UKBizDB.co.uk

SHAW'S TRAILER PARK HARROGATE (HOLDINGS)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shaw's Trailer Park Harrogate (holdings). The company was founded 24 years ago and was given the registration number 03848704. The firm's registered office is in HARROGATE. You can find them at Tattersall House, East Parade, Harrogate, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHAW'S TRAILER PARK HARROGATE (HOLDINGS)
Company Number:03848704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:29 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tattersall House, East Parade, Harrogate, England, HG1 5LT

Director20 July 2020Active
Tattersall House, East Parade, Harrogate, England, HG1 5LT

Director23 July 2020Active
56 - 64, St. Thomas Street, Scarborough, England, YO11 1DU

Director20 July 2020Active
1 Main Street Shaws Trailer Park, Knaresborough Road, Harrogate, HG2 7NE

Secretary27 September 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary27 September 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director27 September 1999Active
Tattersall House, East Parade, Harrogate, United Kingdom, HG1 5LT

Director25 February 2019Active
1 Main Street Shaws Trailer Park, Knaresborough Road, Harrogate, HG2 7NE

Director27 September 1999Active
Shaws Trailer Park, Knaresborough Road, Harrogate, HG2 7NE

Director27 September 1999Active

People with Significant Control

Mr John-Barry William Shaw Noble
Notified on:06 September 2021
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Josephine Francesca Noble
Notified on:22 August 2019
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Joseph Shaw
Notified on:22 August 2019
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Marc Shaw
Notified on:22 August 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Evelyn Melita Shaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1924
Nationality:British
Country of residence:England
Address:Tattersall House, East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Address

Change registered office address company with date old address new address.

Download
2018-02-26Accounts

Change account reference date company previous shortened.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.