Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director Name | Mr Colin Anthony Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(88 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB |
Director Name | Mrs Violet Harriet Stott |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 21 May 2003) |
Role | Retired |
Correspondence Address | 6 Scarborough Road Filey North Yorkshire YO14 9EF |
Director Name | Mr Arthur Nigel Stott |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 15 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Scarborough Road Filey North Yorkshire YO14 9EF |
Secretary Name | Mr Arthur Nigel Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Scarborough Road Filey North Yorkshire YO14 9EF |
Website | seniorswindowsyorkshire.co.uk |
---|
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
8.5k at £1 | Mr Arthur Nigel Stott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,082 |
Cash | £20,738 |
Current Liabilities | £7,876 |
Latest Accounts | 29 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
18 June 1982 | Delivered on: 30 June 1982 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Outstanding |
---|
12 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 29 January 2023 (6 pages) |
22 June 2023 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page) |
8 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 29 January 2022 (6 pages) |
28 October 2022 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page) |
16 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
27 January 2022 | Total exemption full accounts made up to 30 January 2021 (6 pages) |
2 December 2021 | Director's details changed for Mr Neil Vincent Smith on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr Niel Vincent Smith on 2 December 2021 (2 pages) |
28 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
12 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 May 2021 | Termination of appointment of Arthur Nigel Stott as a secretary on 15 October 2020 (1 page) |
12 May 2021 | Appointment of Mr Colin Anthony Smith as a director on 15 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Arthur Nigel Stott as a director on 15 October 2020 (1 page) |
5 May 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 July 2016 | Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 March 2015 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 25 March 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Registered office address changed from Royd House Manningham Lane Bradford BD8 7BP on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from Royd House Manningham Lane Bradford BD8 7BP on 23 December 2010 (1 page) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members
|
31 May 2001 | Return made up to 14/05/01; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
11 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
23 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
20 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
20 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
3 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
17 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
5 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
13 May 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
20 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
24 April 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
30 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
1 May 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
31 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
31 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |