Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Stephen Paul Burgess |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Secretary Name | Elaine Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | harelooms.co.uk |
---|---|
Telephone | 01751 477704 |
Telephone region | Pickering |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mrs Elaine Burgess 25.00% Ordinary |
---|---|
1 at £1 | Mrs Julie Elaine Shildrick 25.00% Ordinary |
1 at £1 | Paul Robert Shildrick 25.00% Ordinary |
1 at £1 | Stephen Paul Burgess 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,577 |
Cash | £9,827 |
Current Liabilities | £16,943 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 March 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
---|---|
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 May 2017 | Register inspection address has been changed from 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ (1 page) |
31 May 2017 | Register inspection address has been changed from 77 High Street Northallerton North Yorkshire DL7 8EG England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
26 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2015 | Director's details changed for Stephen Paul Burgess on 20 January 2015 (2 pages) |
24 February 2015 | Director's details changed for Stephen Paul Burgess on 20 January 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Elaine Burgess on 20 January 2015 (1 page) |
24 February 2015 | Secretary's details changed for Elaine Burgess on 20 January 2015 (1 page) |
24 February 2015 | Director's details changed for Paul Robert Shildrick on 20 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Paul Robert Shildrick on 20 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 September 2014 | Registered office address changed from 25 the High Street Helmsley North Yorkshire YO62 5AE to C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 25 the High Street Helmsley North Yorkshire YO62 5AE to C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG on 12 September 2014 (1 page) |
28 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2012 | Register(s) moved to registered inspection location (1 page) |
1 March 2012 | Register inspection address has been changed (1 page) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Register(s) moved to registered inspection location (1 page) |
1 March 2012 | Register inspection address has been changed (1 page) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 February 2010 | Director's details changed for Stephen Paul Burgess on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Stephen Paul Burgess on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Robert Shildrick on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Stephen Paul Burgess on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Paul Robert Shildrick on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Robert Shildrick on 1 January 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Secretary's change of particulars / elaine burgess / 01/03/2008 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 25 the high street helmsley north yorkshire YO6 5AE (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 25 the high street helmsley north yorkshire YO6 5AE (1 page) |
16 February 2009 | Director's change of particulars / stephen burgess / 01/03/2008 (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Secretary's change of particulars / elaine burgess / 01/03/2008 (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Director's change of particulars / stephen burgess / 01/03/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
2 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
18 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 February 2002 | Return made up to 15/02/02; full list of members
|
19 February 2002 | Return made up to 15/02/02; full list of members
|
26 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
4 July 2001 | Ad 21/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 2001 | Ad 21/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 February 2001 | Return made up to 15/02/01; full list of members
|
19 February 2001 | Return made up to 15/02/01; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
20 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
18 August 1995 | Accounting reference date notified as 31/05 (1 page) |
18 August 1995 | Accounting reference date notified as 31/05 (1 page) |
1 May 1995 | Ad 15/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 1995 | Ad 15/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |