Leyburn
DL8 5AB
Secretary Name | Ms Dawn Clarkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thornborough Hall Moor Road Leyburn DL8 5AB |
Director Name | Mr James Steven Clarkson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thornborough Hall Moor Road Leyburn DL8 5AB |
Director Name | John Drysdale |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Ambulance Driver |
Correspondence Address | 10 Teal Road Darlington County Durham DL1 1BQ |
Director Name | Anne Firth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2008) |
Role | Manager |
Correspondence Address | 13 Saint Marys Mount Leyburn North Yorkshire DL8 5JB |
Website | dawnclarkson.co.uk |
---|---|
Telephone | 01969 624999 |
Telephone region | Leyburn |
Registered Address | Thornborough Hall Moor Road Leyburn DL8 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Dawn Clarkson 90.91% Ordinary |
---|---|
1 at £1 | James Clarkson 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,816 |
Cash | £10 |
Current Liabilities | £51,897 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
16 September 2005 | Delivered on: 23 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 market place leyburn north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
19 November 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
13 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
6 September 2022 | Director's details changed for Ms Dawn Clarkson on 6 September 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
6 September 2022 | Secretary's details changed for Ms Dawn Clarkson on 30 August 2022 (1 page) |
6 September 2022 | Director's details changed for Mr James Steven Clarkson on 6 September 2022 (2 pages) |
21 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 September 2021 | Registered office address changed from 55 Park View Leyburn North Yorkshire DL8 5HN to Thornborough Hall Moor Road Leyburn DL8 5AB on 10 September 2021 (1 page) |
2 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
24 September 2019 | Amended total exemption full accounts made up to 31 August 2018 (8 pages) |
19 September 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
22 May 2019 | Satisfaction of charge 1 in full (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
29 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
29 March 2013 | Appointment of Mr James Steven Clarkson as a director (2 pages) |
29 March 2013 | Appointment of Mr James Steven Clarkson as a director (2 pages) |
29 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
29 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Registered office address changed from C/O Dawn Clarkson, Thornborough Hall, Leyburn North Yorkshire DL8 5AB on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from C/O Dawn Clarkson, Thornborough Hall, Leyburn North Yorkshire DL8 5AB on 31 May 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
7 June 2011 | Amended accounts made up to 31 August 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 January 2009 | Appointment terminated director anne firth (1 page) |
5 January 2009 | Memorandum and Articles of Association (13 pages) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
5 January 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
5 January 2009 | Memorandum and Articles of Association (13 pages) |
5 January 2009 | Appointment terminated director anne firth (1 page) |
24 December 2008 | Company name changed harrisbrook properties LTD\certificate issued on 28/12/08 (2 pages) |
24 December 2008 | Company name changed harrisbrook properties LTD\certificate issued on 28/12/08 (2 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: thornborough hall leyburn north yorkshire DL8 5AB (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Return made up to 30/08/07; full list of members (2 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: thornborough hall leyburn north yorkshire DL8 5AB (1 page) |
31 August 2007 | Return made up to 30/08/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Return made up to 30/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 30/08/06; full list of members (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: allen house leyburn business park leyburn north yorkshire DL8 5QA (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: allen house leyburn business park leyburn north yorkshire DL8 5QA (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
31 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
31 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Incorporation (14 pages) |
30 August 2005 | Incorporation (14 pages) |