47 Main Street Embsay
Skipton
North Yorkshire
BD23 6RD
Director Name | Mr Stuart Roger Mitchell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(32 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 17 December 2019) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Secretary Name | Rosalyn Margaret Carman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(32 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salt Pie Cottage 47 Main Street Embsay Skipton North Yorkshire BD23 6RD |
Director Name | Allan Lister |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 52 Fairgarth Drive Kirkby Lonsdale Carnforth Lancashire LA6 2DT |
Director Name | Margaret Hamer Lister |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 52 Fairgarth Drive Kirkby Lonsdale Carnforth Lancashire LA6 2DT |
Telephone | 01274 724004 |
---|---|
Telephone region | Bradford |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
3k at £1 | Rosalyn Margaret Carman 37.50% Preference |
---|---|
2.5k at £1 | Stuart Roger Mitchell 31.26% Ordinary |
2.5k at £1 | Rosalyn Margaret Carman 31.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,735 |
Cash | £7,852 |
Current Liabilities | £681 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
---|---|
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 February 2016 | Director's details changed for Stuart Roger Mitchell on 20 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Stuart Roger Mitchell on 16 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Rosalyn Margaret Carman on 16 January 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 May 2007 | Return made up to 16/01/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 March 2005 | Return made up to 16/01/05; full list of members
|
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 April 2004 | Return made up to 16/01/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 March 2003 | Return made up to 16/01/03; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 March 2002 | Return made up to 16/01/02; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
20 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 April 1999 | Return made up to 16/01/99; no change of members
|
30 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 March 1998 | Return made up to 16/01/98; no change of members
|
15 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
13 February 1997 | Return made up to 16/01/97; full list of members
|
26 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
21 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |