27 Grove Road
Ilkley
West Yorkshire
LS29 9PF
Director Name | Mrs Georgina Mary Troman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(63 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Blue House Thorley Street Thorley Bishop's Stortford Hertfordshire CM23 4AL |
Director Name | John Carr Charlesworth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 04 February 2015) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Annandale Court Ilkley West Yorkshire LS29 9SZ |
Director Name | Mrs Ruth Charlesworth |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 31 March 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Annandale Court Ilkley West Yorkshire LS29 9SZ |
Secretary Name | John Carr Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(45 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Annandale Court Ilkley West Yorkshire LS29 9SZ |
Registered Address | Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1.5k at £0.2 | Mrs Ruth Charlesworth 7.50% Ordinary |
---|---|
10.5k at £0.2 | Executors Of John Carr Charlesworth 52.50% Ordinary |
4k at £0.2 | Mr Stephen John Carr Charlesworth 20.00% Ordinary |
4k at £0.2 | Mrs Georgina Mary Troman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £532,994 |
Cash | £31,175 |
Current Liabilities | £2,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
27 January 2004 | Delivered on: 31 January 2004 Persons entitled: National Westminster 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 property being 16 wells walk ilkley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 April 2002 | Delivered on: 25 April 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a flat and garage at 4 parish ghyll court, parish road, ilkley, t/n WYK342726. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
29 May 1998 | Delivered on: 5 June 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 May 1998 | Delivered on: 3 June 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 2 welburn court leeds 16.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
11 October 1982 | Delivered on: 15 October 1982 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: F/H land situate of west side of harrowby oad leeds west yorkshire title no wyk 230181 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 February 1948 | Delivered on: 28 March 1948 Persons entitled: Miss a Y C Ingilby Classification: Memo of deposit Secured details: £600. Particulars: 105 oldfield rd. & 26 claremont rd., Both in willesden. 27 mostyn ave., Early, yorks. Satisfied |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 March 2020 | Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB on 2 March 2020 (1 page) |
3 February 2020 | Satisfaction of charge 4 in full (1 page) |
3 February 2020 | Satisfaction of charge 2 in full (1 page) |
3 February 2020 | Satisfaction of charge 5 in full (2 pages) |
3 February 2020 | Satisfaction of charge 3 in full (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
8 February 2018 | Satisfaction of charge 6 in full (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Ruth Charlesworth as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Notification of Ruth Charlesworth as a person with significant control on 30 June 2016 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 May 2015 | Termination of appointment of John Carr Charlesworth as a director on 4 February 2015 (1 page) |
13 May 2015 | Termination of appointment of John Carr Charlesworth as a director on 4 February 2015 (1 page) |
13 May 2015 | Termination of appointment of John Carr Charlesworth as a secretary on 4 February 2015 (1 page) |
13 May 2015 | Termination of appointment of John Carr Charlesworth as a secretary on 4 February 2015 (1 page) |
13 May 2015 | Termination of appointment of John Carr Charlesworth as a director on 4 February 2015 (1 page) |
13 May 2015 | Termination of appointment of John Carr Charlesworth as a secretary on 4 February 2015 (1 page) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Director's details changed for John Carr Charlesworth on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Stephen John Carr Charlesworth on 5 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Ruth Charlesworth on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for John Carr Charlesworth on 5 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Stephen John Carr Charlesworth on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Georgina Mary Troman on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ruth Charlesworth on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ruth Charlesworth on 5 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for John Carr Charlesworth on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Georgina Mary Troman on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Stephen John Carr Charlesworth on 5 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Georgina Mary Troman on 5 June 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
5 June 2009 | Director appointed stephen john carr charlesworth (2 pages) |
5 June 2009 | Director appointed georgina mary troman (2 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
5 June 2009 | Director appointed stephen john carr charlesworth (2 pages) |
5 June 2009 | Director appointed georgina mary troman (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
6 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 26 park square west leeds LS1 2PL (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 26 park square west leeds LS1 2PL (2 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
10 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
31 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 July 1999 | Return made up to 05/06/99; full list of members
|
9 July 1999 | Return made up to 05/06/99; full list of members
|
6 January 1999 | Registered office changed on 06/01/99 from: 7 harrowby road west park leeds LS16 5HN (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 7 harrowby road west park leeds LS16 5HN (1 page) |
20 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 1997 | Return made up to 05/06/97; no change of members (4 pages) |
5 August 1997 | Return made up to 05/06/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
16 August 1996 | Return made up to 05/06/96; full list of members (6 pages) |
16 August 1996 | Return made up to 05/06/96; full list of members (6 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |