Kettlesing
Harrogate
North Yorkshire
HG3 2LR
Director Name | Mr Charles Peter David Sutcliffe |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(74 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greys Barn Cana Lane Marton Le Moor Ripon North Yorkshire HG4 5BT |
Director Name | James Anthony Pickles |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(71 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2000) |
Role | Textile Dyer |
Correspondence Address | 19 Montfort Close Horsforth Leeds West Yorkshire LS18 5SX |
Director Name | Mr Thomas Edward Sweetman |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Bellmings Middle Street Nazeing Essex EN9 2LH |
Director Name | Anthony Hugh Benson Turner |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(71 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Worsted Spinner |
Correspondence Address | Heron Court Farnham Knaresborough North Yorkshire HG5 9JD |
Secretary Name | Ian David Kilgallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(71 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 May 2014) |
Role | Accountant |
Correspondence Address | 119 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | Ian David Kilgallon |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(74 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 119 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | Mr Ian Haden Disley |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Barn Lindley Green, Lindley Otley LS21 2QP |
Telephone | 01274 696220 |
---|---|
Telephone region | Bradford |
Registered Address | Stone Hall Mills Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
42.8k at £1 | Andrew Stewart Turner 7.30% Ordinary |
---|---|
42.8k at £1 | Stephen Benson Turner 7.30% Ordinary |
36k at £1 | C.w.d. Sutcliffe 1997-2 & Mrs H. Sutcliffe 1997-2 & I.d. Kilgallon 1997-2 6.15% Ordinary |
36k at £1 | I.d. Kilgallon 1997-1 & C.w.d. Sutcliffe 1997-1 & H. Sutcliffe 1997-1 6.15% Ordinary |
36k at £1 | I.d. Kilgallon 2005 & Mrs H Sutcliffe 2005 Discretionary Settlement & C.w.d. Sutcliffe 2005 6.15% Ordinary |
27k at £1 | Ann Susan Meredith 4.61% Ordinary |
24k at £1 | A.s. Turner & A.s. Duchart & S.b. Turner 4.10% Ordinary |
20k at £1 | Sandra J. Kilgallon 3.42% Ordinary |
80.6k at £1 | Charles Peter David Sutcliffe 13.76% Ordinary |
72k at £1 | C.w.d. Sutcliffe 1995 & H. Sutcliffe 1995 & I.d. Kilgallon 1995 12.30% Ordinary |
67k at £1 | Irene Pickles 11.44% Ordinary |
65k at £1 | Hanne Sutcliffe 11.10% Ordinary |
11.2k at £1 | Toby Gaunt Sutcliffe 1.91% Ordinary |
7.5k at £1 | Benjamin Colin Peat 1.28% Ordinary |
7.5k at £1 | Miss Victoria Peat 1.28% Ordinary |
5k at £1 | John Mark Benson Sutcliffe 0.85% Ordinary |
2.8k at £1 | Max Richard Guy Sutcliffe 0.48% Ordinary |
1.8k at £1 | C.w.d. Sutcliffe 0.31% Ordinary |
661 at £1 | I.d. Kilgallon 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £304,203 |
Gross Profit | £292,455 |
Net Worth | £4,016,571 |
Cash | £450,940 |
Current Liabilities | £70,219 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 1 January 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 01 April |
Latest Return | 6 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2023 (4 months, 3 weeks from now) |
15 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (15 pages) |
---|---|
7 October 2021 | Confirmation statement made on 6 October 2021 with updates (6 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (15 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with updates (6 pages) |
9 February 2018 | Unaudited abridged accounts made up to 1 April 2017 (11 pages) |
12 January 2018 | Previous accounting period shortened from 31 March 2018 to 1 April 2017 (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
2 December 2015 | Memorandum and Articles of Association (13 pages) |
2 December 2015 | Memorandum and Articles of Association (13 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 June 2014 | Termination of appointment of Ian Kilgallon as a director (1 page) |
24 June 2014 | Termination of appointment of Ian Kilgallon as a secretary (1 page) |
24 June 2014 | Termination of appointment of Ian Kilgallon as a director (1 page) |
24 June 2014 | Termination of appointment of Ian Kilgallon as a secretary (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (9 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (9 pages) |
2 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
7 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Registered office address changed from Parkland Business Centre Greengates Bradford West Yorkshire BD10 9TQ on 7 November 2011 (1 page) |
7 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Registered office address changed from Parkland Business Centre Greengates Bradford West Yorkshire BD10 9TQ on 7 November 2011 (1 page) |
7 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Registered office address changed from Parkland Business Centre Greengates Bradford West Yorkshire BD10 9TQ on 7 November 2011 (1 page) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (28 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (28 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (12 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (12 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (12 pages) |
19 October 2009 | Director's details changed for Charles Peter David Sutcliffe on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Charles Wilfred David Sutcliffe on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Charles Peter David Sutcliffe on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian David Kilgallon on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Charles Wilfred David Sutcliffe on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Charles Peter David Sutcliffe on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian David Kilgallon on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Charles Peter David Sutcliffe on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Charles Wilfred David Sutcliffe on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Charles Peter David Sutcliffe on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian David Kilgallon on 6 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Kilgallon on 21 August 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Ian David Kilgallon on 21 August 2009 (1 page) |
