Background WavePink WaveYellow Wave

THE NIDDERDALE PLUS PARTNERSHIP (05331403)

THE NIDDERDALE PLUS PARTNERSHIP (05331403) is an active UK company. incorporated on 13 January 2005. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE NIDDERDALE PLUS PARTNERSHIP has been registered for 21 years. Current directors include BRUCE, Richard John, DAWSON, Malcolm Edward, JONES, Sue and 3 others.

Company Number
05331403
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 January 2005
Age
21 years
Address
Station Square King Street, Harrogate, HG3 5AT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRUCE, Richard John, DAWSON, Malcolm Edward, JONES, Sue, KERR, Jacqueline, MURDAY, Andrew James, WENSLEY, Roger
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NIDDERDALE PLUS PARTNERSHIP

THE NIDDERDALE PLUS PARTNERSHIP is an active company incorporated on 13 January 2005 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE NIDDERDALE PLUS PARTNERSHIP was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05331403

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Station Square King Street Pateley Bridge Harrogate, HG3 5AT,

Previous Addresses

7 the Old Workhouse King Street Pateley Bridge Harrogate North Yorkshire HG3 5LE
From: 10 September 2012To: 18 September 2015
Unit 7 King Street Workshops Pateley Bridge Harrogate North Yorkshire HG3 5LE
From: 13 January 2005To: 10 September 2012
Timeline

56 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 23
New Owner
Apr 23
Owner Exit
Sept 23
Director Left
Apr 24
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
0
Funding
52
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRUCE, Richard John

Active
King Street, HarrogateHG3 5AT
Born January 1948
Director
Appointed 20 Mar 2018

DAWSON, Malcolm Edward

Active
Station Square, Pateley BridgeHG3 5AT
Born April 1961
Director
Appointed 15 Nov 2022

JONES, Sue

Active
King Street, HarrogateHG3 5AT
Born May 1946
Director
Appointed 19 Apr 2022

KERR, Jacqueline

Active
King Street, HarrogateHG3 5AT
Born December 1963
Director
Appointed 21 Apr 2021

MURDAY, Andrew James

Active
King Street, HarrogateHG3 5AT
Born September 1953
Director
Appointed 28 Apr 2025

WENSLEY, Roger

Active
King Street, HarrogateHG3 5AT
Born December 1951
Director
Appointed 20 Mar 2018

COOK, Lynn, Dr

Resigned
Blacksmiths Cottage, HarrogateHG3 5HS
Secretary
Appointed 13 Jan 2005
Resigned 14 Nov 2005

PENN, Katy Lucy

Resigned
King Street, HarrogateHG3 5AT
Secretary
Appointed 07 Nov 2012
Resigned 28 Feb 2017

WHEELWRIGHT, Thomas Michael

Resigned
Sigsworth Lodge, HarrogateHG3 5PP
Secretary
Appointed 14 Nov 2005
Resigned 07 Nov 2012

BEECROFT, Richard

Resigned
Wath Road, HarrogateHG3 5LN
Born May 1964
Director
Appointed 08 Apr 2009
Resigned 07 Nov 2012

BOOKER, David Paul

Resigned
King Street, HarrogateHG3 5AT
Born April 1950
Director
Appointed 17 Nov 2016
Resigned 13 Aug 2018

CHALLIS, Anne Elizabeth

Resigned
King Street, HarrogateHG3 5AT
Born November 1962
Director
Appointed 07 Nov 2012
Resigned 20 Nov 2018

COOK, Lynn, Dr

Resigned
Blacksmiths Cottage, HarrogateHG3 5HS
Born March 1944
Director
Appointed 13 Dec 2004
Resigned 12 Dec 2007

FLYNN, Helen Catherine

Resigned
King Street, HarrogateHG3 5AT
Born May 1963
Director
Appointed 14 Nov 2017
Resigned 21 Jul 2020

FORT, John William

Resigned
King Street, HarrogateHG3 5AT
Born July 1946
Director
Appointed 07 Nov 2012
Resigned 31 Mar 2019

FOWLER, Jane Margaret Mary

Resigned
King Street, HarrogateHG3 5AT
Born March 1961
Director
Appointed 02 Nov 2011
Resigned 17 Nov 2016

