About

Registered Number: 04703551
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Royal Oak Inn, Oak Lane Dacre Bank, Harrogate, North Yorkshire, HG3 4EN

 

Having been setup in 2003, Nidderdale's Hidden Gem Ltd are based in Harrogate, it's status at Companies House is "Active". There are 4 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCK, Anna Michelle 19 March 2003 - 1
COCK, Stephen 19 March 2003 - 1
CRISPIN, Patricia Ruth 19 March 2003 - 1
CRISPIN, Peter John 19 March 2003 07 March 2005 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
MEM/ARTS - N/A 11 April 2003
CERTNM - Change of name certificate 28 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.