About

Registered Number: 02523873
Date of Incorporation: 19/07/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: STRATA HOMES LIMITED, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

 

Having been setup in 1990, Harrogate Town Afc Ltd are based in South Yorkshire, it has a status of "Active". The companies directors are listed as Davis, Julian Nigel, Davis, Julian Nigel, Dunnington, George, Matthews, Howard John, Plant, Garry William, Riley, David Paul, Stone, Paul, Taylor, Angus James, Weaver, Richard Irving, Bolton, David George, Dalby, Roy, Williams, Alan, Abel, Roy John, Fotherby, Bernard, Fotherby, William James, Grunwell, Colin, Hammond, Maurice, Hardcastle, Cameron Richard, Maloney, Gerard Michael, Noeakowski, Tadfusz, Parkes, Christopher, Pleasants, Nigel Sidney, Richardson, Malcolm John, Russell, Brian Arthur Ernest, Sanderson, Phillip Lindsey, Shepherd, Graham, Smith, Alan Michael, Smith, George Edward, Thirkill, Andrew Robin, Tiffney, Andrew Thompson Hoy, Williams, Alan, Wood, George Leslie in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Julian Nigel 27 October 2016 - 1
DUNNINGTON, George N/A - 1
MATTHEWS, Howard John 12 July 2002 - 1
PLANT, Garry William 02 May 2014 - 1
RILEY, David Paul 06 March 2019 - 1
STONE, Paul 27 October 2016 - 1
TAYLOR, Angus James 07 April 2014 - 1
WEAVER, Richard Irving 31 May 2011 - 1
ABEL, Roy John 12 November 1998 11 October 2006 1
FOTHERBY, Bernard 12 January 2002 31 October 2011 1
FOTHERBY, William James 01 March 2000 31 October 2011 1
GRUNWELL, Colin N/A 12 December 1997 1
HAMMOND, Maurice 01 October 1998 09 January 2000 1
HARDCASTLE, Cameron Richard 14 September 2000 16 November 2011 1
MALONEY, Gerard Michael 02 May 2014 16 October 2019 1
NOEAKOWSKI, Tadfusz 31 May 2011 01 September 2014 1
PARKES, Christopher 27 February 1997 14 October 1999 1
PLEASANTS, Nigel Sidney 27 February 2001 01 April 2005 1
RICHARDSON, Malcolm John 30 April 1996 01 November 1998 1
RUSSELL, Brian Arthur Ernest 09 January 1997 15 March 2011 1
SANDERSON, Phillip Lindsey 02 October 2003 16 August 2007 1
SHEPHERD, Graham 21 July 1997 05 December 2000 1
SMITH, Alan Michael N/A 14 October 1999 1
SMITH, George Edward N/A 14 October 1999 1
THIRKILL, Andrew Robin 29 June 2004 27 October 2011 1
TIFFNEY, Andrew Thompson Hoy 14 September 2000 31 December 2001 1
WILLIAMS, Alan 26 June 2010 05 July 2011 1
WOOD, George Leslie 14 September 2000 02 March 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Julian Nigel 09 December 2014 - 1
BOLTON, David George 02 June 2011 09 December 2014 1
DALBY, Roy N/A 09 January 1997 1
WILLIAMS, Alan 16 March 2011 05 July 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 08 July 2020
TM01 - Termination of appointment of director 16 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 06 March 2019
MR01 - N/A 24 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 06 April 2017
AA01 - Change of accounting reference date 27 February 2017
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 06 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 02 July 2015
AP03 - Appointment of secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
MR01 - N/A 02 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 13 May 2014
MR04 - N/A 08 January 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 08 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
AD01 - Change of registered office address 06 July 2011
AA01 - Change of accounting reference date 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
TM02 - Termination of appointment of secretary 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AP03 - Appointment of secretary 16 June 2011
AP03 - Appointment of secretary 22 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 09 December 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
SH01 - Return of Allotment of shares 16 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
AA - Annual Accounts 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
363s - Annual Return 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
AA - Annual Accounts 26 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
363s - Annual Return 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
123 - Notice of increase in nominal capital 24 October 2003
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
AAMD - Amended Accounts 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
AA - Annual Accounts 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
225 - Change of Accounting Reference Date 16 May 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
363s - Annual Return 31 July 2001
287 - Change in situation or address of Registered Office 31 May 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
363s - Annual Return 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
RESOLUTIONS - N/A 19 May 2000
123 - Notice of increase in nominal capital 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
225 - Change of Accounting Reference Date 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
363s - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
AA - Annual Accounts 24 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363s - Annual Return 15 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
AA - Annual Accounts 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 07 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
AA - Annual Accounts 07 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1993
363s - Annual Return 28 October 1993
AA - Annual Accounts 29 March 1993
288 - N/A 18 August 1992
363b - Annual Return 18 August 1992
AA - Annual Accounts 03 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1992
363b - Annual Return 13 April 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1991
288 - N/A 24 July 1990
NEWINC - New incorporation documents 19 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

A registered charge 02 September 2014 Outstanding

N/A

A registered charge 05 August 2013 Outstanding

N/A

Debenture 28 September 2010 Fully Satisfied

N/A

Debenture 17 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.