HARROGATE TIMBER LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/09/2330 September 2023

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

05/05/235 May 2023 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

25/04/2325 April 2023 Change of details for Btsco Limited as a person with significant control on 2021-12-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

09/02/229 February 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

07/02/227 February 2022 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

13/01/2213 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

15/12/2115 December 2021 Termination of appointment of Mathew James Houldsworth as a director on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Amy Houldsworth as a director on 2021-12-14

View Document

15/12/2115 December 2021 Registered office address changed from Unit 8 Ripon Way Harrogate North Yorkshire HG1 2AU to Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mr James David Edwin Atkinson as a director on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Endeavour Secretary Limited as a secretary on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Mr Christopher Jack Gilbertson as a director on 2021-12-14

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Change of details for Houldsworth Group Limited as a person with significant control on 2021-10-27

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY BRYAN TYSON

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR MATHEW JAMES HOULDSWORTH

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MS AMY HOULDSWORTH

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COULTER

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOULDSWORTH GROUP LIMITED

View Document

10/02/2010 February 2020 CESSATION OF STEPHEN SAMUEL COULTER AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/05/1930 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

15/05/1815 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPEN SAMUEL COULTER / 04/08/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SAMUEL COULTER

View Document

04/07/174 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM UNIT 8. RIPON WAY HARROGATE NORTH YORKSHIRE HG1 2AU

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM UNIT B RIDON ROAD INDUSTRIAL ESTATE HARROGATE HG1 2AV

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPEN SAMUEL COULTER / 01/02/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPEN SAMUEL COULTER / 25/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPEN COULTER / 26/06/2009

View Document

20/08/0820 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 ADOPT ARTICLES 31/07/2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ROWDEN LANE FARM ROWDEN LANE HAMPSWAITE HARROGATE NORTH YORKSHIRE HG3 2HR

View Document

02/07/052 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company