Company NameWharfedale Masonic Hall Company Limited
Company StatusActive
Company Number00849548
CategoryPrivate Limited Company
Incorporation Date20 May 1965(59 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMark Thornton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed16 March 1998(32 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleMajor Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HE
Director NameDavid Clifford Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(35 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr Robert Ward Naylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(44 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Waveney Road
Wortley
Leeds
West Yorkshire
LS12 4EY
Secretary NameDavid Clifford Smith
NationalityBritish
StatusCurrent
Appointed13 August 2012(47 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressMasonic Hall Westbourne House Bradford Road
Otley
West Yorkshire
LS21 3LG
Director NameSean Michael Kearney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(48 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Moseley Wood Lane
Cockridge
Leeds
West Yorkshire
LS16 7ER
Director NameMr Steven Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(50 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleHr Project Manager
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr William Robertson Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(52 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr Richard Bleasdale
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(52 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr Derek Henderson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(54 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr David Alan Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(56 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCarpentry Contractor
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr James Boothroyd
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(57 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr Andrew Richard Gilliland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(58 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleUniversity Senior Lecturer
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr David John Godfrey Pick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(58 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr William Arthur Barrand
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1993)
RoleRetired
Correspondence Address3 Park Villa Court
Leeds
West Yorkshire
LS8 1EB
Director NameMr Kenneth Travis Davison
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1994)
RoleRetired
Correspondence AddressHuller Bank Manor Park
Burley-In-Wharfedale
West Yorkshire
LS29 7HJ
Secretary NameGeoffrey Karl Fawcett
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressBeckside 10 Carr Bank Cottages
Otley
West Yorkshire
LS21 2AJ
Secretary NameMr Thomas Dixon Ellison
NationalityBritish
StatusResigned
Appointed09 July 1993(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 July 1998)
RoleCompany Director
Correspondence Address14 Pennine Close
Queensbury
Bradford
West Yorkshire
BD13 2NG
Secretary NameDick Duce
NationalityBritish
StatusResigned
Appointed20 July 1998(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2000)
RoleSecretary
Correspondence Address62 Hall Drive
Burley In Wharfedale
Leeds
West Yorkshire
LS29 7LP
Secretary NameMr Robert Evans
NationalityBritish
StatusResigned
Appointed05 June 2000(35 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2004)
RoleCompany Director
Correspondence Address1a Town Gate
Calverley
Pudsey
West Yorkshire
LS28 5NF
Director NameStephen Cariss
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(37 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 2007)
RolePolice Officer
Correspondence Address9 Balmoral Way
Yeadon
Leeds
West Yorkshire
LS19 7WF
Secretary NameW/Brother Brian Parker
NationalityBritish
StatusResigned
Appointed25 November 2002(37 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2003)
RoleRetired
Correspondence Address12 Firs Crescent
Harrogate
North Yorkshire
HG2 9HF
Secretary NameMr Peter Duffy
NationalityBritish
StatusResigned
Appointed02 June 2003(38 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameMr John Trevor Bolton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(40 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mallard Close
Eccleshill
Bradford
West Yorkshire
BD10 8AP
Director NameStephen Michael Dolan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(40 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2010)
RoleGarage Owner
Correspondence Address59 Bingley Road
Menston
Ilkley
Yorkshire
LS29 6DQ
Secretary NameMr Stephen John Ackroyd
NationalityBritish
StatusResigned
Appointed17 September 2007(42 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2011)
RoleTextile Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLower Heath Hall
