Settle
BD24 0EA
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 10 December 2018(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Lydia Margaret Moore |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 July 1998) |
Role | Housewife |
Correspondence Address | 6 Petersgarth Shipley West Yorkshire BD18 4JL |
Director Name | Stanley Middleton |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | 11 Petersgarth Shipley West Yorkshire BD18 4JL |
Director Name | Ernest Lofthouse |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 July 2000) |
Role | Retired |
Correspondence Address | 3 Petersgarth Shipley West Yorkshire BD18 4JL |
Secretary Name | Margaret Sinfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 23 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Director Name | Audrey Mirfield |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | 22 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Director Name | Peter Leechman |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(33 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 05 January 2008) |
Role | Retired |
Correspondence Address | 20 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Director Name | Margaret Sinfield |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 23 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Secretary Name | Peter Leechman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2007) |
Role | Retired |
Correspondence Address | 20 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Director Name | Frank Breen |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Director Name | Mr John Hartley Armitage |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Secretary Name | Mr John Hartley Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Director Name | Mr David William Killip |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 116 Bingley Road Shipley West Yorkshire BD18 4DP |
Director Name | Gerard Joseph Benedict Dennison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2016) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 17 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Secretary Name | Mr Gerard Dennison |
---|---|
Status | Resigned |
Appointed | 11 March 2014(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2016) |
Role | Company Director |
Correspondence Address | 17 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Secretary Name | Mr Philip John Brown |
---|---|
Status | Resigned |
Appointed | 08 February 2016(52 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 2 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | John Hartley Armitage 66.67% Ordinary |
---|---|
1 at £1 | Gerard Dennison 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,200 |
Net Worth | £6,568 |
Cash | £19,097 |
Current Liabilities | £12,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
9 June 1964 | Delivered 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 |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
26 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
2 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 April 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 December 2018 | Registered 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 2018 | Appointment of Mr Andrew David Earnshaw as a secretary on 10 December 2018 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
13 February 2018 | Termination of appointment of Philip John Brown as a secretary on 13 February 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
13 February 2018 | Cessation of John Hartley Armitage as a person with significant control on 10 July 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
17 July 2017 | Termination of appointment of John Hartley Armitage as a director on 10 July 2017 (1 page) |
17 July 2017 | Notification of Phillip John Brown as a person with significant control on 17 July 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
11 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
4 March 2016 | Termination of appointment of Gerard Dennison as a secretary on 8 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Gerard Joseph Benedict Dennison as a director on 8 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Gerard Joseph Benedict Dennison as a director on 8 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Gerard Dennison as a secretary on 8 February 2016 (1 page) |
3 March 2016 | Appointment of Mr Philip John Brown as a secretary on 8 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Philip John Brown as a secretary on 8 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Philip John Brown as a director on 8 February 2016 (2 pages) |
2 March 2016 | Registered 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 2016 | Appointment of Mr Philip John Brown as a director on 8 February 2016 (2 pages) |
2 March 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Termination of appointment of John Armitage as a secretary (1 page) |
11 March 2014 | Appointment of Mr Gerard Dennison as a secretary (2 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from 8 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Termination of appointment of Frank Breen as a director (1 page) |
11 March 2014 | Termination of appointment of Frank Breen as a director (1 page) |
11 March 2014 | Registered office address changed from 8 Petersgarth Moorhead Lane Shipley West Yorkshire BD18 4JL on 11 March 2014 (1 page) |
11 March 2014 | Appointment of Mr Gerard Dennison as a secretary (2 pages) |
11 March 2014 | Termination of appointment of John Armitage as a secretary (1 page) |
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Termination of appointment of David Killip as a director (1 page) |
20 February 2013 | Termination of appointment of David Killip as a director (1 page) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
6 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
6 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
6 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Director's details changed for Frank Breen on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gerard Joseph Benedict Dennison on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Hartley Armitage on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Frank Breen on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gerard Joseph Benedict Dennison on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mr David William Killip on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr David William Killip on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for John Hartley Armitage on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Hartley Armitage on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr David William Killip on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gerard Joseph Benedict Dennison on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Frank Breen on 5 March 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
5 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 20 petersgarth moorhead lane shipley west yorkshire BD18 4JL (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 20 petersgarth moorhead lane shipley west yorkshire BD18 4JL (1 page) |
12 September 2007 | Secretary resigned (1 page) |
22 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
9 March 2004 | Return made up to 05/03/04; change of members
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 05/03/04; change of members
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
9 March 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
18 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
18 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members
|
21 March 2001 | Return made up to 05/03/01; full list of members
|
8 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
8 March 2001 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
24 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
17 March 1998 | Full accounts made up to 31 December 1997 (4 pages) |
17 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (4 pages) |
17 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
15 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |
15 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
15 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |