Ilkley
LS29 9BW
Director Name | Mr Paul John Ogden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(70 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawksworth Quarry Odda Lane Hawksworth Leeds LS20 8NZ |
Director Name | Mrs Patricia Margaret Holmes |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1996) |
Role | Employment Agency Executive |
Correspondence Address | 59 Ian Close The Inandas Inanda Ext. 1 2196 Johannesburg R.S.A. |
Director Name | Mr Harry Taylor |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 June 2002) |
Role | Farm Manager |
Correspondence Address | 216 Woodhouse Lane Brighouse West Yorkshire HD6 3TP |
Director Name | Mr John Taylor |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 1996) |
Role | Farm Manager |
Correspondence Address | Sunnybank Farm Southowram Halifax West Yorkshire HX3 9TF |
Director Name | Mr Roy Taylor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(39 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 30 May 2018) |
Role | Quarry Owner |
Country of Residence | England |
Correspondence Address | The Quarry Office Sunny Bank Farm Southowram Halifax West Yorkshire HX3 9TF |
Secretary Name | Roy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | The Cottage Sunnybank Farm Whitley Lane, Southowram Halifax West Yorkshire HX3 9TF |
Secretary Name | Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(44 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 May 2018) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Quarry Office Sunny Bank Farm Southowram Halifax West Yorkshire HX3 9TF |
Director Name | Mrs Anne Taylor |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(45 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 May 2018) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | The Quarry Office Sunny Bank Farm Southowram Halifax West Yorkshire HX3 9TF |
Telephone | 01422 343962 |
---|---|
Telephone region | Halifax |
Registered Address | Hawksworth Quarry Odda Lane Hawksworth Leeds LS20 8NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | Hawksworth |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £114,301 |
Cash | £147 |
Current Liabilities | £56,929 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
10 October 2002 | Delivered on: 29 October 2002 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: F/H property k/a quarry land and buildings at sunny bank farm whitley lane southwram halifax west yorkshire. Outstanding |
---|---|
19 August 2002 | Delivered on: 28 August 2002 Persons entitled: Barclays Bank PLC 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 |
10 September 1982 | Delivered on: 14 September 1982 Satisfied on: 19 August 2005 Persons entitled: Midland 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: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
10 September 1982 | Delivered on: 14 September 1982 Satisfied on: 15 January 2005 Persons entitled: Midland 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: F/H sunny bank farm southowram halifax west yorkshire. Fully Satisfied |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
---|---|
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
7 January 2019 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
11 September 2018 | Notification of John Ogden as a person with significant control on 30 May 2018 (2 pages) |
11 September 2018 | Cessation of Anne Taylor as a person with significant control on 30 May 2018 (1 page) |
11 September 2018 | Appointment of Mr John Ogden as a director on 30 May 2018 (2 pages) |
11 September 2018 | Termination of appointment of Roy Taylor as a director on 30 May 2018 (1 page) |
11 September 2018 | Cessation of Roy Taylor as a person with significant control on 30 May 2018 (1 page) |
11 September 2018 | Termination of appointment of Anne Taylor as a secretary on 30 May 2018 (1 page) |
11 September 2018 | Termination of appointment of Anne Taylor as a director on 30 May 2018 (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
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) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Director's details changed for Anne Taylor on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Anne Taylor on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Roy Taylor on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Anne Taylor on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Roy Taylor on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Roy Taylor on 3 May 2012 (2 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Director's details changed for Anne Taylor on 14 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Roy Taylor on 14 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Anne Taylor on 14 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Roy Taylor on 14 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Roy Taylor on 19 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Anne Taylor on 19 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Anne Taylor on 19 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Roy Taylor on 19 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Anne Taylor on 19 December 2010 (1 page) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Anne Taylor on 19 December 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2010 | Director's details changed for Roy Taylor on 18 December 2009 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Anne Taylor on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Roy Taylor on 18 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Anne Taylor on 18 December 2009 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Location of register of members (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 18/12/04; full list of members
|
18 January 2005 | Return made up to 18/12/04; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: the cottage sunny bank farm southowram halifax west yorkshire HX3 9TF (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: the cottage sunny bank farm southowram halifax west yorkshire HX3 9TF (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 18/12/01; full list of members
|
14 February 2002 | Return made up to 18/12/01; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2001 | Return made up to 18/12/00; full list of members
|
15 January 2001 | Return made up to 18/12/00; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members
|
19 January 2000 | Return made up to 18/12/99; full list of members
|
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 1999 | Return made up to 18/12/98; no change of members
|
31 January 1999 | Return made up to 18/12/98; no change of members
|
5 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1998 | Return made up to 18/12/97; full list of members
|
26 January 1998 | Return made up to 18/12/97; full list of members
|
6 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 18/12/96; full list of members
|
8 January 1997 | Return made up to 18/12/96; full list of members
|
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: sunny bank farm southowram halifax HX3 9TF (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: sunny bank farm southowram halifax HX3 9TF (1 page) |
29 January 1996 | Return made up to 18/12/95; full list of members
|
29 January 1996 | Return made up to 18/12/95; full list of members
|
5 October 1995 | Resolutions
|
5 October 1995 | Memorandum and Articles of Association (20 pages) |
5 October 1995 | Memorandum and Articles of Association (20 pages) |
5 October 1995 | Resolutions
|