UKBizDB.co.uk

THE WHOLE CABOODLE LTD

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

This company is commonly known as The Whole Caboodle Ltd. The company was founded 30 years ago and was given the registration number 02931835. The firm's registered office is in NORTH YORKSHIRE. You can find them at 1 Park View, Harrogate, North Yorkshire, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE WHOLE CABOODLE LTD
Company Number:02931835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Park View, Harrogate, North Yorkshire, HG1 5LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park View, Harrogate, North Yorkshire, HG1 5LY

Director12 June 2018Active
96, Main Street, Addingham, Ilkley, England, LS29 0NS

Director12 June 2018Active
14 Flat 1, St. Marys Avenue, Harrogate, England, HG2 0LP

Director12 June 2018Active
1 Park View, Harrogate, North Yorkshire, HG1 5LY

Director23 May 1994Active
Somerby House Barrowby Lane, Kirkby Overblow, Harrogate, HG3 1HQ

Secretary23 May 1994Active
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN

Secretary22 June 1999Active
8, Lindley Road, Finningley, Doncaster, Uk, DN9 3DG

Secretary20 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1994Active
Somerby House Barrowby Lane, Kirkby Overblow, Harrogate, HG3 1HQ

Director23 May 1994Active
2, One Acre Garth Barr Lane, Hambleton, Selby, England, YO8 9YD

Director12 June 2018Active
Flat 1, 14 St Marys Avenue, Harrogate, HG2 0LP

Director03 July 2003Active
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN

Director03 July 2003Active
8, Lindley Road, Finningley, Doncaster, Uk, DN9 3DG

Director23 May 1994Active

People with Significant Control

Mr Karl Rahmani
Notified on:24 May 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:1 Park View, North Yorkshire, HG1 5LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Capital

Capital allotment shares.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Resolution

Resolution.

Download
2018-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-02Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.