Bingley
West Yorkshire
BD16 2HR
Director Name | Mrs Susan Elizabeth Illingworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1991(18 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 164 Main Street Bingley West Yorkshire BD16 2HR |
Director Name | Mr Jamie McNair Illingworth |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2000(28 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 164 Main Street Bingley West Yorkshire BD16 2HR |
Director Name | Mr Alexander Gibson Kelly |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(40 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Main Street Bingley West Yorkshire BD16 2HR |
Director Name | Mrs Annabel Kate Tonge |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Main Street Bingley West Yorkshire BD16 2HR |
Secretary Name | Mrs Sophie Caroline Alison Illingworth |
---|---|
Status | Current |
Appointed | 29 March 2023(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 164 Main Street Bingley West Yorkshire BD16 2HR |
Director Name | Miss Nicol Sanderson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(51 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164-166 Main Street Bingley West Yorkshire BD16 2HR |
Secretary Name | Mrs Susan Elizabeth Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Main Street Bingley West Yorkshire BD16 2HR |
Director Name | Thomas Jeffrey Spratt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2002) |
Role | Insurance Broker |
Correspondence Address | 3 Mill Cottages Skyreholme Appletreewick Skipton North Yorkshire BD23 5DY |
Director Name | Mrs Alison Margaret Jenkins |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(40 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Main Street Bingley West Yorkshire BD16 2HR |
Website | www.illingworth-mcnair.co.uk/ |
---|---|
Telephone | 01274 566911 |
Telephone region | Bradford |
Registered Address | 164 Main Street Bingley West Yorkshire BD16 2HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
2.5k at £1 | David John Illingworth 41.00% Ordinary A |
---|---|
2.3k at £1 | Susan Elizabeth Illingworth 39.00% Ordinary A |
600 at £1 | Anabelle Tonge 10.00% Ordinary C |
600 at £1 | Jamie Illingworth 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £203,779 |
Cash | £149,028 |
Current Liabilities | £80,264 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
1 July 2020 | Delivered on: 7 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Director's details changed for Miss Nicol Sanderson on 17 January 2024 (2 pages) |
16 January 2024 | Appointment of Miss Nicol Sanderson as a director on 1 December 2023 (2 pages) |
11 January 2024 | Notification of Annabel Tonge as a person with significant control on 6 April 2023 (2 pages) |
11 January 2024 | Cessation of Susan Elizabeth Illingworth as a person with significant control on 6 April 2023 (1 page) |
11 January 2024 | Cessation of David John Illingworth as a person with significant control on 6 April 2023 (1 page) |
11 January 2024 | Notification of Jamie Mcnair Illingworth as a person with significant control on 6 April 2023 (2 pages) |
12 September 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
29 March 2023 | Appointment of Mrs Sophie Caroline Alison Illingworth as a secretary on 29 March 2023 (2 pages) |
29 March 2023 | Appointment of Mrs Annabel Kate Tonge as a director on 29 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Susan Elizabeth Illingworth as a secretary on 29 March 2023 (1 page) |
7 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
11 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
13 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
7 July 2020 | Registration of charge 010683900001, created on 1 July 2020 (60 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 May 2019 | Director's details changed for Mrs Susan Elizabeth Illingworth on 16 May 2019 (2 pages) |
16 May 2019 | Change of details for Mrs Susan Elizabeth Illingworth as a person with significant control on 16 May 2019 (2 pages) |
16 May 2019 | Secretary's details changed for Mrs Susan Elizabeth Illingworth on 16 May 2019 (1 page) |
16 May 2019 | Director's details changed for Jamie Mcnair Illingworth on 16 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr David John Illingworth on 16 May 2019 (2 pages) |
16 May 2019 | Change of details for Mr David John Illingworth as a person with significant control on 16 May 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Alison Margaret Jenkins as a director on 31 July 2017 (1 page) |
4 October 2017 | Termination of appointment of Alison Margaret Jenkins as a director on 31 July 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
17 September 2013 | Appointment of Mrs Alison Margaret Jenkins as a director (2 pages) |
17 September 2013 | Appointment of Mrs Alison Margaret Jenkins as a director (2 pages) |
29 July 2013 | Appointment of Mr Alexander Gibson Kelly as a director (2 pages) |
29 July 2013 | Appointment of Mr Alexander Gibson Kelly as a director (2 pages) |
25 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 July 2012 | Sub-division of shares on 26 March 2012 (5 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
16 July 2012 | Sub-division of shares on 26 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr David John Illingworth on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jamie Mcnair Illingworth on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jamie Mcnair Illingworth on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Susan Elizabeth Illingworth on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr David John Illingworth on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Susan Elizabeth Illingworth on 12 March 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 08/02/07; full list of members (3 pages) |
14 February 2007 | Full accounts made up to 30 June 2006 (23 pages) |
14 February 2007 | Full accounts made up to 30 June 2006 (23 pages) |
17 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
14 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
1 April 2004 | Return made up to 08/02/04; full list of members
|
1 April 2004 | Return made up to 08/02/04; full list of members
|
6 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
6 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
5 November 2003 | Auditor's resignation (1 page) |
5 November 2003 | Auditor's resignation (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 287 manningham lane bradford BD8 7NB (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 287 manningham lane bradford BD8 7NB (1 page) |
9 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
9 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
30 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
1 November 2001 | Full accounts made up to 30 June 2001 (16 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members
|
14 February 2001 | Return made up to 08/02/01; full list of members
|
31 October 2000 | Full accounts made up to 30 June 2000 (17 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (17 pages) |
3 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
16 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
24 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
17 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
28 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
23 March 1995 | Return made up to 11/02/95; no change of members (4 pages) |
23 March 1995 | Return made up to 11/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |