About

Registered Number: 04602899
Date of Incorporation: 27/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Crown Chambers, Princes Street, Harrogate, HG1 1NJ,

 

Based in Harrogate, Boars Head Water Supply Company Ltd was registered on 27 November 2002, it has a status of "Active". We don't know the number of employees at the company. There are 9 directors listed as Smith, Benjamin, Morley, Paul, Smith, Benjamin, Arundel, Neil, Attewell, Kenneth, Jackson, Paul, Watson, Deborah Jane, Watson, Malcolm, Wood, Rob for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Paul 29 October 2019 - 1
SMITH, Benjamin 07 December 2018 - 1
JACKSON, Paul 20 May 2003 01 June 2006 1
WATSON, Deborah Jane 15 November 2004 02 December 2014 1
WATSON, Malcolm 20 May 2003 15 November 2004 1
WOOD, Rob 02 December 2014 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Benjamin 07 December 2018 - 1
ARUNDEL, Neil 02 December 2014 19 February 2018 1
ATTEWELL, Kenneth 20 May 2003 01 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 02 December 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 06 March 2019
AP03 - Appointment of secretary 10 January 2019
AP01 - Appointment of director 09 January 2019
CS01 - N/A 27 November 2018
TM02 - Termination of appointment of secretary 15 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 31 March 2015
AP03 - Appointment of secretary 15 January 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AR01 - Annual Return 02 December 2014
TM02 - Termination of appointment of secretary 07 July 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 29 November 2010
RESOLUTIONS - N/A 15 June 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 11 September 2006
287 - Change in situation or address of Registered Office 28 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363a - Annual Return 29 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 16 September 2004
363a - Annual Return 29 January 2004
287 - Change in situation or address of Registered Office 11 September 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.