Norland
Sowerby Bridge
West Yorkshire
HX6 3RD
Director NameMr Stephen John Ackroyd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(45 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Crow Storr Co 14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr Andrew Kerr Dibb
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(45 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThreeways 10 Back Lane
Guiseley
Leeds
Yorks
LS20 8DS
Director NameMr Derek Leslie Bishop
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(45 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2015)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address5 Newall Avenue
Otley
Leeds
West Yorkshire
LS21 2EA
Secretary NameClive Charles Whitaker
NationalityBritish
StatusResigned
Appointed17 January 2011(45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2012)
RoleCompany Director
Correspondence Address8 Tinshill Road
Cookridge
Leeds
Yorkshire
LS16 7DU
Director NameDouglas Coates
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Lincombe Drive
Leeds
W/Yorks
LS8 1PS
Director NameMr Douglas Anthony Coulson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(48 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 Newall Hall Newall Hall Park
Otley
Yorkshire
LS21 2RD
Director NameMr Trevor Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(52 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2019)
RoleBaker
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr Andrew Coutts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(52 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
Director NameMr Keith Michael Bramley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(53 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestbourne House Westbourne Close
Otley
LS21 3LG
Director NameMr Jack Herbert Barber
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(54 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX

Contact

Websitewharfedalemasonic.co.uk

Location

Registered Address14 Beech Hill
Otley
West Yorkshire
LS21 3AX
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£373,239
Cash£38,981
Current Liabilities£1,031

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 2 weeks from now)

Filing History

8 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Andrew Kerr Dibb as a director on 17 December 2019 (2 pages)
30 October 2019Appointment of Mr Jack Herbert Barber as a director on 18 September 2019 (2 pages)
30 October 2019Appointment of Mr Derek Henderson as a director on 18 September 2019 (2 pages)
14 August 2019Termination of appointment of David Harry Housman as a director on 31 July 2019 (1 page)
25 July 2019Termination of appointment of Keith Michael Bramley as a director on 10 July 2019 (1 page)
25 July 2019Termination of appointment of Trevor Backhouse as a director on 10 July 2019 (1 page)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 March 2019Appointment of Mr Keith Michael Bramley as a director on 13 February 2019 (2 pages)
27 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 April 2018Appointment of Mr Andrew Coutts as a director on 21 March 2018 (2 pages)
13 April 2018Appointment of Mr Trevor Backhouse as a director on 19 March 2018 (2 pages)
21 March 2018Appointment of Mr Richard Bleasdale as a director on 19 February 2018 (2 pages)
13 September 2017Termination of appointment of Andrew Kerr Dibb as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Kerr Dibb as a director on 31 August 2017 (1 page)
28 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
27 June 2017Appointment of Mr William Robertson Burns as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Mr William Robertson Burns as a director on 27 June 2017 (2 pages)
11 May 2017Termination of appointment of Paul John Tayler as a director on 19 April 2017 (1 page)
11 May 2017Termination of appointment of Paul John Tayler as a director on 19 April 2017 (1 page)
21 April 2017Termination of appointment of Nigel Peter Partington as a director on 19 March 2017 (1 page)
21 April 2017Termination of appointment of Nigel Peter Partington as a director on 19 March 2017 (1 page)
21 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 August 2016Appointment of Mr David Harry Housman as a director on 30 July 2015 (2 pages)
24 August 2016Appointment of Mr David Harry Housman as a director on 30 July 2015 (2 pages)
9 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 January 2016Appointment of Mr Steven Brown as a director on 1 December 2015 (2 pages)
15 January 2016Termination of appointment of Joseph James Anthony Ringrose as a director on 30 November 2015 (1 page)
15 January 2016Appointment of Mr Steven Brown as a director on 1 December 2015 (2 pages)
15 January 2016Termination of appointment of Joseph James Anthony Ringrose as a director on 30 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 317,735
(14 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 317,735
(14 pages)
13 August 2015Termination of appointment of Douglas Anthony Coulson as a director on 10 November 2014 (1 page)
13 August 2015Termination of appointment of Douglas Anthony Coulson as a director on 10 November 2014 (1 page)
1 July 2015Appointment of Nigel Peter Partington as a director on 18 May 2015 (2 pages)
1 July 2015Appointment of Paul John Tayler as a director on 18 May 2015 (2 pages)
1 July 2015Termination of appointment of Derek Leslie Bishop as a director on 1 April 2015 (1 page)
1 July 2015Appointment of Paul John Tayler as a director on 18 May 2015 (2 pages)
1 July 2015Termination of appointment of Christopher Melville as a director on 1 March 2015 (1 page)
1 July 2015Termination of appointment of David Marshall as a director on 1 April 2015 (1 page)
1 July 2015Termination of appointment of Derek Leslie Bishop as a director on 1 April 2015 (1 page)
1 July 2015Termination of appointment of Christopher Melville as a director on 1 March 2015 (1 page)
1 July 2015Termination of appointment of David Marshall as a director on 1 April 2015 (1 page)
1 July 2015Termination of appointment of Derek Leslie Bishop as a director on 1 April 2015 (1 page)
1 July 2015Termination of appointment of David Marshall as a director on 1 April 2015 (1 page)
1 July 2015Termination of appointment of Christopher Melville as a director on 1 March 2015 (1 page)
1 July 2015Appointment of Nigel Peter Partington as a director on 18 May 2015 (2 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 317,735
(16 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 317,735
(16 pages)
19 May 2014Termination of appointment of Michael Woodier as a director (2 pages)
19 May 2014Termination of appointment of John Wilby as a director (2 pages)
19 May 2014Appointment of Sean Michael Kearney as a director (3 pages)
19 May 2014Appointment of Sean Michael Kearney as a director (3 pages)
19 May 2014Appointment of Douglas Anthony Coulson as a director (3 pages)
19 May 2014Termination of appointment of John Wilby as a director (2 pages)
19 May 2014Termination of appointment of Michael Woodier as a director (2 pages)
19 May 2014Appointment of Douglas Anthony Coulson as a director (3 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 317,735
(16 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 317,735
(16 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Appointment of Mr Mark Brian Farrington as a director (3 pages)
12 December 2012Appointment of Mr Mark Brian Farrington as a director (3 pages)
9 October 2012Appointment of David Clifford Smith as a secretary (3 pages)
9 October 2012Appointment of David Clifford Smith as a secretary (3 pages)
10 September 2012Director's details changed for David Clifford Smith on 5 September 2012 (2 pages)
10 September 2012Director's details changed for David Clifford Smith on 5 September 2012 (2 pages)
10 September 2012Director's details changed for David Clifford Smith on 5 September 2012 (2 pages)
3 September 2012Appointment of David Marshall as a director (3 pages)
3 September 2012Appointment of David Marshall as a director (3 pages)
13 August 2012Appointment of Henry Aulderman Taylor as a director (3 pages)
13 August 2012Termination of appointment of a director (3 pages)
13 August 2012Termination of appointment of a director (2 pages)
13 August 2012Appointment of Henry Aulderman Taylor as a director (3 pages)
13 August 2012Termination of appointment of a director (3 pages)
13 August 2012Termination of appointment of a director (2 pages)
10 August 2012Termination of appointment of Norman Forsyth as a director (1 page)
10 August 2012Termination of appointment of Douglas Coates as a director (1 page)
10 August 2012Termination of appointment of Clive Whitaker as a secretary (1 page)
10 August 2012Director's details changed for John Charles Wilby on 18 July 2012 (2 pages)
10 August 2012Director's details changed for John Charles Wilby on 18 July 2012 (2 pages)
10 August 2012Termination of appointment of Clive Whitaker as a director (1 page)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (12 pages)
10 August 2012Termination of appointment of Norman Forsyth as a director (1 page)
10 August 2012Termination of appointment of Douglas Coates as a director (1 page)
10 August 2012Termination of appointment of Clive Whitaker as a director (1 page)
10 August 2012Termination of appointment of Clive Whitaker as a secretary (1 page)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (12 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 August 2011Termination of appointment of Andrew Wright as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 18/08/2011.
(3 pages)
25 August 2011Appointment of Andrew Kerr Dibb as a director (3 pages)
25 August 2011Appointment of Joseph James Anthony Ringrose as a director (3 pages)
25 August 2011Appointment of Andrew Kerr Dibb as a director (3 pages)
25 August 2011Termination of appointment of Andrew Wright as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 18/08/2011.