FRADY, David Javed

Resigned
King Street, HarrogateHG3 5AT
Born March 1971
Director
Appointed 18 Aug 2020
Resigned 12 Nov 2024

GARNETT-SPENCE, Simon Peter

Resigned
King Street, HarrogateHG3 5AT
Born November 1970
Director
Appointed 20 Nov 2013
Resigned 14 Nov 2017

GILLINGHAM, John

Resigned
Bridge House, HarrogateHG3 3HJ
Born December 1936
Director
Appointed 13 Mar 2006
Resigned 08 Jan 2007

GOSLING, William Robert Frederick, Dr

Resigned
Tymbel Steed, HarrogateHG3 2PJ
Born April 1937
Director
Appointed 11 Apr 2005
Resigned 07 Nov 2012

HUTCHINSON, Patricia Ann

Resigned
Yorke House, HarrogateHG3 4EW
Born May 1942
Director
Appointed 13 Jan 2005
Resigned 27 Sept 2006

IONS, Colin William

Resigned
King Street, HarrogateHG3 5AT
Born October 1944
Director
Appointed 30 Jul 2019
Resigned 15 Nov 2022

JOHNSON, Peter Melvin

Resigned
Cooper House Farm, HarrogateHG3 1TE
Born February 1945
Director
Appointed 12 Feb 2007
Resigned 05 Apr 2010

KEIGWIN, Prudence Katherine Barbara

Resigned
The Old Workhouse, HarrogateHG3 5LE
Born September 1946
Director
Appointed 03 Nov 2010
Resigned 20 Nov 2013

KNOWLES, Alwin

Resigned
Wood Close House, HarrogateHG3 5NL
Born April 1944
Director
Appointed 13 Jan 2005
Resigned 04 Oct 2009

KNOX, Brian William

Resigned
The Old Workhouse, HarrogateHG3 5LE
Born August 1948
Director
Appointed 02 Nov 2011
Resigned 19 Nov 2014

LEACH, Steven John

Resigned
High Blayshaw Farm, HarrogateHG3 5SQ
Born May 1958
Director
Appointed 13 Jan 2005
Resigned 01 Jan 2010

LIVESEY, Philip Michael

Resigned
2 Hardisty Hill, OtleyLS21 2PJ
Born September 1942
Director
Appointed 12 Aug 2009
Resigned 03 Nov 2010

LYON, Susan Elaine

Resigned
King Street, HarrogateHG3 5AT
Born March 1946
Director
Appointed 20 Nov 2013
Resigned 17 Nov 2020

MEARS, Jack Milton

Resigned
Grassfield Garth, Pateley BridgeHG3 5HL
Born October 1936
Director
Appointed 13 Mar 2006
Resigned 07 Nov 2012

MILNER, Andrew

Resigned
King Street, HarrogateHG3 5AT
Born January 1972
Director
Appointed 20 Nov 2013
Resigned 17 Nov 2016

MITCHELL, Margaret Elizabeth

Resigned
2 St Cuthberts Close, HarrogateHG3 5AS
Born April 1952
Director
Appointed 12 Dec 2007
Resigned 09 Apr 2012

MURDOCH, Gordon Paterson

Resigned
King Street, HarrogateHG3 5AT
Born December 1950
Director
Appointed 19 Apr 2022
Resigned 06 May 2025

NEWSON-SMITH, Paula Maxine, Mrs.

Resigned
King Street, HarrogateHG3 5AT
Born October 1952
Director
Appointed 07 Nov 2012
Resigned 15 Nov 2022

PERRY, Michael Richard

Resigned
King Street, HarrogateHG3 5AT
Born January 1955
Director
Appointed 07 Nov 2012
Resigned 22 Aug 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Richard John Bruce

Ceased
King Street, HarrogateHG3 5AT
Born January 1948

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Nov 2022
Ceased 16 Nov 2022

Mrs Paula Maxine Newson Smith

Ceased
King Street, HarrogateHG3 5AT
Born October 1952

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 October 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Resolution
18 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Memorandum Articles
2 September 2015
MAMA
Resolution
27 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288cChange of Particulars
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
225Change of Accounting Reference Date
Incorporation Company
13 January 2005
NEWINCIncorporation