Wilsden
Bradford
West Yorkshire
BD15 0HB
Director Name | Elizabeth Kathleen Pennington |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1995(43 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Birchlands Avenue Wilsden Bradford West Yorkshire BD15 0HB |
Secretary Name | Elizabeth Kathleen Pennington |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1995(43 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Birchlands Avenue Wilsden Bradford West Yorkshire BD15 0HB |
Director Name | Robert David Pennington |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(64 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Birchlands Avenue Wilsden Bradford West Yorkshire BD15 0HB |
Director Name | Mrs Stephanie Jane Hanson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 1995) |
Role | Bookseller/Company Director |
Correspondence Address | Hawthorn Glen Farm Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5QZ |
Secretary Name | Mrs Stephanie Jane Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Hawthorn Glen Farm Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5QZ |
Website | daleysbookshop.co.uk |
---|
Registered Address | C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
800 at £1 | Mr Donald Pennington 53.33% Ordinary |
---|---|
700 at £1 | Elizabeth Kathleen Pennington 46.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,138 |
Cash | £500 |
Current Liabilities | £112,936 |
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 | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
9 March 1995 | Delivered on: 18 March 1995 Satisfied on: 26 October 1996 Persons entitled: Peter Hanson Classification: Debenture Secured details: £26,846 due or to become due from the company to the chargee. Particulars: Floating charge over all property inc, uncalled capital book debts stock in trade & work in progress. Fully Satisfied |
---|---|
9 March 1995 | Delivered on: 18 March 1995 Satisfied on: 26 October 1996 Persons entitled: Stephanie Hanson Classification: Debenture Secured details: £13,052 due or to become due from the company to the chargee. Particulars: Floating charge over all property inc, uncalled capital book debts stock in trade & work in progress. Fully Satisfied |
9 March 1995 | Delivered on: 18 March 1995 Satisfied on: 10 December 2004 Persons entitled: Winston Farrar Classification: Debenture Secured details: £40,453 due or to become due from the company to the chargee. Particulars: Floating charge over all the property, uncalled capital book debts stock in trade & work in progress. Fully Satisfied |
7 July 1966 | Delivered on: 13 July 1966 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 3, grove terrace, horton, bradford, yorks. Outstanding |
18 November 1959 | Delivered on: 2 December 1959 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 1, grove terrace and 37, great horton road, bradford, york. Outstanding |
9 June 2023 | Registered office address changed from C/O Firth Parish Airport West 1 Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 9 June 2023 (1 page) |
---|---|
9 June 2023 | Notification of Robert David Pennington as a person with significant control on 16 March 2023 (2 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 November 2022 | Satisfaction of charge 2 in full (1 page) |
22 November 2022 | Satisfaction of charge 1 in full (1 page) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (5 pages) |
8 September 2022 | Change of details for Mr Donald Pennington as a person with significant control on 7 January 2022 (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
17 August 2021 | Registered office address changed from 1/3 Grove Terrace Bradford West Yorkshire BD7 1AU to C/O Firth Parish Airport West 1 Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 17 August 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 December 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
5 December 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
5 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
16 February 2016 | Appointment of Robert David Pennington as a director on 5 February 2016 (2 pages) |
16 February 2016 | Appointment of Robert David Pennington as a director on 5 February 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Register(s) moved to registered inspection location (2 pages) |
21 October 2010 | Register(s) moved to registered inspection location (2 pages) |
21 October 2010 | Register inspection address has been changed (2 pages) |
21 October 2010 | Register inspection address has been changed (2 pages) |
28 September 2010 | Director's details changed for Elizabeth Kathleen Pennington on 28 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Elizabeth Kathleen Pennington on 28 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Donald Pennington on 28 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Mr Donald Pennington on 28 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
8 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
23 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
23 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
5 October 1999 | Return made up to 03/08/99; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 August 1998 | Return made up to 03/08/98; full list of members
|
14 August 1998 | Return made up to 03/08/98; full list of members
|
10 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 October 1997 | Return made up to 03/08/97; no change of members (4 pages) |
3 October 1997 | Return made up to 03/08/97; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 August 1995 | Return made up to 03/08/95; full list of members
|
14 August 1995 | Return made up to 03/08/95; full list of members
|
20 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
18 March 1995 | Particulars of mortgage/charge (10 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
18 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1951 | Certificate of incorporation (1 page) |
29 March 1951 | Certificate of incorporation (1 page) |