Settle
North Yorkshire
BD24 9JJ
Director Name | William Newboult Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1998(43 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | News Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 839 Penn Avenue N E Atlanta Ga 30308 Georgia |
Director Name | Mr Andrew John Walker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1998(43 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Marketing Strategist |
Country of Residence | France |
Correspondence Address | 18 Rue Juiverie 69005 Lyon France |
Director Name | John Simpson Walker |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 04 April 2010) |
Role | Chemist (Retired) |
Correspondence Address | 7 Penyghent View Settle North Yorkshire BD24 9JJ |
Director Name | William Harold Walker |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 May 1998) |
Role | Chemist (Retired) |
Correspondence Address | Brigholmeside Station Road Giggleswick Settle North Yorkshire BD24 0AB |
Secretary Name | William Harold Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Brigholmeside Station Road Giggleswick Settle North Yorkshire BD24 0AB |
Secretary Name | John Simpson Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(43 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 April 2010) |
Role | Company Director |
Correspondence Address | 7 Penyghent View Settle North Yorkshire BD24 9JJ |
Registered Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £538,713 |
Cash | £85,655 |
Current Liabilities | £22,115 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
30 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 July 2017 | Change of details for Mr William Newboult Walker as a person with significant control on 8 June 2017 (2 pages) |
19 July 2017 | Change of details for Mr William Newboult Walker as a person with significant control on 8 June 2017 (2 pages) |
19 July 2017 | Change of details for Mr William Newboult Walker as a person with significant control on 9 July 2017 (2 pages) |
19 July 2017 | Change of details for Mr William Newboult Walker as a person with significant control on 9 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Director's details changed for Mr Andrew John Walker on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Andrew John Walker on 1 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Andrew John Walker on 1 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 27 July 2015 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 August 2013 | Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 9 August 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Amy Phillis Walker on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for William Newboult Walker on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Andrew John Walker on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Amy Phillis Walker on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Amy Phillis Walker on 1 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for William Newboult Walker on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for William Newboult Walker on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Andrew John Walker on 1 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Andrew John Walker on 1 July 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Termination of appointment of John Walker as a secretary (1 page) |
20 April 2010 | Termination of appointment of John Walker as a director (1 page) |
20 April 2010 | Termination of appointment of John Walker as a secretary (1 page) |
20 April 2010 | Termination of appointment of John Walker as a director (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Director and secretary's change of particulars / john walker / 03/08/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / john walker / 03/08/2009 (1 page) |
4 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
21 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
21 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (8 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (9 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (9 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (9 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (9 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (9 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (10 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (10 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (9 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (9 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members
|
25 July 2000 | Return made up to 19/07/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
22 May 1998 | Secretary resigned;director resigned (1 page) |
29 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|