Hillcrest 17 Sleegill
Richmond
North Yorkshire
DL10 4RH
Secretary Name | Mr Michael Edward Irwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2005(3 months after company formation) |
Appointment Duration | 19 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Hillcrest 17 Sleegill Richmond North Yorkshire DL10 4RH |
Director Name | Mr Ian David Holme |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10b Aske Stables Aske Richmond North Yorkshire DL10 5HG |
Director Name | Mr Jeremy Peter Hutchinson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10b Aske Stables Aske Richmond North Yorkshire DL10 5HG |
Director Name | Mrs Juliette Irwin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10b Aske Stables Aske Richmond North Yorkshire DL10 5HG |
Director Name | Mr Paul Harris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 29 Angate Street Wolsingham County Durhma DL13 3AH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | harrisirwin.com/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 9 Aske Stables Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
2k at £1 | Ian David Holme 33.33% Ordinary |
---|---|
2k at £1 | Jeremy Peter Hutchinson 33.33% Ordinary |
2k at £1 | Michael Edward Irwin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,310 |
Cash | £151,178 |
Current Liabilities | £204,193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
13 October 2005 | Delivered on: 25 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
3 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
5 February 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
13 February 2019 | Satisfaction of charge 1 in full (2 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (8 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (8 pages) |
18 January 2017 | Director's details changed for Mr Jeremy Peter Hutchinson on 10 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Jeremy Peter Hutchinson on 10 January 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
15 November 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
15 November 2013 | Appointment of Mr Ian David Holme as a director (2 pages) |
15 November 2013 | Appointment of Mr Ian David Holme as a director (2 pages) |
15 November 2013 | Appointment of Mr Jeremy Peter Hutchinson as a director (2 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
15 November 2013 | Appointment of Mr Jeremy Peter Hutchinson as a director (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Registered office address changed from Unit 3B Aske Stables Aske Richmond North Yorkshire DL10 5HG on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Unit 3B Aske Stables Aske Richmond North Yorkshire DL10 5HG on 16 January 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Company name changed harris irwin architects LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed harris irwin architects LIMITED\certificate issued on 05/04/11
|
8 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Secretary's details changed for Michael Irwin on 1 October 2009 (1 page) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Michael Irwin on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Mr Michael Irwin on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Michael Irwin on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr Michael Irwin on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Michael Irwin on 1 October 2009 (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from zetland house 8 aske stables richmond north yorkshire DL10 5HG (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from zetland house 8 aske stables richmond north yorkshire DL10 5HG (1 page) |
17 February 2009 | Appointment terminated director paul harris (1 page) |
17 February 2009 | Appointment terminated director paul harris (1 page) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 91 galgate barnard castle co durham DL12 8ES (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 91 galgate barnard castle co durham DL12 8ES (1 page) |
15 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
25 October 2005 | Particulars of mortgage/charge (7 pages) |
25 October 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
6 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Ad 21/04/05--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Ad 21/04/05--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
1 June 2005 | Company name changed michael irwin architect LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed michael irwin architect LIMITED\certificate issued on 01/06/05 (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Incorporation (11 pages) |
14 January 2005 | Incorporation (11 pages) |