About

Registered Number: 06924700
Date of Incorporation: 04/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1 Parliament Street, Harrogate, North Yorkshire, HG1 2QU

 

United Bank of Carbon was registered on 04 June 2009 and are based in Harrogate, North Yorkshire, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Piers Maxwell De Ferranti, Professor 22 September 2009 - 1
HARRISON, Jennifer Rachel 19 January 2012 - 1
HUNTRIDGE, Sheila 01 July 2020 - 1
RHEAD-CORR, Mary Jane 01 January 2010 04 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HUNTRIDGE, Sheila 01 July 2020 - 1
CLARKE, Jessica Mary 21 September 2018 01 July 2020 1
FORSTER, Piers Maxwell De Ferranti 21 January 2011 22 September 2018 1
RHEAD-CORR, Mary Jane 01 January 2010 31 December 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
TM02 - Termination of appointment of secretary 09 July 2020
AP03 - Appointment of secretary 09 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 04 January 2019
TM02 - Termination of appointment of secretary 28 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2018
AP03 - Appointment of secretary 21 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 25 November 2016
MISC - Miscellaneous document 21 June 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 01 February 2011
AP03 - Appointment of secretary 01 February 2011
TM02 - Termination of appointment of secretary 31 January 2011
AA - Annual Accounts 12 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 24 June 2010
TM01 - Termination of appointment of director 16 March 2010
AP03 - Appointment of secretary 16 February 2010
AP01 - Appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
225 - Change of Accounting Reference Date 17 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
NEWINC - New incorporation documents 04 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.