Kettlesing
Harrogate
North Yorkshire
HG3 2LR
Director Name | Mr Charles Peter David Sutcliffe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1995(74 years, 8 months after company formation) |
Appointment Duration | 29 years |
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 84 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 99 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 86 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 77 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 70 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 | Rsm Uk Restructuring Advisory Llp Central Square Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
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 (2 years ago) |
---|---|
Next Accounts Due | 1 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 1 April |
Latest Return | 6 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 20 October 2023 (overdue) |
21 July 2023 | Registered office address changed from Stone Hall Mills Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 21 July 2023 (2 pages) |
---|---|
20 July 2023 | Declaration of solvency (5 pages) |
20 July 2023 | Appointment of a voluntary liquidator (3 pages) |
20 July 2023 | Resolutions
|
4 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (14 pages) |
10 October 2022 | Confirmation statement made on 6 October 2022 with updates (6 pages) |
22 June 2022 | Change of details for Mr Charles Wilfred David Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
22 June 2022 | Notification of Hanne Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
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 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 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 | 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 | Registered office address changed from Parkland Business Centre Greengates Bradford West Yorkshire BD10 9TQ on 7 November 2011 (1 page) |
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) |
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 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 Charles Peter David Sutcliffe 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 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 Ian David Kilgallon 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 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 Wilfred David Sutcliffe on 6 October 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 | 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 | 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) |
9 October 2000 | Director resigned (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 | Return made up to 06/10/98; full list of members (9 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 | Full group accounts made up to 31 March 1998 (24 pages) |
10 September 1998 | £ ic 592125/585525 28/08/98 £ sr 6600@1=6600 (1 page) |
10 September 1998 | £ ic 592125/585525 28/08/98 £ sr 6600@1=6600 (1 page) |
23 March 1998 | £ ic 598725/592125 13/03/98 £ sr 6600@1=6600 (1 page) |
23 March 1998 | £ ic 598725/592125 13/03/98 £ sr 6600@1=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 | £ ic 563715/551590 02/05/97 £ sr 12125@1=12125 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | £ ic 563715/551590 02/05/97 £ sr 12125@1=12125 (1 page) |
29 May 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | £ ic 570515/563715 06/03/97 £ sr 6800@1=6800 (1 page) |
9 April 1997 | £ ic 570515/563715 06/03/97 £ sr 6800@1=6800 (1 page) |
9 April 1997 | Resolutions
|
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 139038@1=139038 (1 page) |
3 May 1996 | £ ic 709553/570515 29/03/96 £ sr 139038@1=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 478985@1=478985 (1 page) |
26 October 1995 | Resolutions
|
26 October 1995 | £ ic 1188538/709553 09/10/95 £ sr 478985@1=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) |