Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Director Name | Mr Martin Thompson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1992(53 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 11 March 2021) |
Role | Chartered Surveyor (Retired) |
Country of Residence | England |
Correspondence Address | Well Garth Cottage Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Director Name | Mr John Brian Padgett |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1992(53 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 11 March 2021) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Park Wood Crescent Skipton BD23 1UF |
Director Name | Mr William Robin Hanson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2017(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Westminster Business Centre 10 Great North Way York YO26 6RB |
Secretary Name | Mr William Robin Hanson |
---|---|
Status | Closed |
Appointed | 15 May 2017(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 March 2021) |
Role | Company Director |
Correspondence Address | Westminster Business Centre 10 Great North Way York YO26 6RB |
Director Name | Mr John Bruce Entwisle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(53 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 25 May 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Coverdale House Coverdale Drive High Bond End Knaresborough North Yorkshire HG5 9BS |
Director Name | Mr Kenneth Edward Hanson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(53 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 12 December 2014) |
Role | Chartered Surveyor (Retired) |
Country of Residence | England |
Correspondence Address | Cotton End Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Secretary Name | Mr Peter North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(53 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Director Name | Mr William James Horsley |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(54 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 25 December 2017) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Yan Tan Cottage Panorama Drive Ilkley West Yorkshire LS29 9RA |
Secretary Name | Mr Andrew Dickinson Hartley |
---|---|
Status | Resigned |
Appointed | 12 May 2016(77 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2017) |
Role | Company Director |
Correspondence Address | Netherwood Farm Skipton Road Ilkley West Yorkshire LS29 9RP |
Telephone | 01943 608348 |
---|---|
Telephone region | Guiseley |
Registered Address | Westminster Business Centre 10 Great North Way York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
4.2k at £0.2 | Mr Peter North 9.94% Ordinary |
---|---|
3.9k at £0.2 | A.d. Hartley 9.20% Ordinary |
3.7k at £0.2 | J.b. Padgett 8.70% Ordinary |
2.8k at £0.2 | M.t. Greaves 6.53% Ordinary |
2.6k at £0.2 | M.s. Westlake 6.19% Ordinary |
1.6k at £0.2 | Trustees Of M. Thompson's 1988 No 1 Settlement 3.80% Ordinary |
6.6k at £0.2 | Executors Of K.e. Hanson 15.56% Ordinary |
6.4k at £0.2 | W.j. Horsley 15.27% Ordinary |
5.7k at £0.2 | J.h. Mcdowell 13.45% Ordinary |
4.4k at £0.2 | M. Thompson 10.38% Ordinary |
415 at £0.2 | Trustees Of M. Thompsons Childrens Settlement 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750,810 |
Cash | £33,403 |
Current Liabilities | £27,593 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 1988 | Delivered on: 18 March 1988 Persons entitled: Barclays 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: The saleroom, victoria hall, little lane, ilkley, W. yorkshire. Outstanding |
---|
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
---|---|
22 May 2017 | Appointment of Mr William Robin Hanson as a director on 15 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Andrew Dickinson Hartley as a secretary on 15 May 2017 (1 page) |
16 May 2017 | Appointment of Mr William Robin Hanson as a secretary on 15 May 2017 (2 pages) |
22 June 2016 | Appointment of Andrew Dickinson Hartley as a secretary (3 pages) |
22 June 2016 | Termination of appointment of a secretary (2 pages) |
17 June 2016 | Termination of appointment of Peter North as a secretary on 12 May 2016 (1 page) |
17 June 2016 | Appointment of Mr Andrew Dickinson Hartley as a secretary on 12 May 2016 (2 pages) |
17 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
3 June 2015 | Termination of appointment of Kenneth Edward Hanson as a director on 12 December 2014 (1 page) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 May 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 June 2014 | Solvency statement dated 19/05/14 (1 page) |
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Resolutions
|
5 June 2014 | Statement by directors (1 page) |
5 June 2014 | Statement of capital on 5 June 2014
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
18 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
7 August 2012 | Resolutions
|
1 June 2012 | Director's details changed for Mr William James Horsley on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr William James Horsley on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Director's details changed for Mr John Brian Padgett on 23 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr William James Horsley on 23 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Martin Thompson on 23 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Peter North on 23 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Kenneth Edward Hanson on 23 May 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from leslie bray & co building society chambers wesley street otley west yorkshire LS21 1AZ (1 page) |
16 May 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 24/05/07; full list of members (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
6 June 2006 | Accounts for a small company made up to 5 April 2006 (4 pages) |
6 June 2006 | Accounts for a small company made up to 5 April 2006 (4 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (5 pages) |
9 June 2005 | Return made up to 26/05/05; full list of members (11 pages) |
25 May 2005 | Accounts for a small company made up to 5 April 2005 (4 pages) |
25 May 2005 | Accounts for a small company made up to 5 April 2005 (4 pages) |
22 July 2004 | Return made up to 26/05/04; full list of members (11 pages) |
3 June 2004 | Accounts for a small company made up to 5 April 2004 (4 pages) |
3 June 2004 | Accounts for a small company made up to 5 April 2004 (4 pages) |
31 May 2003 | Return made up to 26/05/03; full list of members (11 pages) |
18 May 2003 | Accounts for a small company made up to 5 April 2003 (4 pages) |
18 May 2003 | Accounts for a small company made up to 5 April 2003 (4 pages) |
2 June 2002 | Return made up to 26/05/02; full list of members (11 pages) |
20 May 2002 | Accounts for a small company made up to 5 April 2002 (4 pages) |
20 May 2002 | Accounts for a small company made up to 5 April 2002 (4 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members (10 pages) |
23 May 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
23 May 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
6 June 2000 | Return made up to 26/05/00; full list of members (10 pages) |
18 May 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
18 May 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
10 June 1999 | Return made up to 26/05/99; full list of members
|
21 May 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
21 May 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
18 June 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
18 June 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
16 June 1998 | Return made up to 26/05/98; no change of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
5 June 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
29 May 1997 | Return made up to 26/05/97; change of members (8 pages) |
2 May 1997 | Auditor's resignation (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: stonegarth nesfield ilkley west yorkshire LS29 0BT (1 page) |
17 September 1996 | Full accounts made up to 5 April 1996 (8 pages) |
17 September 1996 | Full accounts made up to 5 April 1996 (8 pages) |
18 June 1996 | Resolutions
|
13 June 1996 | Memorandum and Articles of Association (13 pages) |
2 June 1996 | Return made up to 26/05/96; full list of members (8 pages) |
30 May 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
30 May 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
24 May 1995 | Return made up to 26/05/95; no change of members (6 pages) |
28 July 1994 | Resolutions
|