Harrogate
HG2 8HJ
Director Name | Mr Jason Charles Unsworth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulwith House Fulwith Mill Lane Harrogate HG2 8HJ |
Registered Address | Enterprise House 97 Alderley Road Wilmslow SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 29 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 15 grisedale way, macclesfield, cheshire as registered under title CH639556; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 3 greenwood terrace, town lane, mobberley, knutsford, cheshire as registered under title CH137682; and a first fixed charge. For more details please refer to the instrument. Outstanding |
15 January 2018 | Delivered on: 15 January 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 194 moss lane, hale, altrincham as registered under title GM831771; and a first fixed charge. For more details please refer to the instrument. Outstanding |
12 November 2015 | Delivered on: 21 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 greenwood terrace mobberley t/no CH137682. Outstanding |
14 September 2015 | Delivered on: 24 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 15 grisedale way macclesfield title no CH639556. Outstanding |
15 September 2015 | Delivered on: 17 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 194 moss lane, hale t/no GM831771. Outstanding |
8 September 2015 | Delivered on: 8 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 May 2020 | Total exemption full accounts made up to 30 August 2019 (10 pages) |
---|---|
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 August 2018 (9 pages) |
4 July 2019 | Registered office address changed from Nithbank the Ridge Linton Whetherby LS22 4HJ England to Enterprise House 97 Alderley Road Wilmslow SK9 1PT on 4 July 2019 (1 page) |
28 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
30 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 August 2017 (10 pages) |
16 January 2018 | Registration of charge 095568100006, created on 15 January 2018 (4 pages) |
16 January 2018 | Registration of charge 095568100007, created on 15 January 2018 (4 pages) |
15 January 2018 | Registration of charge 095568100005, created on 15 January 2018 (4 pages) |
27 November 2017 | Registered office address changed from Park House 1a Hall Road Wilmslow Cheshire SK9 5BW United Kingdom to Nithbank the Ridge Linton Whetherby LS22 4HJ on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Park House 1a Hall Road Wilmslow Cheshire SK9 5BW United Kingdom to Nithbank the Ridge Linton Whetherby LS22 4HJ on 27 November 2017 (1 page) |
24 November 2017 | Director's details changed for Vanessa Begg-Finnon on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Vanessa Begg-Finnon on 24 November 2017 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
9 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
25 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
19 January 2017 | Current accounting period shortened from 30 April 2016 to 31 August 2015 (1 page) |
19 January 2017 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 January 2017 | Current accounting period shortened from 30 April 2016 to 31 August 2015 (1 page) |
19 January 2017 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
21 November 2015 | Registration of charge 095568100004, created on 12 November 2015 (17 pages) |
21 November 2015 | Registration of charge 095568100004, created on 12 November 2015 (17 pages) |
13 November 2015 | Registered office address changed from Barn 1 Dairy House Farm Brereton Park Brereton Sandbach Cheshire CW11 1RY United Kingdom to Park House 1a Hall Road Wilmslow Cheshire SK9 5BW on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Barn 1 Dairy House Farm Brereton Park Brereton Sandbach Cheshire CW11 1RY United Kingdom to Park House 1a Hall Road Wilmslow Cheshire SK9 5BW on 13 November 2015 (1 page) |
24 September 2015 | Registration of charge 095568100003, created on 14 September 2015 (17 pages) |
24 September 2015 | Registration of charge 095568100003, created on 14 September 2015 (17 pages) |
17 September 2015 | Registration of charge 095568100002, created on 15 September 2015 (17 pages) |
17 September 2015 | Registration of charge 095568100002, created on 15 September 2015 (17 pages) |
8 September 2015 | Registration of charge 095568100001, created on 8 September 2015 (18 pages) |
8 September 2015 | Registration of charge 095568100001, created on 8 September 2015 (18 pages) |
8 September 2015 | Registration of charge 095568100001, created on 8 September 2015 (18 pages) |
21 May 2015 | Director's details changed for Vanessa Begg-Finon on 27 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Vanessa Begg-Finon on 27 April 2015 (2 pages) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|