Company NamePetersgarth (Management) Limited
DirectorPhilip John Brown
Company StatusActive
Company Number00762444
CategoryPrivate Limited Company
Incorporation Date28 May 1963(60 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Philip John Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(52 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed10 December 2018(55 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameLydia Margaret Moore
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 July 1998)
RoleHousewife
Correspondence Address6 Petersgarth
Shipley
West Yorkshire
BD18 4JL
Director NameStanley Middleton
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleRetired
Correspondence Address11 Petersgarth
Shipley
West Yorkshire
BD18 4JL
Director NameErnest Lofthouse
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(27 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2000)
RoleRetired
Correspondence Address3 Petersgarth
Shipley
West Yorkshire
BD18 4JL
Secretary NameMargaret Sinfield
NationalityBritish
StatusResigned
Appointed05 March 1991(27 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address23 Petersgarth
Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Director NameAudrey Mirfield
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1996)
RoleRetired
Correspondence Address22 Petersgarth
Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Director NamePeter Leechman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(33 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 January 2008)
RoleRetired
Correspondence Address20 Petersgarth
Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Director NameMargaret Sinfield
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(35 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleRetired
Correspondence Address23 Petersgarth
Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Secretary NamePeter Leechman
NationalityBritish
StatusResigned
Appointed01 January 2001(37 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2007)
RoleRetired
Correspondence Address20 Petersgarth
Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Director NameFrank Breen
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(38 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Petersgarth
Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Director NameMr John Hartley Armitage
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(40 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Petersgarth
Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Secretary NameMr John Hartley Armitage
NationalityBritish
StatusResigned
Appointed01 September 2007(44 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Petersgarth
Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Director NameMr David William Killip
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(44 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address116 Bingley Road
Shipley
West Yorkshire
BD18 4DP
Director NameGerard Joseph Benedict Dennison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(44 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2016)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address17 Petersgarth
Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Secretary NameMr Gerard Dennison
StatusResigned
Appointed11 March 2014(50 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2016)
RoleCompany Director
Correspondence Address17 Petersgarth Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Secretary NameMr Philip John Brown
StatusResigned
Appointed08 February 2016(52 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 February 2018)
RoleCompany Director
Correspondence Address2 Petersgarth Moorhead Lane
Shipley
West Yorkshire
BD18 4JL

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1John Hartley Armitage
66.67%
Ordinary
1 at £1Gerard Dennison
33.33%
Ordinary

Financials

Year2014
Turnover£25,200
Net Worth£6,568
Cash£19,097
Current Liabilities£12,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Charges

