BETTYS & TAYLORS OF HARROGATE LTD

Register to unlock more data on OkredoRegister

BETTYS & TAYLORS OF HARROGATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00543821

Incorporation date

27/01/1955

Size

Full

Contacts

Registered address

Registered address

1 Parliament St., Harrogate., HG1 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1955)
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon07/04/2026
Appointment of Mr Jonathan Leslie Wragg as a director on 2026-04-01
dot icon07/04/2026
Appointment of Mr Christopher John Dee as a director on 2026-04-01
dot icon22/05/2025
Full accounts made up to 2024-10-31
dot icon08/04/2025
Termination of appointment of Philip David Hanson as a director on 2025-03-19
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon19/05/2024
Full accounts made up to 2023-10-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon14/06/2023
Termination of appointment of Rachel Elizabeth Louise Fellows as a director on 2023-06-08
dot icon14/06/2023
Appointment of Mr Andrew Stephen Francis La Hausse Brown as a director on 2023-06-08
dot icon22/05/2023
Full accounts made up to 2022-10-31
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon21/07/2022
Full accounts made up to 2021-10-31
dot icon09/05/2022
Termination of appointment of Berenice Susan Smith as a director on 2022-04-28
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon24/07/2021
Full accounts made up to 2020-10-31
dot icon13/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon04/03/2021
Appointment of Miss Rimla Akhtar as a director on 2021-03-01
dot icon15/09/2020
Full accounts made up to 2019-10-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon20/03/2020
Termination of appointment of Lesley Wild as a director on 2020-03-06
dot icon27/06/2019
Full accounts made up to 2018-10-31
dot icon12/04/2019
Appointment of Ms Fiona Catherine Gunn as a director on 2019-04-03
dot icon11/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon09/07/2018
Full accounts made up to 2017-10-31
dot icon17/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon27/02/2018
Appointment of Andrew Wildsmith as a director on 2018-01-25
dot icon14/07/2017
Full accounts made up to 2016-10-31
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon12/04/2017
Director's details changed for Mr Paul Murray Cogan on 2013-09-05
dot icon23/12/2016
Termination of appointment of Brian John Flanagan as a director on 2016-12-13
dot icon02/12/2016
Director's details changed for Ms Berenice Susan Smith on 2016-09-16
dot icon02/12/2016
Appointment of Rachel Elizabeth Louise Fellows as a director on 2016-11-01
dot icon02/12/2016
Termination of appointment of Mary Godfrey as a director on 2016-10-31
dot icon12/07/2016
Full accounts made up to 2015-10-31
dot icon28/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Victoria Mary Rose as a director on 2016-03-18
dot icon20/04/2016
Appointment of Philip David Hanson as a director on 2016-03-18
dot icon07/07/2015
Full accounts made up to 2014-10-31
dot icon04/06/2015
Resolutions
dot icon28/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-10-31
dot icon17/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/01/2014
Appointment of Mrs Clare Morrow as a director
dot icon25/07/2013
Termination of appointment of Stephen Rosenvinge as a director
dot icon03/07/2013
Full accounts made up to 2012-10-31
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon20/03/2013
Director's details changed for Sol Stephen John Rosenvinge on 2013-01-01
dot icon20/03/2013
Director's details changed for Ms Berenice Susan Smith on 2013-01-01
dot icon19/03/2013
Director's details changed for Paul Murray Cogan on 2013-01-01
dot icon19/03/2013
Director's details changed for Brian John Flanagan on 2013-01-01
dot icon19/03/2013
Appointment of Mary Godfrey as a director
dot icon19/03/2013
Director's details changed for Lesley Wild on 2013-01-01
dot icon19/03/2013
Director's details changed for Victoria Mary Rose on 2013-01-01
dot icon25/07/2012
Director's details changed for Ms Berenice Susan Smith on 2012-06-28
dot icon12/06/2012
