslie Ross Johnstone as a director on 15 April 2020 (1 page) |
26 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
23 March 2020 | Registered office address changed from Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT to 37 the Downs Altrincham Cheshire WA14 2QG on 23 March 2020 (1 page) |
14 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
9 July 2018 | Notification of Lesley Frances Hall as a person with significant control on 1 April 2018 (2 pages) |
7 February 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 July 2015 | Registered office address changed from Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT to Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT to Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT to Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT on 9 July 2015 (1 page) |
3 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 June 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 November 2013 | Statement of capital on 14 October 2013
|
11 November 2013 | Statement of capital on 14 October 2013
|
4 October 2013 | Termination of appointment of Brian Glassby as a secretary (1 page) |
4 October 2013 | Appointment of Mrs Lesley Frances Hall as a secretary (1 page) |
4 October 2013 | Appointment of Mrs Lesley Frances Hall as a secretary (1 page) |
4 October 2013 | Termination of appointment of Brian Glassby as a secretary (1 page) |
21 August 2013 | Termination of appointment of Brian Glassby as a director (1 page) |
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
21 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
21 August 2013 | Termination of appointment of Brian Glassby as a director (1 page) |
10 July 2013 | Appointment of Dr Gregory David Hall as a director (2 pages) |
10 July 2013 | Appointment of Dr Gregory David Hall as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Termination of appointment of Wilfred Barker as a director (1 page) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Termination of appointment of Wilfred Barker as a director (1 page) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 August 2010 | Director's details changed for Wilfred John Barker on 6 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Mr Brian Glassby on 6 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Wilfred John Barker on 6 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Mr Brian Glassby on 6 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Wilfred John Barker on 6 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Leslie Ross Johnstone on 6 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Brian Glassby on 6 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Leslie Ross Johnstone on 6 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Leslie Ross Johnstone on 6 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 06/07/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 September 2007 | Return made up to 06/07/07; no change of members (7 pages) |
8 September 2007 | Return made up to 06/07/07; no change of members (7 pages) |
13 March 2007 | Return made up to 06/07/06; full list of members (8 pages) |
13 March 2007 | Return made up to 06/07/06; full list of members (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
27 October 2006 | Ad 26/05/06--------- £ si 15@1=15 £ ic 23/38 (3 pages) |
27 October 2006 | Ad 26/05/06--------- £ si 15@1=15 £ ic 23/38 (3 pages) |
10 August 2006 | Ad 01/08/05--------- £ si 19@1=19 £ ic 4/23 (3 pages) |
10 August 2006 | Ad 01/08/05--------- £ si 19@1=19 £ ic 4/23 (3 pages) |
20 September 2005 | Ad 08/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 September 2005 | Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2005 | Ad 08/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 September 2005 | Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 34 high st, boroughbridge york north yorkshire YO51 9AW (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 34 high st, boroughbridge york north yorkshire YO51 9AW (1 page) |
29 July 2005 | New director appointed (2 pages) |
6 July 2005 | Incorporation (9 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Incorporation (9 pages) |
6 July 2005 | Secretary resigned (1 page) |