(3 pages)
25 August 2011Appointment of Joseph James Anthony Ringrose as a director (3 pages)
19 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (14 pages)
18 August 2011Termination of appointment of Andrew Wright as a director (1 page)
18 August 2011Termination of appointment of Stephen Ackroyd as a director (1 page)
18 August 2011Termination of appointment of Andrew Wright as a director (1 page)
18 August 2011Director's details changed for John Charles Wilby on 18 July 2011 (2 pages)
18 August 2011Termination of appointment of Stephen Ackroyd as a secretary (1 page)
18 August 2011Director's details changed for Clive Charles Whitaker on 18 July 2011 (2 pages)
18 August 2011Director's details changed for John Charles Wilby on 18 July 2011 (2 pages)
18 August 2011Director's details changed for Clive Charles Whitaker on 18 July 2011 (2 pages)
18 August 2011Termination of appointment of Stephen Ackroyd as a secretary (1 page)
18 August 2011Termination of appointment of Stephen Ackroyd as a director (1 page)
1 June 2011Appointment of Derek Bishop as a director (3 pages)
1 June 2011Termination of appointment of John Simpson as a director (2 pages)
1 June 2011Appointment of Derek Bishop as a director (3 pages)
1 June 2011Appointment of Michael Carl Woodier as a director (3 pages)
1 June 2011Appointment of Douglas Coates as a director (3 pages)
1 June 2011Appointment of Clive Charles Whitaker as a secretary (3 pages)
1 June 2011Appointment of Michael Carl Woodier as a director (3 pages)
1 June 2011Appointment of Clive Charles Whitaker as a secretary (3 pages)
1 June 2011Appointment of Douglas Coates as a director (3 pages)
1 June 2011Termination of appointment of John Simpson as a director (2 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2010Director's details changed for Dr Andrew Leslie Wright on 18 July 2010 (2 pages)
26 August 2010Director's details changed for David Clifford Smith on 18 July 2010 (2 pages)
26 August 2010Director's details changed for Norman Alistair Forsyth on 18 July 2010 (2 pages)
26 August 2010Director's details changed for Christopher Melville on 18 July 2010 (2 pages)
26 August 2010Director's details changed for Norman Alistair Forsyth on 18 July 2010 (2 pages)
26 August 2010Director's details changed for Dr Andrew Leslie Wright on 18 July 2010 (2 pages)
26 August 2010Director's details changed for John Charles Wilby on 18 July 2010 (2 pages)
26 August 2010Director's details changed for Clive Charles Whitaker on 18 July 2010 (2 pages)
26 August 2010Director's details changed for Christopher Melville on 18 July 2010 (2 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
26 August 2010Director's details changed for David Clifford Smith on 18 July 2010 (2 pages)
26 August 2010Director's details changed for Mark Thornton on 18 July 2010 (2 pages)
26 August 2010Director's details changed for Clive Charles Whitaker on 18 July 2010 (2 pages)
26 August 2010Director's details changed for Mark Thornton on 18 July 2010 (2 pages)
26 August 2010Director's details changed for John Charles Wilby on 18 July 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Appointment of Robert Ward Naylor as a director (3 pages)
22 June 2010Termination of appointment of John Bolton as a director (4 pages)
22 June 2010Appointment of Robert Ward Naylor as a director (3 pages)
22 June 2010Termination of appointment of John Bolton as a director (4 pages)
22 June 2010Appointment of Stephen John Ackroyd as a director (3 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Appointment of Mr John Robert Simpson as a director (3 pages)
22 June 2010Appointment of Mr John Robert Simpson as a director (3 pages)
22 June 2010Termination of appointment of Ronald Priestley as a director (2 pages)
22 June 2010Appointment of Stephen John Ackroyd as a director (3 pages)
22 June 2010Termination of appointment of Ronald Priestley as a director (2 pages)
15 February 2010Termination of appointment of Stephen Dolan as a director (2 pages)
15 February 2010Termination of appointment of John Driscoll as a director (2 pages)
15 February 2010Termination of appointment of John Driscoll as a director (2 pages)
15 February 2010Termination of appointment of Stephen Dolan as a director (2 pages)
16 October 2009Duplicate 288B graham naylor latty (1 page)
16 October 2009Duplicate 288B graham naylor latty (1 page)
8 October 2009Appointment of Clive Charles Whitaker as a director (2 pages)
8 October 2009Appointment of Clive Charles Whitaker as a director (2 pages)
2 October 2009Appointment terminated director graham latty (1 page)
2 October 2009Return made up to 18/07/09; full list of members (7 pages)
2 October 2009Appointment terminated director graham latty (1 page)
2 October 2009Return made up to 18/07/09; full list of members (7 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2008Director appointed john charles wilby (2 pages)
3 October 2008Director appointed john charles wilby (2 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
25 September 2008Appointment terminate, director john anthony colwell logged form (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
25 September 2008Appointment terminate, director john anthony colwell logged form (1 page)
18 September 2008Return made up to 18/07/08; full list of members (7 pages)
18 September 2008Return made up to 18/07/08; full list of members (7 pages)
16 July 2008Director appointed christopher melville (2 pages)
16 July 2008Appointment terminate, director david harry houseman logged form (1 page)
16 July 2008Director appointed christopher melville (2 pages)
16 July 2008Appointment terminate, director david harry houseman logged form (1 page)
14 April 2008Director appointed stephen michael dolan (2 pages)
14 April 2008Director appointed stephen michael dolan (2 pages)
28 February 2008Director appointed john brendan driscoll (2 pages)
28 February 2008Director appointed john brendan driscoll (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Return made up to 18/07/07; full list of members (4 pages)
3 December 2007Director resigned (1 page)
3 December 2007Return made up to 18/07/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 18/07/06; full list of members (5 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 18/07/06; full list of members (5 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: westbourne house bradford road otley west yorks LS21 3LG (1 page)
14 April 2007Registered office changed on 14/04/07 from: westbourne house bradford road otley west yorks LS21 3LG (1 page)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 18/07/05; full list of members (17 pages)
13 June 2006Return made up to 18/07/05; full list of members (17 pages)
22 May 2006Director resigned (2 pages)
22 May 2006Director resigned (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
23 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
23 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Return made up to 18/07/03; full list of members (14 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Return made up to 18/07/03; full list of members (14 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 September 2002Return made up to 18/07/02; full list of members (13 pages)
24 September 2002Return made up to 18/07/02; full list of members (13 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 August 2001Return made up to 18/07/01; full list of members (11 pages)
9 August 2001Return made up to 18/07/01; full list of members (11 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
14 November 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
13 August 1999Return made up to 18/07/99; no change of members (8 pages)
13 August 1999Director resigned (1 page)
13 August 1999Return made up to 18/07/99; no change of members (8 pages)
13 August 1999Director resigned (1 page)
25 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
29 July 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 July 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
21 August 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 August 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 August 1997New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
20 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 January 1996Ad 29/12/95--------- £ si 50000@1=50000 £ ic 267734/317734 (2 pages)
23 January 1996Ad 29/12/95--------- £ si 50000@1=50000 £ ic 267734/317734 (2 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
14 September 1995New director appointed (2 pages)
8 September 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 September 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 April 1995£ nc 100000/1000000 30/03/95 (1 page)
12 April 1995Ad 08/03/95--------- £ si 2764@1=2764 £ ic 264970/267734 (2 pages)
12 April 1995Ad 10/04/95--------- £ si 178490@1=178490 £ ic 86480/264970 (2 pages)
12 April 1995£ nc 100000/1000000 30/03/95 (1 page)
12 April 1995Ad 10/04/95--------- £ si 178490@1=178490 £ ic 86480/264970 (2 pages)
12 April 1995Ad 08/03/95--------- £ si 2764@1=2764 £ ic 264970/267734 (2 pages)
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 May 1965Incorporation (17 pages)
20 May 1965Incorporation (17 pages)