About

Registered Number: 00158011
Date of Incorporation: 18/08/1919 (104 years and 10 months ago)
Company Status: Active
Registered Address: The Innovation Centre Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT,

 

Based in Harrogate in North Yorkshire, Arthur Greaves Ltd was setup in 1919, it's status is listed as "Active". There are 3 directors listed as Dawson, John Patrick, Dawson, Joanna Kathryn, Dawson, John Patrick for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWSON, John Patrick 19 May 2014 - 1
DAWSON, Joanna Kathryn 23 May 2012 19 February 2014 1
DAWSON, John Patrick 01 June 2011 23 May 2012 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 25 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2019
CS01 - N/A 03 January 2019
AD04 - Change of location of company records to the registered office 03 January 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 23 November 2018
CH03 - Change of particulars for secretary 25 October 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 24 October 2018
PSC05 - N/A 24 October 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 11 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 08 February 2017
AP01 - Appointment of director 21 July 2016
AA - Annual Accounts 14 July 2016
CH03 - Change of particulars for secretary 05 May 2016
CH01 - Change of particulars for director 04 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2015
AA - Annual Accounts 08 December 2014
AP03 - Appointment of secretary 26 November 2014
AD01 - Change of registered office address 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 29 January 2014
CERTNM - Change of name certificate 06 September 2013
CONNOT - N/A 06 September 2013
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 24 September 2012
CH03 - Change of particulars for secretary 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AP03 - Appointment of secretary 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 05 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 04 July 2011
AP03 - Appointment of secretary 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AR01 - Annual Return 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 March 2007
AA - Annual Accounts 06 January 2007
395 - Particulars of a mortgage or charge 15 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 14 January 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
363a - Annual Return 24 February 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 15 March 2003
363a - Annual Return 25 January 2003
AA - Annual Accounts 16 January 2003
395 - Particulars of a mortgage or charge 10 September 2002
363a - Annual Return 14 February 2002
AA - Annual Accounts 21 December 2001
363a - Annual Return 19 January 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 24 January 2000
AA - Annual Accounts 12 July 1999
363a - Annual Return 15 January 1999
AA - Annual Accounts 21 July 1998
363a - Annual Return 20 January 1998
AA - Annual Accounts 26 October 1997
363a - Annual Return 28 January 1997
AA - Annual Accounts 24 December 1996
363x - Annual Return 30 January 1996
288 - N/A 26 September 1995
AA - Annual Accounts 14 August 1995
363x - Annual Return 16 January 1995
AA - Annual Accounts 10 June 1994
363x - Annual Return 16 January 1994
AA - Annual Accounts 06 January 1994
288 - N/A 06 January 1994
363x - Annual Return 12 January 1993
363x - Annual Return 12 January 1993
AA - Annual Accounts 16 October 1992
287 - Change in situation or address of Registered Office 06 March 1992
287 - Change in situation or address of Registered Office 01 February 1992
AA - Annual Accounts 21 November 1991
363x - Annual Return 24 May 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 03 April 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 September 1989
288 - N/A 02 June 1989
AA - Annual Accounts 04 March 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 21 January 1988
288 - N/A 20 November 1987
363 - Annual Return 30 September 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 23 July 1987
AA - Annual Accounts 13 February 1987
288 - N/A 30 December 1986
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
AC09 - N/A 26 August 1986
AC05 - N/A 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 March 2012 Outstanding

N/A

Debenture 25 January 2012 Outstanding

N/A

Legal charge 13 February 2006 Fully Satisfied

N/A

Legal charge 12 March 2003 Fully Satisfied

N/A

Legal charge 23 August 2002 Fully Satisfied

N/A

Legal mortgage 27 January 1983 Fully Satisfied

N/A

Mortgage 09 June 1982 Fully Satisfied

N/A

A registered charge 18 July 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.