9 June 1964Delivered on: 24 June 1964
Persons entitled: Singer and Friedlander Limited

Classification: Legal charge
Secured details: For further securing £65,000 due from starboard flats LTD to the chargee & secured by legal charge dated 7/08/1963.
Particulars: Benefit of a lease of common parts of 4 blocks of flats and garages erected at 23/23 moorhead lane, shipley, yorks.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
2 April 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 February 2020Confirmation statement made on 27 September 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 December 2018Registered office address changed from 2 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL England to Close House Giggleswick Settle BD24 0EA on 21 December 2018 (1 page)
20 December 2018Appointment of Mr Andrew David Earnshaw as a secretary on 10 December 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
13 February 2018Termination of appointment of Philip John Brown as a secretary on 13 February 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
13 February 2018Cessation of John Hartley Armitage as a person with significant control on 10 July 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 July 2017Termination of appointment of John Hartley Armitage as a director on 10 July 2017 (1 page)
17 July 2017Notification of Phillip John Brown as a person with significant control on 17 July 2017 (2 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 3
(5 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 3
(5 pages)
4 March 2016Termination of appointment of Gerard Dennison as a secretary on 8 February 2016 (1 page)
4 March 2016Termination of appointment of Gerard Joseph Benedict Dennison as a director on 8 February 2016 (1 page)
4 March 2016Termination of appointment of Gerard Joseph Benedict Dennison as a director on 8 February 2016 (1 page)
4 March 2016Termination of appointment of Gerard Dennison as a secretary on 8 February 2016 (1 page)
3 March 2016Appointment of Mr Philip John Brown as a secretary on 8 February 2016 (2 pages)
3 March 2016Appointment of Mr Philip John Brown as a secretary on 8 February 2016 (2 pages)
2 March 2016Appointment of Mr Philip John Brown as a director on 8 February 2016 (2 pages)
2 March 2016Registered office address changed from 17 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL to 2 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Philip John Brown as a director on 8 February 2016 (2 pages)
2 March 2016Registered office address changed from 17 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL to 2 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL on 2 March 2016 (1 page)
21 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(5 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 March 2014Termination of appointment of John Armitage as a secretary (1 page)
11 March 2014Appointment of Mr Gerard Dennison as a secretary (2 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
11 March 2014Registered office address changed from 8 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL on 11 March 2014 (1 page)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
11 March 2014Termination of appointment of Frank Breen as a director (1 page)
11 March 2014Termination of appointment of Frank Breen as a director (1 page)
11 March 2014Registered office address changed from 8 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL on 11 March 2014 (1 page)
11 March 2014Appointment of Mr Gerard Dennison as a secretary (2 pages)
11 March 2014Termination of appointment of John Armitage as a secretary (1 page)
14 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
20 February 2013Termination of appointment of David Killip as a director (1 page)
20 February 2013Termination of appointment of David Killip as a director (1 page)
9 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
6 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
6 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
5 March 2010Director's details changed for Frank Breen on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gerard Joseph Benedict Dennison on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Hartley Armitage on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Frank Breen on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gerard Joseph Benedict Dennison on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr David William Killip on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr David William Killip on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for John Hartley Armitage on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Hartley Armitage on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr David William Killip on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gerard Joseph Benedict Dennison on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Frank Breen on 5 March 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 05/03/08; full list of members (5 pages)
5 March 2008Return made up to 05/03/08; full list of members (5 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
12 September 2007Registered office changed on 12/09/07 from: 20 petersgarth moorhead lane shipley west yorkshire BD18 4JL (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Registered office changed on 12/09/07 from: 20 petersgarth moorhead lane shipley west yorkshire BD18 4JL (1 page)
12 September 2007Secretary resigned (1 page)
22 March 2007Return made up to 05/03/07; full list of members (7 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 March 2007Return made up to 05/03/07; full list of members (7 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
10 March 2006Return made up to 05/03/06; full list of members (7 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
10 March 2006Return made up to 05/03/06; full list of members (7 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 05/03/05; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 05/03/05; full list of members (7 pages)
9 March 2004Return made up to 05/03/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Return made up to 05/03/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
18 March 2002Return made up to 05/03/02; full list of members (6 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Return made up to 05/03/02; full list of members (6 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
21 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
8 March 2001Full accounts made up to 31 December 2000 (5 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Full accounts made up to 31 December 2000 (5 pages)
8 March 2001New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
15 March 2000Return made up to 05/03/00; full list of members (7 pages)
15 March 2000Full accounts made up to 31 December 1999 (5 pages)
15 March 2000Return made up to 05/03/00; full list of members (7 pages)
15 March 2000Full accounts made up to 31 December 1999 (5 pages)
24 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 March 1999Return made up to 05/03/99; full list of members (6 pages)
31 March 1999Return made up to 05/03/99; full list of members (6 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
17 March 1998Full accounts made up to 31 December 1997 (4 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
17 March 1998Full accounts made up to 31 December 1997 (4 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
14 March 1997Full accounts made up to 31 December 1996 (5 pages)
14 March 1997Return made up to 05/03/97; full list of members (6 pages)
14 March 1997Full accounts made up to 31 December 1996 (5 pages)
14 March 1997Return made up to 05/03/97; full list of members (6 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
15 March 1996Full accounts made up to 31 December 1995 (4 pages)
15 March 1996Return made up to 05/03/96; no change of members (4 pages)
15 March 1996Return made up to 05/03/96; no change of members (4 pages)
15 March 1996Full accounts made up to 31 December 1995 (4 pages)