Baildon
West Yorkshire
BD17 7LQ
Director Name | Michael John Lambert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(33 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Park Lane Baildon West Yorkshire BD17 7LQ |
Director Name | Mrs Elizabeth Anne Kirkby |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 May 2013(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Speech And Language Therapist |
Country of Residence | England |
Correspondence Address | Building Society Chambers Wesley Street Otley W Yorks LS21 1AZ |
Director Name | Mr Duncan Murray |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Building Society Chambers Wesley Street Otley LS21 1AZ |
Director Name | Frank Green Lambert |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Litet Huset 15 Rombalds Lane Ilkley West Yorkshire LS29 8RT |
Director Name | James Melles Murray |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 February 2005) |
Role | Company Director |
Correspondence Address | Rose Cottage School Lane Hamble Southampton Hampshire SO31 4JD |
Secretary Name | James Melles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 February 2005) |
Role | Company Director |
Correspondence Address | Rose Cottage School Lane Hamble Southampton Hampshire SO31 4JD |
Director Name | Olga Murray |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Astral Gardens Hamble Southampton SO31 4RQ |
Director Name | Dr Julia Murray |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 18 April 2005(33 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2019) |
Role | Self Employed Veterinarian |
Country of Residence | Canada |
Correspondence Address | 43 Centre Street St Catherines L2r 3a8 Canada |
Registered Address | Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
82 at £1 | Elizabeth Anne Kirkby 5.47% Ordinary |
---|---|
82 at £1 | Michael John Lambert 5.47% Ordinary |
62 at £1 | Executors Of David William Lambert 4.13% Ordinary |
375 at £1 | Executors Of James Melles Murray 25.00% Ordinary |
375 at £1 | Executors Of Olga Murray 25.00% Ordinary |
268 at £1 | Executors Of Frank Green Lambert 17.87% Ordinary |
256 at £1 | Betty Lambert 17.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,065,749 |
Cash | £148,288 |
Current Liabilities | £96,182 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
24 April 1972 | Delivered on: 27 April 1972 Satisfied on: 30 December 1992 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: Foston house riddings road ilkley uorks with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 January 1986 | Delivered on: 25 January 1986 Satisfied on: 30 December 1992 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: Premises forming part of airedale works micklethwaite west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1981 | Delivered on: 26 May 1981 Satisfied on: 30 December 1992 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: F/H property k/a townhead mills, addingham, described in a conveyance dated 7/8/72.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1978 | Delivered on: 17 May 1978 Satisfied on: 30 December 1992 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 brook street ilkley, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1977 | Delivered on: 27 January 1977 Satisfied on: 30 December 1992 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: Skeldo grange, wells rd, ilkley, west yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1972 | Delivered on: 27 April 1972 Satisfied on: 30 December 1992 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: Scotia house, 48 & 48A the grove, ilkley, yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1972 | Delivered on: 27 April 1972 Satisfied on: 30 December 1992 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: Foston house, riddings road ilkley yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
---|---|
19 November 2020 | Notification of Duncan Murray as a person with significant control on 9 May 2019 (2 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 September 2019 | Appointment of Mr Duncan Murray as a director on 1 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Julia Murray as a director on 31 August 2019 (1 page) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Director's details changed for Elizabeth Anne Kirkby on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Dr Julia Murray on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Elizabeth Anne Kirkby on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Dr Julia Murray on 29 July 2014 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Termination of appointment of Olga Murray as a director (1 page) |
14 October 2013 | Termination of appointment of Olga Murray as a director (1 page) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
11 July 2013 | Appointment of Elizabeth Anne Kirkby as a director (3 pages) |
11 July 2013 | Appointment of Elizabeth Anne Kirkby as a director (3 pages) |
8 July 2013 | Termination of appointment of Frank Lambert as a director (2 pages) |
8 July 2013 | Termination of appointment of Frank Lambert as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (8 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Dr Julia Murray on 22 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Olga Murray on 22 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Olga Murray on 22 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dr Julia Murray on 22 July 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 July 2009 | Director's change of particulars / olga murray / 01/07/2009 (1 page) |
29 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
29 July 2009 | Director's change of particulars / olga murray / 01/07/2009 (1 page) |
29 July 2009 | Return made up to 23/07/09; full list of members (6 pages) |
15 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
15 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
12 September 2008 | Director's change of particulars / olga murray / 12/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / olga murray / 12/09/2008 (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 23/07/07; full list of members (4 pages) |
28 August 2007 | Return made up to 23/07/07; full list of members (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (4 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (9 pages) |
11 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
11 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: building society chambers wesley street otley west yorkshire LS21 1AZ (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: building society chambers wesley street otley west yorkshire LS21 1AZ (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: carlton house grammer school street bradford west yorkshire BD1 4NS (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: carlton house grammer school street bradford west yorkshire BD1 4NS (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
18 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 23/07/97; no change of members
|
15 August 1997 | Return made up to 23/07/97; no change of members
|
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 August 1996 | Return made up to 23/07/96; full list of members
|
15 August 1996 | Return made up to 23/07/96; full list of members
|
10 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
21 September 1971 | Incorporation (14 pages) |
21 September 1971 | Incorporation (14 pages) |