Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary Name | Mr James Longford Hope |
---|---|
Status | Current |
Appointed | 01 July 2014(50 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Longford Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2011(47 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire |
Director Name | Bronwen Rudd Hope |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Secretary Administrator |
Correspondence Address | Rathmell Barn Rathmell Fold Grassington Skipton North Yorkshire BD23 5BH |
Director Name | James Longford Hope |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Consultant Accountant |
Correspondence Address | Summerfield House Wharfeside Avenue Skipton North Yorkshire BD23 5BF |
Secretary Name | Bronwen Rudd Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Rathmell Barn Rathmell Fold Grassington Skipton North Yorkshire BD23 5BH |
Director Name | Philip Edward Hope |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2000) |
Role | Engineer |
Correspondence Address | 28 Mill Lane Warmsworth Doncaster South Yorkshire DN4 9RQ |
Director Name | Olive Mary Watson |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2000) |
Role | Rtd Teacher |
Correspondence Address | 38 Larks Hill Pontefract West Yorkshire WF8 4NW |
Secretary Name | James Longford Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | Summerfield House Wharfeside Avenue Skipton North Yorkshire BD23 5BF |
Director Name | Mr James Longford Hope |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Nicholas James Hope |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 February 2011) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Helen Elizabeth Sterling |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 2011) |
Role | Art Buyer |
Country of Residence | England |
Correspondence Address | Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Longford Hope And Company (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(33 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2014) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Registered Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
45k at £1 | Longford Holdings LTD 75.00% Ordinary |
---|---|
15k at £1 | Bhn Trading Executors Pension Plan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,154 |
Cash | £250 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
26 April 2004 | Delivered on: 27 April 2004 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: F/H property k/a 19 water street, skipton, north yorkshire. Outstanding |
---|---|
28 July 1993 | Delivered on: 13 August 1993 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: 19 water street, skipton, north yorkshire t/no: nyk 88294. Outstanding |
28 July 1993 | Delivered on: 4 August 1993 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: 19 water street, skipton, north yorkshire t/no: nyk 88294. Outstanding |
8 June 1987 | Delivered on: 18 June 1987 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, rathmel fold, grassington skipton, north yorkshire. Outstanding |
29 May 1987 | Delivered on: 10 June 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 November 1974 | Delivered on: 20 November 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Plot of land having a frontage of 79 feet or thereabouts to law lane, at braithwaite, kirk bramwith near doncaster south yorkshire. Outstanding |
15 March 1965 | Delivered on: 24 March 1965 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land and premises at finkle street, stainforth nr. Doncaster york with all fixtures. Outstanding |
26 July 1993 | Delivered on: 5 August 1993 Satisfied on: 17 March 2000 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: Burghar grange lane burghwallis doncaster south yorkshire. Fully Satisfied |
9 June 1987 | Delivered on: 18 June 1987 Satisfied on: 7 December 1988 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: Plot adjacent to 7 east view, hellifield north yorkshire. Fully Satisfied |
23 January 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
10 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
24 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 December 2015 (8 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 December 2014 (8 pages) |
20 February 2015 | Purchase of own shares. (3 pages) |
20 February 2015 | Purchase of own shares. (3 pages) |
12 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
28 August 2014 | Accounts for a dormant company made up to 30 December 2013 (8 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 December 2013 (8 pages) |
9 July 2014 | Appointment of Mr James Longford Hope as a secretary (2 pages) |
9 July 2014 | Appointment of Mr James Longford Hope as a secretary (2 pages) |
8 July 2014 | Registered office address changed from Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page) |
8 July 2014 | Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page) |
8 July 2014 | Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page) |
7 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
24 June 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 December 2012 (8 pages) |
23 September 2012 | Total exemption small company accounts made up to 30 December 2011 (8 pages) |
23 September 2012 | Total exemption small company accounts made up to 30 December 2011 (8 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
22 February 2011 | Appointment of Longford Holdings Ltd as a director (2 pages) |
22 February 2011 | Termination of appointment of Nicholas Hope as a director (1 page) |
22 February 2011 | Appointment of Longford Holdings Ltd as a director (2 pages) |
22 February 2011 | Termination of appointment of Nicholas Hope as a director (1 page) |
22 February 2011 | Termination of appointment of Helen Sterling as a director (1 page) |
22 February 2011 | Termination of appointment of Helen Sterling as a director (1 page) |
10 December 2010 | Director's details changed for Helen Elizabeth Hope on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Helen Elizabeth Hope on 10 December 2010 (2 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
5 January 2010 | Director's details changed for Helen Elizabeth Hope on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Helen Elizabeth Hope on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicholas James Hope on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Nicholas James Hope on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicholas James Hope on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Helen Elizabeth Hope on 5 January 2010 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
16 February 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
16 February 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
15 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
22 April 2008 | Return made up to 24/11/07; full list of members (4 pages) |
22 April 2008 | Return made up to 24/11/07; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
4 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
27 February 2006 | Return made up to 24/11/05; full list of members (3 pages) |
27 February 2006 | Return made up to 24/11/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
3 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
14 January 2004 | Return made up to 24/11/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
13 March 2003 | Return made up to 24/11/02; full list of members (7 pages) |
13 March 2003 | Return made up to 24/11/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
6 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (1 page) |
3 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Return made up to 24/11/99; full list of members (7 pages) |
5 February 2000 | Return made up to 24/11/99; full list of members (7 pages) |
7 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
7 December 1998 | Director resigned (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
4 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 13/12/96; no change of members (4 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
1 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 13/12/95; full list of members (6 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New secretary appointed;director resigned (2 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New secretary appointed;director resigned (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |