UKBizDB.co.uk

THE NIDDERDALE PLUS PARTNERSHIP

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

This company is commonly known as The Nidderdale Plus Partnership. The company was founded 19 years ago and was given the registration number 05331403. The firm's registered office is in HARROGATE. You can find them at Station Square King Street, Pateley Bridge, Harrogate, North Yorkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THE NIDDERDALE PLUS PARTNERSHIP
Company Number:05331403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Station Square King Street, Pateley Bridge, Harrogate, North Yorkshire, HG3 5AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT

Director20 March 2018Active
Nidderdale Plus, Station Square, King Street, Pateley Bridge, England, HG3 5AT

Director15 November 2022Active
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT

Director18 August 2020Active
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT

Director19 April 2022Active
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT

Director21 April 2021Active
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT

Director19 April 2022Active
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT

Director20 March 2018Active
Blacksmiths Cottage, Bewerley, Harrogate, HG3 5HS

Secretary13 January 2005Active
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT

Secretary07 November 2012Active
Sigsworth Lodge, Wath Pateley Bridge, Harrogate, HG3 5PP

Secretary14 November 2005Active
10, Wath Road, Pateley Bridge, Harrogate, United Kingdom, HG3 5LN

Director08 April 2009Active
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT

Director17 November 2016Active
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT

Director07 November 2012Active
Blacksmiths Cottage, Bewerley, Harrogate, HG3 5HS

Director13 December 2004Active
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT

Director14 November 2017Active
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT

Director07 November 2012Active
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT

Director02 November 2011Active
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT

Director20 November 2013Active
Bridge House, Low Court Mill Shaw Mills, Harrogate, HG3 3HJ

Director13 March 2006Active
Tymbel Steed, Hookstone Garth Thornthwaite, Harrogate, HG3 2PJ

Director11 April 2005Active
Yorke House, Dacre Banks, Harrogate, HG3 4EW

Director13 January 2005Active
Station Square, King Street, Pateley Bridge, Harrogate, HG3 5AT

Director30 July 2019Active
Cooper House Farm, Norwood, Harrogate, HG3 1TE

Director12 February 2007Active
7, The Old Workhouse, King Street Pateley Bridge, Harrogate, United Kingdom, HG3 5LE

Director03 November 2010Active
Wood Close House, Ripon Road Pateley Bridge, Harrogate, HG3 5NL

Director13 January 2005Active
7, The Old Workhouse, King Street Pateley Bridge, Harrogate, United Kingdom, HG3 5LE

Director02 November 2011Active
High Blayshaw Farm, Lofthouse, Harrogate, HG3 5SQ

Director13 January 2005Active
2 Hardisty Hill, Blubberhouses, Otley, LS21 2PJ

Director12 August 2009Active
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT

Director20 November 2013Active
Grassfield Garth, Low Wath Road, Pateley Bridge, HG3 5HL

Director13 March 2006Active
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT

Director20 November 2013Active
2 St Cuthberts Close, Pateley Bridge, Harrogate, HG3 5AS

Director12 December 2007Active
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT

Director07 November 2012Active
Station Square, King Street, Pateley Bridge, Harrogate, England, HG3 5AT

Director07 November 2012Active
Unit 7 King Street Workshops, Pateley Bridge, Harrogate, HG3 5LE

Director07 October 2009Active

People with Significant Control

Mr Richard John Bruce
Notified on:15 November 2022
Status:Active
Date of birth:January 1948
Nationality:British
Address:Station Square, King Street, Harrogate, HG3 5AT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Paula Maxine Newson Smith
Notified on:17 November 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Station Square, King Street, Harrogate, HG3 5AT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Officers

Second filing of director appointment with name.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.