Harrogate
HG1 2AU
Director Name | Mr Christopher Jack Gilbertson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Ripon Way Harrogate HG1 2AU |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Tobias House St. Marks Court Thornaby Stockton-On-Tees TS17 6QW |
Director Name | Stephen Samuel Coulter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Day Ash Lane Darley Harrogate North Yorkshire HG3 2QR |
Secretary Name | Bryan Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Batchelor Road Harrogate North Yorkshire HG1 3EQ |
Director Name | Ms Amy Houldsworth |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Ripon Way Harrogate North Yorkshire HG1 2AU |
Director Name | Mr Mathew James Houldsworth |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2021) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Unit 8 Ripon Way Harrogate North Yorkshire HG1 2AU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(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 | 26 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | harrogatetimber.com |
---|---|
Email address | [email protected] |
Telephone | 01423 500878 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Stephen Samual Coulter 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Samual Coulter 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,150,316 |
Cash | £1,026,055 |
Current Liabilities | £236,153 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
17 December 2020 | Previous accounting period shortened from 30 November 2020 to 30 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
19 March 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
25 February 2020 | Termination of appointment of Bryan Tyson as a secretary on 31 January 2020 (1 page) |
25 February 2020 | Appointment of Ms Amy Houldsworth as a director on 31 January 2020 (2 pages) |
25 February 2020 | Appointment of Mr Mathew James Houldsworth as a director on 31 January 2020 (2 pages) |
25 February 2020 | Termination of appointment of Stephen Samuel Coulter as a director on 31 January 2020 (1 page) |
10 February 2020 | Notification of Houldsworth Group Limited as a person with significant control on 31 January 2020 (4 pages) |
10 February 2020 | Cessation of Stephen Samuel Coulter as a person with significant control on 31 January 2020 (3 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
4 August 2017 | Director's details changed for Stepen Samuel Coulter on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Stepen Samuel Coulter on 4 August 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Stephen Samuel Coulter as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Stephen Samuel Coulter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
4 July 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
26 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Registered office address changed from Unit 8. Ripon Way Harrogate North Yorkshire HG1 2AU on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Unit B Ridon Road Industrial Estate Harrogate HG1 2AV on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Stepen Samuel Coulter on 1 February 2014 (2 pages) |
27 June 2014 | Registered office address changed from Unit B Ridon Road Industrial Estate Harrogate HG1 2AV on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Unit 8. Ripon Way Harrogate North Yorkshire HG1 2AU on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Stepen Samuel Coulter on 1 February 2014 (2 pages) |
27 June 2014 | Director's details changed for Stepen Samuel Coulter on 1 February 2014 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 June 2010 | Director's details changed for Stepen Samuel Coulter on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Stepen Samuel Coulter on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
31 July 2009 | Director's change of particulars / stepen coulter / 26/06/2009 (1 page) |
31 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
31 July 2009 | Director's change of particulars / stepen coulter / 26/06/2009 (1 page) |
20 August 2008 | Memorandum and Articles of Association (10 pages) |
20 August 2008 | Memorandum and Articles of Association (10 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
20 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
20 August 2007 | Return made up to 26/06/07; full list of members (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 September 2006 | Return made up to 26/06/06; full list of members (6 pages) |
6 September 2006 | Return made up to 26/06/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: rowden lane farm rowden lane hampswaite harrogate north yorkshire HG3 2HR (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: rowden lane farm rowden lane hampswaite harrogate north yorkshire HG3 2HR (1 page) |
2 July 2005 | Return made up to 26/06/05; full list of members
|
2 July 2005 | Return made up to 26/06/05; full list of members
|
24 November 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
24 November 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
8 October 2004 | Ad 26/06/04--------- £ si 1@1 (2 pages) |
8 October 2004 | Ad 26/06/04--------- £ si 1@1 (2 pages) |
8 September 2004 | Return made up to 26/06/04; full list of members
|
8 September 2004 | Return made up to 26/06/04; full list of members
|
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
26 June 2003 | Incorporation (15 pages) |
26 June 2003 | Incorporation (15 pages) |