Gledstone
Skipton
BD23 3JL
Secretary Name | Mr Anthony Michael Warr |
---|---|
Status | Current |
Appointed | 19 January 2016(82 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
Director Name | Brenda Davidson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 June 2002) |
Role | Marketing Director |
Correspondence Address | 1 The Fairways Low Utley Keighley West Yorkshire BD20 6UJ |
Secretary Name | Margaret Hildreth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(57 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | 74 Smithy Carr Lane Brighouse West Yorkshire HD6 4BG |
Director Name | Michael Paul Davidson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(70 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cheriton Drive Queensbury Bradford West Yorkshire BD12 1QS |
Director Name | Mrs Margaret Hildreth-Davidson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2015(82 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
Registered Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £546,937 |
Cash | £3,150 |
Current Liabilities | £19,448 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
15 February 1989 | Delivered on: 1 March 1989 Satisfied on: 24 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property land & buildings on the south side of dockfield road shipley bradford west yorkshire. T/n wyk 211140 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 June 1986 | Delivered on: 10 July 1986 Satisfied on: 24 October 2001 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property sitaute and k/a staveley house, dockfield road shipley west yorkshire. Fully Satisfied |
13 September 1976 | Delivered on: 22 September 1976 Satisfied on: 24 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Reliance garage, baildon bridge, west yorkshire. Fully Satisfied |
30 April 1976 | Delivered on: 5 May 1976 Satisfied on: 2 August 1993 Persons entitled: Mercantile Credit Co LTD Classification: Legal charge Secured details: £25,000 and all other monies due. Particulars: Baildon bridge garage, otley road baildon, west yorkshire. Fully Satisfied |
23 October 1975 | Delivered on: 29 October 1975 Satisfied on: 24 October 2001 Persons entitled: Lombard North Central Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hirst lane garage, hirst lane shipley west yorkshire. Together with all fixtures. Fully Satisfied |
18 December 1964 | Delivered on: 24 December 1964 Satisfied on: 24 October 2001 Persons entitled: Lombard Street Nominees LTD Classification: Legal charge Secured details: £3,000. Particulars: Hirst lane garage, hirst lane, shipley. Fully Satisfied |
8 February 1943 | Delivered on: 12 February 1943 Satisfied on: 24 October 2001 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold, corva dene, branksome drive, nab wood, binglex. Fully Satisfied |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 January 2016 | Termination of appointment of Margaret Hildreth as a secretary on 19 January 2016 (1 page) |
20 January 2016 | Appointment of Mr Anthony Michael Warr as a secretary on 19 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Anthony Michael Warr as a secretary on 19 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Margaret Hildreth as a secretary on 19 January 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
18 November 2015 | Appointment of Mrs Margaret Hildreth-Davidson as a director on 14 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Margaret Hildreth-Davidson as a director on 14 November 2015 (2 pages) |
18 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
3 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 August 2014 | Termination of appointment of Michael Paul Davidson as a director on 22 May 2014 (1 page) |
15 August 2014 | Termination of appointment of Michael Paul Davidson as a director on 22 May 2014 (1 page) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Michael Paul Davidson on 20 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Wayne Trevor Davidson on 20 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Wayne Trevor Davidson on 20 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Paul Davidson on 20 February 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members
|
30 March 2004 | Return made up to 20/03/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
3 April 2003 | Return made up to 20/03/03; full list of members
|
3 April 2003 | Return made up to 20/03/03; full list of members
|
12 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 March 1999 | Return made up to 20/03/99; full list of members
|
25 March 1999 | Return made up to 20/03/99; full list of members
|
25 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: staveley house dockfield road shipley west yorkshire BD17 7SA (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: staveley house dockfield road shipley west yorkshire BD17 7SA (1 page) |
25 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
25 April 1995 | Return made up to 20/03/95; no change of members (4 pages) |
25 April 1995 | Return made up to 20/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
21 July 1933 | Incorporation (32 pages) |