About

Registered Number: 00543821
Date of Incorporation: 27/01/1955 (69 years and 4 months ago)
Company Status: Active
Registered Address: 1 Parliament St., Harrogate., HG1 2QU

 

Founded in 1955, Bettys & Taylors of Harrogate Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the business are listed as Burrett, Michael Douglas Bury, Abbott, Clare Chaplin, Barwick, Andrew, Botto, Lindsay Annette, President, Brunton-douglas, Linda, Crebbin, Joanne Margaret, Docherty, Fiona Louise, Gee, Stephanie Louise, Greenall-holme, Sally Ann, Jackson, Ian, Pike, Jane Louise, Pinfold, Christopher Michael, Straw, Alison Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Clare Chaplin 01 May 2008 01 November 2009 1
BARWICK, Andrew 01 August 1998 08 April 2004 1
BOTTO, Lindsay Annette, President 01 August 1998 01 November 2009 1
BRUNTON-DOUGLAS, Linda 04 February 2008 01 November 2009 1
CREBBIN, Joanne Margaret 01 May 2008 01 November 2009 1
DOCHERTY, Fiona Louise 01 August 1998 31 December 2003 1
GEE, Stephanie Louise 01 November 2008 01 November 2009 1
GREENALL-HOLME, Sally Ann 01 August 1998 31 August 2009 1
JACKSON, Ian 01 August 1998 31 January 2002 1
PIKE, Jane Louise 17 October 2001 31 May 2005 1
PINFOLD, Christopher Michael 01 August 1998 27 April 2001 1
STRAW, Alison Patricia 13 June 2005 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BURRETT, Michael Douglas Bury 19 November 2007 01 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 27 June 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 12 April 2017
TM01 - Termination of appointment of director 23 December 2016
CH01 - Change of particulars for director 02 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 07 July 2015
RESOLUTIONS - N/A 04 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AP01 - Appointment of director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 25 July 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 12 April 2012
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 23 May 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 14 April 2011
RESOLUTIONS - N/A 04 April 2011
CC04 - Statement of companies objects 04 April 2011
RESOLUTIONS - N/A 16 August 2010
MEM/ARTS - N/A 16 August 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AP01 - Appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 20 December 2009
AP01 - Appointment of director 18 December 2009
AP01 - Appointment of director 18 December 2009
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM02 - Termination of appointment of secretary 18 December 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 28 May 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 09 April 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 08 May 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 20 July 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 18 April 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 12 August 1998
RESOLUTIONS - N/A 24 July 1998
MEM/ARTS - N/A 24 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 20 August 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
363s - Annual Return 27 April 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 07 August 1995
RESOLUTIONS - N/A 17 July 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 1995
RESOLUTIONS - N/A 28 June 1995
MEM/ARTS - N/A 28 June 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 10 June 1993
363s - Annual Return 29 April 1993
CERTNM - Change of name certificate 21 August 1992
CERTNM - Change of name certificate 21 August 1992
288 - N/A 31 July 1992
AA - Annual Accounts 06 May 1992
363s - Annual Return 06 May 1992
RESOLUTIONS - N/A 16 May 1991
RESOLUTIONS - N/A 16 May 1991
RESOLUTIONS - N/A 16 May 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
288 - N/A 22 January 1991
363 - Annual Return 06 June 1990
AA - Annual Accounts 06 June 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
288 - N/A 23 October 1986
AA - Annual Accounts 08 July 1986
363 - Annual Return 29 May 1986
MISC - Miscellaneous document 27 January 1955

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 August 1962 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.