Company NameAnnings (Ilkley) Limited
DirectorsDavid Richard Witt and Helen Elizabeth Witt
Company StatusActive
Company Number00672387
CategoryPrivate Limited Company
Incorporation Date13 October 1960(63 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr David Richard Witt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 1997(36 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressWildmans Barn School Lane
Long Preston
Skipton
North Yorkshire
BD23 4PN
Director NameMrs Helen Elizabeth Witt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(54 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWildmans Barn School Lane
Long Preston
Skipton
North Yorkshire
BD23 4PN
Secretary NameMrs Helen Elizabeth Witt
StatusCurrent
Appointed26 June 2015(54 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressWildmans Barn School Lane
Long Preston
Skipton
North Yorkshire
BD23 4PN
Director NameMr Paul Richard Anning
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(30 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 26 June 2015)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address17 Grove Road
Ilkley
West Yorkshire
LS29 9PD
Secretary NameMrs Lisa Anning
NationalityBritish
StatusResigned
Appointed07 August 1991(30 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grove Road
Ilkley
West Yorkshire
LS29 9PD
Director NameMrs Lisa Anning
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(34 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 26 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Grove Road
Ilkley
West Yorkshire
LS29 9PD

Contact

Websitewww.annings.com
Telephone01943 607573
Telephone regionGuiseley

Location

Registered AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1David Richard Witt
100.00%
Ordinary

Financials

Year2014
Net Worth£17,508
Cash£240
Current Liabilities£40,841

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

31 May 1989Delivered on: 13 June 1989
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: 1. cunliffe road, ilkley, W. yorkshire.
Outstanding
9 September 1975Delivered on: 17 September 1975
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures and fittings.
Outstanding
24 January 1985Delivered on: 30 January 1985
Satisfied on: 1 June 1992
Persons entitled: Yorkshire 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 fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 March 2024Change of details for a person with significant control (2 pages)
13 March 2024Change of details for Mr David Richard Witt as a person with significant control on 13 March 2024 (2 pages)
10 July 2023Change of details for a person with significant control (2 pages)
7 July 2023Change of details for Mr David Richard Witt as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 31 January 2023 (6 pages)
19 April 2023Registered office address changed from 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW to Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 19 April 2023 (1 page)
8 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 January 2022 (6 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 January 2021 (6 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 January 2020 (6 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 January 2019 (6 pages)
13 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
12 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
12 July 2018Notification of David Witt as a person with significant control on 12 July 2018 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,000
(6 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,000
(6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3,000
(5 pages)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3,000
(5 pages)
13 July 2015Appointment of Mrs Helen Elizabeth Witt as a secretary on 26 June 2015 (2 pages)
13 July 2015Termination of appointment of Lisa Anning as a director on 26 June 2015 (1 page)
13 July 2015Appointment of Mrs Helen Elizabeth Witt as a director on 26 June 2015 (2 pages)
13 July 2015Termination of appointment of Paul Richard Anning as a director on 26 June 2015 (1 page)
13 July 2015Appointment of Mrs Helen Elizabeth Witt as a secretary on 26 June 2015 (2 pages)
13 July 2015Termination of appointment of Lisa Anning as a secretary on 26 June 2015 (1 page)
13 July 2015Appointment of Mrs Helen Elizabeth Witt as a director on 26 June 2015 (2 pages)
13 July 2015Termination of appointment of Paul Richard Anning as a director on 26 June 2015 (1 page)
13 July 2015Termination of appointment of Lisa Anning as a secretary on 26 June 2015 (1 page)
13 July 2015Termination of appointment of Lisa Anning as a director on 26 June 2015 (1 page)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,000
(6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,000
(6 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 July 2010Director's details changed for Mr Paul Richard Anning on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Lisa Anning on 1 October 2009 (2 pages)
1 July 2010Director's details changed for David Richard Witt on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Paul Richard Anning on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Lisa Anning on 1 October 2009 (2 pages)
1 July 2010Director's details changed for David Richard Witt on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Paul Richard Anning on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Lisa Anning on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for David Richard Witt on 1 October 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 cunliffe rd ilkley yorks LS29 9DZ (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Registered office changed on 23/07/2008 from 1 cunliffe rd ilkley yorks LS29 9DZ (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
3 June 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
3 June 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
30 July 2007Return made up to 28/06/07; no change of members (7 pages)
30 July 2007Return made up to 28/06/07; no change of members (7 pages)
22 May 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
22 May 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
14 July 2006Return made up to 28/06/06; full list of members (7 pages)
14 July 2006Return made up to 28/06/06; full list of members (7 pages)
17 May 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
17 May 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
8 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
1 July 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
16 April 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
8 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
8 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
10 July 2002Return made up to 28/06/02; full list of members (8 pages)
10 July 2002Return made up to 28/06/02; full list of members (8 pages)
29 April 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
29 April 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
12 July 2001Return made up to 28/06/01; full list of members (7 pages)
12 July 2001Return made up to 28/06/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 January 2001 (11 pages)
11 May 2001Full accounts made up to 31 January 2001 (11 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
6 April 2000Full accounts made up to 31 January 2000 (11 pages)
6 April 2000Full accounts made up to 31 January 2000 (11 pages)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 January 1999 (11 pages)
29 April 1999Full accounts made up to 31 January 1999 (11 pages)
3 July 1998Return made up to 28/06/98; no change of members (4 pages)
3 July 1998Return made up to 28/06/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 January 1998 (11 pages)
28 April 1998Full accounts made up to 31 January 1998 (11 pages)
18 July 1997Return made up to 28/06/97; full list of members (6 pages)
18 July 1997Return made up to 28/06/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 January 1997 (11 pages)
14 May 1997Full accounts made up to 31 January 1997 (11 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
9 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Full accounts made up to 31 January 1996 (12 pages)
31 May 1996Full accounts made up to 31 January 1996 (12 pages)
15 August 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1995Return made up to 28/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1995Full accounts made up to 31 January 1995 (11 pages)
25 May 1995Full accounts made up to 31 January 1995 (11 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)