Great Habton
Malton
North Yorkshire
YO17 6RU
Director Name | Mrs Margaret Elizabeth Wilson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 13 October 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 16 Grange View Bolton Le Sands Carnforth Lancashire LA5 8JQ |
Director Name | Jennifer Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1993(20 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 13 October 2020) |
Role | Shoe Retailer |
Country of Residence | England |
Correspondence Address | 23 Bark Lane Addingham Ilkley West Yorkshire LS29 0RA |
Secretary Name | Jennifer Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1993(20 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 13 October 2020) |
Role | Shoe Retailer |
Country of Residence | England |
Correspondence Address | 23 Bark Lane Addingham Ilkley West Yorkshire LS29 0RA |
Director Name | Edward Arnold Cooper |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 May 1999) |
Role | Retired |
Correspondence Address | Steeton Hall Nursing Homes Steeton Hall Gardens Keighley West Yorkshire BD20 6SW |
Director Name | John Edward Cooper |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 1993) |
Role | Shoe Retailing |
Correspondence Address | Fern Cottage Draughton Skipton North Yorkshire BD23 6EA |
Director Name | Ruth Cooper |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 1993) |
Role | Retired |
Correspondence Address | 53 Daisy Hill Silsden Keighley West Yorkshire BD20 0HR |
Secretary Name | Ruth Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 53 Daisy Hill Silsden Keighley West Yorkshire BD20 0HR |
Registered Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
3.3k at £1 | Jennifer Cooper 33.34% Ordinary |
---|---|
3.3k at £1 | Joan Mary Tunnicliffe 33.33% Ordinary |
3.3k at £1 | Margaret Elizabeth Wilson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,902 |
Cash | £158,589 |
Current Liabilities | £15,687 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
---|---|
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Director's details changed for Mrs Joan Mary Tunnicliffe on 28 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Margaret Elizabeth Wilson on 28 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
18 June 2008 | Director and secretary's change of particulars / jennifer cooper / 01/05/2008 (1 page) |
15 June 2007 | Return made up to 28/05/07; no change of members
|
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
20 June 2005 | Return made up to 28/05/05; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 June 2003 | Return made up to 28/05/03; full list of members
|
11 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 57 kirkgate silsden BD20 0PB (1 page) |
13 June 2002 | Return made up to 28/05/02; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 June 2001 | Return made up to 28/05/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 June 1999 | Return made up to 28/05/99; full list of members
|
1 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 July 1998 | Return made up to 28/05/98; no change of members
|
8 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 July 1997 | Return made up to 28/05/97; no change of members
|
19 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 June 1996 | Return made up to 28/05/96; full list of members
|
21 April 1995 | Resolutions
|