About

Registered Number: 02602442
Date of Incorporation: 17/04/1991 (33 years ago)
Company Status: Active
Registered Address: 3 Greengate Cardale Park, Harrogate, HG3 1GY,

 

Having been setup in 1991, Doric Springs Ltd has its registered office in Harrogate, it's status is listed as "Active". Adamson, Joan, Clayton, Barry, Grandfield, Peter Barnet Whitworth, Laycock, John, Noble, John William Kevin, Nuttall, David are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Joan 16 November 1993 07 September 1994 1
CLAYTON, Barry N/A 28 February 1997 1
GRANDFIELD, Peter Barnet Whitworth N/A 26 April 1991 1
LAYCOCK, John N/A 28 February 1997 1
NOBLE, John William Kevin 01 January 1996 28 February 1997 1
NUTTALL, David 21 January 1993 28 February 1997 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
PSC05 - N/A 19 June 2020
AD01 - Change of registered office address 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 09 August 2019
AA - Annual Accounts 28 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 19 July 2018
AD01 - Change of registered office address 07 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 20 July 2016
MR04 - N/A 21 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 18 July 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
AA - Annual Accounts 02 November 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 14 August 2002
287 - Change in situation or address of Registered Office 15 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 07 August 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
AA - Annual Accounts 20 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
363s - Annual Return 07 August 1996
288 - N/A 10 July 1996
288 - N/A 11 June 1996
RESOLUTIONS - N/A 12 March 1996
MEM/ARTS - N/A 12 March 1996
288 - N/A 10 January 1996
288 - N/A 28 November 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 18 August 1995
363s - Annual Return 10 May 1995
288 - N/A 20 April 1995
AUD - Auditor's letter of resignation 12 October 1994
287 - Change in situation or address of Registered Office 29 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
288 - N/A 28 July 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 29 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1994
AA - Annual Accounts 16 January 1994
288 - N/A 12 December 1993
288 - N/A 06 December 1993
RESOLUTIONS - N/A 28 October 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 1993
123 - Notice of increase in nominal capital 28 October 1993
363s - Annual Return 27 April 1993
288 - N/A 31 January 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 23 April 1992
MEM/ARTS - N/A 07 April 1992
RESOLUTIONS - N/A 19 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 1991
395 - Particulars of a mortgage or charge 04 July 1991
RESOLUTIONS - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
288 - N/A 23 May 1991
287 - Change in situation or address of Registered Office 23 May 1991
288 - N/A 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1991
287 - Change in situation or address of Registered Office 08 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
CERTNM - Change of name certificate 01 May 1991
NEWINC - New incorporation documents 17 April 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.