Long Preston
Skipton
North Yorkshire
BD23 4PN
Director Name | Mrs Helen Elizabeth Witt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(54 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wildmans Barn School Lane Long Preston Skipton North Yorkshire BD23 4PN |
Secretary Name | Mrs Helen Elizabeth Witt |
---|---|
Status | Current |
Appointed | 26 June 2015(54 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Wildmans Barn School Lane Long Preston Skipton North Yorkshire BD23 4PN |
Director Name | Mr Paul Richard Anning |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 26 June 2015) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grove Road Ilkley West Yorkshire LS29 9PD |
Secretary Name | Mrs Lisa Anning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grove Road Ilkley West Yorkshire LS29 9PD |
Director Name | Mrs Lisa Anning |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(34 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 26 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grove Road Ilkley West Yorkshire LS29 9PD |
Website | www.annings.com |
---|---|
Telephone | 01943 607573 |
Telephone region | Guiseley |
Registered Address | Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
3k at £1 | David Richard Witt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,508 |
Cash | £240 |
Current Liabilities | £40,841 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
31 May 1989 | Delivered 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 1975 | Delivered 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 1985 | Delivered 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 |
14 March 2024 | Change of details for a person with significant control (2 pages) |
---|---|
13 March 2024 | Change of details for Mr David Richard Witt as a person with significant control on 13 March 2024 (2 pages) |
10 July 2023 | Change of details for a person with significant control (2 pages) |
7 July 2023 | Change of details for Mr David Richard Witt as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
3 May 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
19 April 2023 | Registered 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 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
13 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
12 July 2018 | Notification of David Witt as a person with significant control on 12 July 2018 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
13 July 2015 | Appointment of Mrs Helen Elizabeth Witt as a secretary on 26 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Lisa Anning as a director on 26 June 2015 (1 page) |
13 July 2015 | Appointment of Mrs Helen Elizabeth Witt as a director on 26 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Paul Richard Anning as a director on 26 June 2015 (1 page) |
13 July 2015 | Appointment of Mrs Helen Elizabeth Witt as a secretary on 26 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Lisa Anning as a secretary on 26 June 2015 (1 page) |
13 July 2015 | Appointment of Mrs Helen Elizabeth Witt as a director on 26 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Paul Richard Anning as a director on 26 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Lisa Anning as a secretary on 26 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Lisa Anning as a director on 26 June 2015 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 July 2010 | Director's details changed for Mr Paul Richard Anning on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Lisa Anning on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for David Richard Witt on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Paul Richard Anning on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Lisa Anning on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for David Richard Witt on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Paul Richard Anning on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Lisa Anning on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for David Richard Witt on 1 October 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 cunliffe rd ilkley yorks LS29 9DZ (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 cunliffe rd ilkley yorks LS29 9DZ (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
3 June 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
3 June 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
30 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
22 May 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
22 May 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
17 May 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
17 May 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members
|
8 July 2005 | Return made up to 28/06/05; full list of members
|
1 July 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
1 July 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
16 April 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
16 April 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
8 May 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
8 May 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
29 April 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
29 April 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
12 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 January 2001 (11 pages) |
11 May 2001 | Full accounts made up to 31 January 2001 (11 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 31 January 2000 (11 pages) |
6 April 2000 | Full accounts made up to 31 January 2000 (11 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 January 1999 (11 pages) |
29 April 1999 | Full accounts made up to 31 January 1999 (11 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 January 1998 (11 pages) |
28 April 1998 | Full accounts made up to 31 January 1998 (11 pages) |
18 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
14 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
9 July 1996 | Return made up to 28/06/96; full list of members
|
9 July 1996 | Return made up to 28/06/96; full list of members
|
31 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
31 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
15 August 1995 | Return made up to 28/06/95; no change of members
|
15 August 1995 | Return made up to 28/06/95; no change of members
|
25 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |