Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
Secretary Name | Mr Donald Richard Jaggar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(25 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Gawthorpe Drive Bingley West Yorkshire BD16 4DQ |
Director Name | Mrs Ann Louise Leckenby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1995(28 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanshaw Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Director Name | June Coldwell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(25 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 1 Willowfield Crescent Bradford West Yorkshire BD2 1LJ |
Director Name | Miss Pamela Susan Jaggar |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(34 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 February 2020) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | Croft Closes Farm Giggleswick Settle North Yorkshire BD24 0DS |
Director Name | Mr Paul Richard Jaggar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(44 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crow Trees Farm Silsden Moor Silsden Keighley West Yorkshire BD20 9HU |
Registered Address | Woodlands Gawthorpe Drive Bingley West Yorkshire BD16 4DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
23.8k at £1 | Ann Louise Leckenby 33.33% Ordinary |
---|---|
23.8k at £1 | Pamela Susan Jaggar 33.33% Ordinary |
23.8k at £1 | Paul Richard Jaggar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,391,501 |
Cash | £561,871 |
Current Liabilities | £414,389 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
---|---|
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 May 2015 | Director's details changed for Pamela Susan Jaggar on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Ann Louise Leckenby on 26 May 2015 (2 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Director's details changed for Ann Louise Leckenby on 4 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Ann Louise Leckenby on 4 June 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 January 2013 | Auditor's resignation (1 page) |
15 January 2013 | Auditor's resignation (1 page) |
27 September 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
31 October 2011 | Director's details changed for Ann Louise Leckenby on 31 October 2011 (2 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
10 February 2011 | Appointment of Mr Paul Richard Jaggar as a director (2 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / pamela jaggar / 01/05/2009 (1 page) |
18 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (12 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 December 2006 | Full accounts made up to 30 September 2006 (13 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
10 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
14 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
23 June 2003 | Director resigned (1 page) |
1 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
20 November 2001 | Full accounts made up to 30 September 2001 (14 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members
|
12 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
19 July 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 31/05/00; full list of members
|
4 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members
|
16 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members
|
1 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 May 1995 | Return made up to 31/05/95; no change of members (6 pages) |
7 July 1989 | Company name changed trident garage of keighley limit ed\certificate issued on 10/07/89 (2 pages) |
16 May 1966 | Incorporation (17 pages) |