Kettlewell
Skipton
North Yorkshire
BD23 5RN
Director Name | Mrs Judith Marshall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Damside House Kettlewell Skipton North Yorkshire BD23 5RN |
Secretary Name | Mrs Judith Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Damside House Kettlewell Skipton North Yorkshire BD23 5RN |
Director Name | Geoffrey Wilson Marshall |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 February 1996) |
Role | Retired |
Correspondence Address | Stone Lea Wharfe View Grassington Skipton North Yorkshire BD23 5NL |
Website | denleyhydraulics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 413400 |
Telephone region | Wakefield |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
700 at £1 | Laughing Horse LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,646 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
22 May 1987 | Delivered on: 1 June 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of spen vale street heckmondwike west yorkshire title no:- wyk 119843 f/h property k/a spen vale waks bath street heckmondwike and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 March 1973 | Delivered on: 21 March 1973 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and workshops chapel lane heckmondwike yorks together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 August 1978 | Delivered on: 9 August 1978 Satisfied on: 10 January 2001 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future goodwill & book debts see doc M34. Fully Satisfied |
14 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
31 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
5 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
10 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 November 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
28 November 2009 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
28 November 2009 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
15 October 2009 | Director's details changed for Judith Marshall on 5 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Anthony Wilson Marshall on 5 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Anthony Wilson Marshall on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony Wilson Marshall on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Judith Marshall on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Judith Marshall on 5 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
7 November 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
17 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
29 March 2006 | Return made up to 05/10/05; full list of members (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
29 March 2006 | Return made up to 05/10/05; full list of members (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
1 December 2004 | Return made up to 05/10/04; full list of members (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
1 December 2004 | Return made up to 05/10/04; full list of members (8 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 December 2003 | Return made up to 05/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 05/10/03; full list of members (7 pages) |
28 November 2002 | Return made up to 05/10/02; full list of members
|
28 November 2002 | Return made up to 05/10/02; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: spen vale street heckmondwike west yorkshire WF16 0NQ (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: spen vale street heckmondwike west yorkshire WF16 0NQ (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 August 2000 | £ ic 10700/700 21/07/00 £ sr 10000@1=10000 (1 page) |
17 August 2000 | £ ic 10700/700 21/07/00 £ sr 10000@1=10000 (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
9 November 1999 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
9 November 1999 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
22 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
13 October 1998 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
13 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
13 October 1998 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
13 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
10 November 1997 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
10 November 1997 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
3 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
16 October 1996 | Return made up to 05/10/96; change of members
|
16 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 October 1996 | Return made up to 05/10/96; change of members
|
16 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
11 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 November 1991 | Accounts for a small company made up to 31 May 1991 (6 pages) |
27 November 1991 | Accounts for a small company made up to 31 May 1991 (6 pages) |
25 September 1986 | Return made up to 13/08/86; full list of members (5 pages) |
25 September 1986 | Return made up to 13/08/86; full list of members (5 pages) |