High Farnhill
Skipton
North Yorkshire
BD20 9BW
Director Name | Mr Christopher Alexander Law |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Hellifield House 77 Main Street High Farnhill Skipton North Yorkshire BD20 9BW |
Secretary Name | Mr Christopher Alexander Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1992(45 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Hellifield House 77 Main Street High Farnhill Skipton North Yorkshire BD20 9BW |
Director Name | Mrs Margaret Hindle |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 1992) |
Role | Co Director |
Correspondence Address | Green Pastures Main Road Darley Harrogate West Yorkshire HG3 2PR |
Director Name | Mr Keith Westmacott Wilson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 1992) |
Role | Motor Engineer |
Correspondence Address | Green Pastures Main Road Darley Harrogate North Yorkshire HG3 2PR |
Secretary Name | Mr Keith Westmacott Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Green Pastures Main Road Darley Harrogate North Yorkshire HG3 2PR |
Registered Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Christopher Law 50.61% Ordinary |
---|---|
244 at £1 | Helen Law 49.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540,423 |
Cash | £3,073 |
Current Liabilities | £22,869 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
16 August 2001 | Delivered on: 22 August 2001 Persons entitled: Yorkshire 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: The property known as 98 otley road, eldwick, bingley BD16 3HD t/n WYK652993. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
16 August 2001 | Delivered on: 22 August 2001 Persons entitled: Yorkshire 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: The property known as castlefield works, crossflatts, bingley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 April 1999 | Delivered on: 5 May 1999 Satisfied on: 29 November 2001 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 provided that the total sum recoverable under the charge shall not exceed twenty thousand pounds in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the chargee within six months before or at any time after the date of demand by barclays bank PLC upon the company for payment. Particulars: 98 otley road eldwick bingley west yorkshire. Fully Satisfied |
18 September 1995 | Delivered on: 28 September 1995 Satisfied on: 29 November 2001 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: Land and building in castlefields industrial estate bingley west yorkshire. Fully Satisfied |
8 April 1948 | Delivered on: 12 April 1948 Satisfied on: 2 April 1992 Persons entitled: Yorkshire Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Fixed charge on land and fixtures known as "castlefield works" crossflats yorks. Fully Satisfied |
15 January 2024 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
31 January 2022 | Notification of Christopher Alexander Law as a person with significant control on 26 January 2022 (2 pages) |
26 January 2022 | Cessation of Christopher Law as a person with significant control on 25 January 2022 (1 page) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
23 November 2021 | Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 23 November 2021 (1 page) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 February 2010 | Director's details changed for Mr Christopher Law on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Helen Law on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mrs Helen Law on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Helen Law on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Christopher Law on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Christopher Law on 2 February 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: eldwick gargage 98 otley road bingley west yorkshire BD16 3HD (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: eldwick gargage 98 otley road bingley west yorkshire BD16 3HD (1 page) |
4 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
14 October 2004 | Return made up to 23/01/04; full list of members (7 pages) |
14 October 2004 | Return made up to 23/01/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: castlefield works crossflatts bingley yorkshire (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: castlefield works crossflatts bingley yorkshire (1 page) |
20 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
20 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 February 1998 | Return made up to 23/01/98; full list of members
|
19 February 1998 | Return made up to 23/01/98; full list of members
|
19 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 March 1997 | Return made up to 23/01/97; no change of members (4 pages) |
25 March 1997 | Return made up to 23/01/97; no change of members (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
3 May 1996 | Return made up to 23/01/96; no change of members (4 pages) |
3 May 1996 | Return made up to 23/01/96; no change of members (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |