About

Registered Number: 01396936
Date of Incorporation: 31/10/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA

 

Based in Harrogate, Onespace Venues Ltd was established in 1978, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Chadwick, Nicholas Mark, Kaushal, Sunita, Adams, Phillip, Anderson, Lynn Macdonald, Bell, Michael Hugh, Bibring, Michael Albert, Caldecott, David Gareth, Cave, Ian Bruce, Chandler, Henry James Lindsay, Coppel, Andrew Maxwell, Dangerfield, Tony Matthew, Elliot, Colin David, Essex, Steven, Foote, Graham Bremner, Graveney, Rebecca Georgina Adine, Harman, David John, Hibbert, Neil Keith, Hungerford, Gabrielle, Hungerford, John Patrick, Mcowat, Elizabeth, Parnell Smith, Eleanor May, Payne, Keith Frederick, Payne, Roger Christopher, Smith, Brian, Stewart, Alistair John, Walker, Deborah Julie, Ward, Miles Tobias, Captain, Webb, Nicholas George in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Nicholas Mark 02 September 2020 - 1
ADAMS, Phillip 30 August 2006 10 December 2007 1
ANDERSON, Lynn Macdonald 27 May 2005 10 December 2007 1
BELL, Michael Hugh 12 May 2003 11 April 2006 1
BIBRING, Michael Albert 14 December 2005 03 March 2010 1
CALDECOTT, David Gareth 16 September 2011 28 June 2013 1
CAVE, Ian Bruce 14 December 2005 03 March 2010 1
CHANDLER, Henry James Lindsay N/A 06 December 2005 1
COPPEL, Andrew Maxwell 16 September 2011 11 March 2014 1
DANGERFIELD, Tony Matthew 30 August 2006 10 December 2007 1
ELLIOT, Colin David 01 June 2013 11 March 2014 1
ESSEX, Steven 01 April 2002 10 December 2007 1
FOOTE, Graham Bremner 01 February 1997 25 February 1998 1
GRAVENEY, Rebecca Georgina Adine 22 February 1996 31 May 2005 1
HARMAN, David John 22 February 1996 28 February 1997 1
HIBBERT, Neil Keith 22 February 1996 10 December 2007 1
HUNGERFORD, Gabrielle N/A 30 May 1995 1
HUNGERFORD, John Patrick N/A 31 December 1998 1
MCOWAT, Elizabeth 30 April 1998 19 March 2003 1
PARNELL SMITH, Eleanor May 27 May 2005 11 May 2006 1
PAYNE, Keith Frederick 30 May 1995 20 May 1996 1
PAYNE, Roger Christopher 05 January 1998 10 November 2000 1
SMITH, Brian N/A 30 April 1998 1
STEWART, Alistair John N/A 28 February 2006 1
WALKER, Deborah Julie 22 February 1996 17 May 2006 1
WARD, Miles Tobias, Captain N/A 31 December 1998 1
WEBB, Nicholas George 02 February 1998 29 February 2000 1
Secretary Name Appointed Resigned Total Appointments
KAUSHAL, Sunita 30 March 2011 11 March 2014 1

Filing History

Document Type Date
PSC02 - N/A 02 October 2020
PSC07 - N/A 02 October 2020
AP01 - Appointment of director 03 September 2020
RESOLUTIONS - N/A 13 June 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 23 April 2019
MR05 - N/A 20 December 2018
MR01 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 21 April 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
RESOLUTIONS - N/A 02 November 2016
AA - Annual Accounts 04 October 2016
MR04 - N/A 08 June 2016
MR04 - N/A 08 June 2016
AR01 - Annual Return 03 May 2016
MR04 - N/A 16 April 2016
MR04 - N/A 16 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AD01 - Change of registered office address 19 December 2014
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
AUD - Auditor's letter of resignation 25 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 07 August 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
MR04 - N/A 14 April 2014
AD01 - Change of registered office address 24 March 2014
MR01 - N/A 21 March 2014
MR01 - N/A 20 March 2014
AD01 - Change of registered office address 19 March 2014
RESOLUTIONS - N/A 18 March 2014
MEM/ARTS - N/A 18 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AD01 - Change of registered office address 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
RP04 - N/A 11 March 2014
RP04 - N/A 11 March 2014
RP04 - N/A 11 March 2014
RP04 - N/A 10 January 2014
RP04 - N/A 10 January 2014
RP04 - N/A 10 January 2014
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 20 August 2013
TM01 - Termination of appointment of director 01 July 2013
AD01 - Change of registered office address 01 July 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AD01 - Change of registered office address 25 May 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 16 September 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 06 May 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 21 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
CERTNM - Change of name certificate 29 November 2010
CONNOT - N/A 29 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
AA - Annual Accounts 15 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
363a - Annual Return 29 April 2009
395 - Particulars of a mortgage or charge 06 November 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 21 October 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 20 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 17 December 2007
AUD - Auditor's letter of resignation 17 December 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
CERTNM - Change of name certificate 09 May 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
AA - Annual Accounts 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363a - Annual Return 17 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2004
AA - Annual Accounts 23 August 2004
363a - Annual Return 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
AA - Annual Accounts 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
363a - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AUD - Auditor's letter of resignation 26 March 2003
AA - Annual Accounts 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
395 - Particulars of a mortgage or charge 10 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288c - Notice of change of directors or secretaries or in their particulars 29 June 2000
363a - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 1999
AA - Annual Accounts 25 May 1999
363a - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
287 - Change in situation or address of Registered Office 14 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
AUD - Auditor's letter of resignation 18 August 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
363a - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
AA - Annual Accounts 29 April 1998
RESOLUTIONS - N/A 28 April 1998
RESOLUTIONS - N/A 28 April 1998
RESOLUTIONS - N/A 28 April 1998
RESOLUTIONS - N/A 28 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
CERTNM - Change of name certificate 01 January 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1996
AUD - Auditor's letter of resignation 25 November 1996
AA - Annual Accounts 20 September 1996
363a - Annual Return 28 April 1996
363(353) - N/A 28 April 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
395 - Particulars of a mortgage or charge 27 February 1996
AA - Annual Accounts 12 October 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
287 - Change in situation or address of Registered Office 12 June 1995
RESOLUTIONS - N/A 08 June 1995
AUD - Auditor's letter of resignation 08 June 1995
363s - Annual Return 03 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1995
AA - Annual Accounts 23 August 1994
395 - Particulars of a mortgage or charge 07 July 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 22 October 1993
395 - Particulars of a mortgage or charge 01 May 1993
395 - Particulars of a mortgage or charge 01 May 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 11 May 1992
395 - Particulars of a mortgage or charge 13 November 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 07 May 1991
288 - N/A 10 October 1990
395 - Particulars of a mortgage or charge 06 October 1990
288 - N/A 24 September 1990
395 - Particulars of a mortgage or charge 11 September 1990
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
288 - N/A 12 April 1990
AA - Annual Accounts 23 March 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
395 - Particulars of a mortgage or charge 25 April 1989
288 - N/A 18 January 1989
288 - N/A 11 May 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
287 - Change in situation or address of Registered Office 25 January 1988
288 - N/A 14 December 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 17 June 1987
RESOLUTIONS - N/A 25 October 1986
RESOLUTIONS - N/A 25 October 1986
288 - N/A 09 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

A registered charge 11 March 2014 Fully Satisfied

N/A

A registered charge 11 March 2014 Fully Satisfied

N/A

Supplemental legal charge 30 November 2010 Fully Satisfied

N/A

Standard security executed on 6 march 2010 16 March 2010 Fully Satisfied

N/A

Debenture 08 March 2010 Fully Satisfied

N/A

Debenture 08 March 2010 Fully Satisfied

N/A

Supplemental charge over intellectual property rights 24 October 2008 Fully Satisfied

N/A

Supplemental legal mortgage 15 July 2008 Fully Satisfied

N/A

Guarantee & debenture 17 December 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 19 december 2007 and 14 December 2007 Fully Satisfied

N/A

Accession deed which is supplemental to the composite guarantee debenture given on 28 november 2005 14 December 2005 Fully Satisfied

N/A

Legal charge 27 September 2001 Fully Satisfied

N/A

Legal charge 19 February 1996 Fully Satisfied

N/A

Legal mortgage 04 July 1994 Fully Satisfied

N/A

Charge 26 April 1993 Fully Satisfied

N/A

Legal mortgage 26 April 1993 Fully Satisfied

N/A

Charge 29 October 1991 Fully Satisfied

N/A

Mortgage 17 September 1990 Fully Satisfied

N/A

Mortgage 10 September 1990 Fully Satisfied

N/A

Legal mortgage 19 April 1989 Fully Satisfied

N/A

Legal charge 30 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.