Appointment of Paul Murray Cogan as a director
dot icon26/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-10-31
dot icon12/09/2011
Termination of appointment of Andrew Baker as a director
dot icon23/05/2011
Appointment of Andrew Stanley Baker as a director
dot icon19/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon19/04/2011
Appointment of Ms Berenice Susan Smith as a director
dot icon19/04/2011
Termination of appointment of Jonathan Wild as a director
dot icon19/04/2011
Appointment of Brian John Flanagan as a director
dot icon14/04/2011
Full accounts made up to 2010-10-31
dot icon04/04/2011
Resolutions
dot icon04/04/2011
Statement of company's objects
dot icon16/08/2010
Memorandum and Articles of Association
dot icon16/08/2010
Resolutions
dot icon15/07/2010
Termination of appointment of Christine Watts as a director
dot icon08/06/2010
Full accounts made up to 2009-10-31
dot icon30/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon29/04/2010
Director's details changed for Andrew Stephen Francis La Hausse Brown on 2009-10-01
dot icon21/04/2010
Termination of appointment of Andrew Brown as a director
dot icon30/03/2010
Appointment of Sol Stephen John Rosenvinge as a director
dot icon30/03/2010
Director's details changed for Victoria Mary Rose on 2010-03-23
dot icon21/01/2010
Appointment of Christine Gwendolon Watts as a director
dot icon20/12/2009
Termination of appointment of Michael Burrett as a secretary
dot icon18/12/2009
Appointment of Victoria Mary Rose as a director
dot icon18/12/2009
Appointment of Lesley Wild as a director
dot icon18/12/2009
Appointment of Mr Jonathan Wild as a director
dot icon18/12/2009
Termination of appointment of Joanne Crebbin as a director
dot icon18/12/2009
Termination of appointment of Keith Writer as a director
dot icon18/12/2009
Termination of appointment of Mary Godfrey as a director
dot icon18/12/2009
Termination of appointment of Stephanie Gee as a director
dot icon18/12/2009
Termination of appointment of Lindsay Botto as a director
dot icon18/12/2009
Termination of appointment of Linda Brunton-Douglas as a director
dot icon18/12/2009
Termination of appointment of Clare Abbott as a director
dot icon18/12/2009
Termination of appointment of Michael Burrett as a secretary
dot icon01/09/2009
Appointment terminated director sally greenall-holme
dot icon16/05/2009
Full accounts made up to 2008-10-31
dot icon28/04/2009
Return made up to 04/04/09; full list of members
dot icon28/04/2009
Director's change of particulars / linda brunton-douglas / 28/11/2008
dot icon11/12/2008
Director appointed mrs stephanie louise gee
dot icon24/06/2008
Director appointed mrs linda brunton-douglas
dot icon30/05/2008
Director appointed miss joanne margaret crebbin
dot icon29/05/2008
Director appointed mrs clare chaplin abbott
dot icon23/05/2008
Full accounts made up to 2007-10-31
dot icon01/05/2008
Return made up to 04/04/08; full list of members
dot icon29/02/2008
Appointment terminated director alison straw
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Director's particulars changed
dot icon30/11/2007
Secretary resigned
dot icon04/09/2007
New director appointed
dot icon13/07/2007
Full accounts made up to 2006-10-31
dot icon26/04/2007
Return made up to 04/04/07; full list of members
dot icon05/05/2006
Full accounts made up to 2005-10-31
dot icon25/04/2006
Return made up to 04/04/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon30/08/2005
Full accounts made up to 2004-10-29
dot icon30/06/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon28/05/2005
Return made up to 04/04/05; full list of members
dot icon17/05/2004
Full accounts made up to 2003-10-31
dot icon10/05/2004
Return made up to 04/04/04; full list of members
dot icon10/05/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
New director appointed
dot icon13/05/2003
Full accounts made up to 2002-10-25
dot icon09/04/2003
Return made up to 04/04/03; full list of members
dot icon09/05/2002
Return made up to 04/04/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-10-26
dot icon02/02/2002
Director resigned
dot icon07/11/2001
New director appointed
dot icon20/07/2001
Full accounts made up to 2000-10-27
dot icon15/05/2001
Director resigned
dot icon23/04/2001
Return made up to 04/04/01; full list of members
dot icon18/08/2000
Full accounts made up to 1999-10-29
dot icon02/05/2000
Return made up to 04/04/00; full list of members
dot icon18/08/1999
Full accounts made up to 1998-10-30
dot icon18/04/1999
Return made up to 04/04/99; no change of members
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Secretary resigned;director resigned
dot icon12/10/1998
New secretary appointed;new director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
Director resigned
dot icon12/08/1998
Full accounts made up to 1997-10-31
dot icon24/07/1998
Memorandum and Articles of Association
dot icon24/07/1998
Resolutions
dot icon29/04/1998
Return made up to 04/04/98; no change of members
dot icon20/08/1997
Full accounts made up to 1996-10-25
dot icon09/06/1997
New director appointed
dot icon27/04/1997
Return made up to 04/04/97; full list of members
dot icon21/01/1997
Director resigned
dot icon20/08/1996
Full accounts made up to 1995-10-27
dot icon02/05/1996
Return made up to 04/04/96; full list of members
dot icon07/08/1995
Full accounts made up to 1994-10-28
dot icon17/07/1995
Resolutions
dot icon13/07/1995
Declaration of assistance for shares acquisition
dot icon28/06/1995
Memorandum and Articles of Association
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Declaration of assistance for shares acquisition
dot icon28/04/1995
Return made up to 04/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full accounts made up to 1993-10-29
dot icon27/04/1994
Return made up to 04/04/94; no change of members
dot icon10/06/1993
Full accounts made up to 1992-10-30
dot icon29/04/1993
Return made up to 04/04/93; full list of members
dot icon21/08/1992
Certificate of change of name
dot icon21/08/1992
Certificate of change of name
dot icon31/07/1992
New director appointed
dot icon06/05/1992
Full accounts made up to 1991-10-25
dot icon06/05/1992
Return made up to 04/04/92; no change of members
dot icon16/05/1991
Full accounts made up to 1990-10-26
dot icon16/05/1991
Return made up to 04/04/91; no change of members
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon22/01/1991
Director resigned
dot icon06/06/1990
Return made up to 04/04/90; full list of members
dot icon06/06/1990
Full accounts made up to 1989-10-27
dot icon04/07/1989
Full accounts made up to 1988-10-28
dot icon04/07/1989
Return made up to 29/03/89; full list of members
dot icon07/06/1988
Full accounts made up to 1987-10-31
dot icon07/06/1988
Return made up to 06/04/88; full list of members
dot icon21/07/1987
Full accounts made up to 1986-10-31
dot icon21/07/1987
Return made up to 08/05/87; full list of members
dot icon23/10/1986
Secretary resigned;new secretary appointed
dot icon08/07/1986
Full accounts made up to 1985-10-31
dot icon29/05/1986
Return made up to 07/05/86; full list of members
dot icon27/01/1955
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akhtar, Rimla
Director
01/03/2021 - Present
4
Morrow, Clare
Director
01/01/2014 - Present
24
Gunn, Fiona Catherine
Director
03/04/2019 - Present
9
Brown, Andrew Stephen Francis La Hausse
Director
17/08/2007 - 19/04/2010
4
Brown, Andrew Stephen Francis La Hausse
Director
08/06/2023 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTYS & TAYLORS OF HARROGATE LTD

BETTYS & TAYLORS OF HARROGATE LTD is an(a) Active company incorporated on 27/01/1955 with the registered office located at 1 Parliament St., Harrogate., HG1 2QU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTYS & TAYLORS OF HARROGATE LTD?

toggle

BETTYS & TAYLORS OF HARROGATE LTD is currently Active. It was registered on 27/01/1955 .

Where is BETTYS & TAYLORS OF HARROGATE LTD located?

toggle

BETTYS & TAYLORS OF HARROGATE LTD is registered at 1 Parliament St., Harrogate., HG1 2QU.

What does BETTYS & TAYLORS OF HARROGATE LTD do?

toggle

BETTYS & TAYLORS OF HARROGATE LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BETTYS & TAYLORS OF HARROGATE LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-04 with no updates.