14 October 2009 | Director's details changed for Ian David Kilgallon on 21 August 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Ian David Kilgallon on 21 August 2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from room 9 third floor parkland business centre greengates bradford west yorkshire BD10 9TQ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from room 9 third floor parkland business centre greengates bradford west yorkshire BD10 9TQ (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
29 December 2008 | Return made up to 06/10/08; full list of members (13 pages) |
29 December 2008 | Return made up to 06/10/08; full list of members (13 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
19 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
19 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (25 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (25 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (8 pages) |
11 October 2006 | Memorandum and Articles of Association (13 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Memorandum and Articles of Association (13 pages) |
11 October 2006 | Resolutions
|
1 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
4 November 2005 | Return made up to 06/10/05; full list of members
|
4 November 2005 | Return made up to 06/10/05; full list of members
|
27 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
3 November 2004 | Return made up to 06/10/04; no change of members (7 pages) |
3 November 2004 | Return made up to 06/10/04; no change of members (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
19 November 2003 | Return made up to 06/10/03; full list of members
|
19 November 2003 | Return made up to 06/10/03; full list of members
|
3 September 2003 | Registered office changed on 03/09/03 from: mount street bradford west yorkshire BD4 8TA (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: mount street bradford west yorkshire BD4 8TA (1 page) |
17 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
17 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
11 November 2002 | Return made up to 06/10/02; full list of members
|
11 November 2002 | Return made up to 06/10/02; full list of members
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
9 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
9 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
29 October 2001 | Return made up to 06/10/01; full list of members (9 pages) |
29 October 2001 | Return made up to 06/10/01; full list of members (9 pages) |
4 December 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
4 December 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
7 November 2000 | Return made up to 06/10/00; no change of members
|
7 November 2000 | Return made up to 06/10/00; no change of members
|
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: station mills, wyke, bradford yorkshire BD12 8LA (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: station mills, wyke, bradford yorkshire BD12 8LA (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
26 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members
|
25 October 1999 | Return made up to 06/10/99; full list of members
|
12 November 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
12 November 1998 | Return made up to 06/10/98; full list of members (9 pages) |
12 November 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
12 November 1998 | Return made up to 06/10/98; full list of members (9 pages) |
10 September 1998 | £ ic 592125/585525 28/08/98 £ sr [email protected]=6600 (1 page) |
10 September 1998 | £ ic 592125/585525 28/08/98 £ sr [email protected]=6600 (1 page) |
23 March 1998 | £ ic 598725/592125 13/03/98 £ sr [email protected]=6600 (1 page) |
23 March 1998 | £ ic 598725/592125 13/03/98 £ sr [email protected]=6600 (1 page) |
22 October 1997 | Return made up to 06/10/97; full list of members (10 pages) |
22 October 1997 | Return made up to 06/10/97; full list of members (10 pages) |
16 October 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
16 October 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | £ ic 563715/551590 02/05/97 £ sr [email protected]=12125 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | £ ic 563715/551590 02/05/97 £ sr [email protected]=12125 (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | £ ic 570515/563715 06/03/97 £ sr [email protected]=6800 (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | £ ic 570515/563715 06/03/97 £ sr [email protected]=6800 (1 page) |
13 December 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
13 December 1996 | Full group accounts made up to 31 March 1996 (26 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
3 May 1996 | £ ic 709553/570515 29/03/96 £ sr [email protected]=139038 (1 page) |
3 May 1996 | £ ic 709553/570515 29/03/96 £ sr [email protected]=139038 (1 page) |
23 November 1995 | Return made up to 06/10/95; full list of members
|
23 November 1995 | Return made up to 06/10/95; full list of members
|
26 October 1995 | Resolutions
|
26 October 1995 | £ ic 1188538/709553 09/10/95 £ sr [email protected]=478985 (1 page) |
26 October 1995 | Resolutions
|
26 October 1995 | £ ic 1188538/709553 09/10/95 £ sr [email protected]=478985 (1 page) |
17 October 1995 | Director's particulars changed;director resigned (2 pages) |
17 October 1995 | Director's particulars changed;director resigned (2 pages) |
21 September 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
21 September 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
6 April 1983 | Company name changed\certificate issued on 06/04/83 (2 pages) |
6 April 1983 | Company name changed\certificate issued on 06/04/83 (2 pages) |