Skipton
North Yorkshire
BD23 2QR
Director Name | Mr James Huw Keir Harris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 18 September 2014(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Edwin George Roud |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Jonathan David Rhodes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(46 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance And IT Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Secretary Name | Mr Jonathan David Rhodes |
---|---|
Status | Current |
Appointed | 20 December 2018(46 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Steven Christopher Tetlow |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Ian Bester |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr David John Bean |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1993) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Wood Way Skipton North Yorkshire BD23 1UZ |
Director Name | Mr John Nicholas Bentley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2000) |
Role | Chairman |
Correspondence Address | Falls Cottage Linton Falls, Linton Skipton North Yorkshire BD23 6BQ |
Director Name | Mr John Neil Bradshaw |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 July 2000) |
Role | Financial Director |
Correspondence Address | 33 Tyrone Drive Rochdale Lancashire OL11 4BE |
Director Name | Harry Francis Staiano |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Southlands Cottage Moor Lane, Bishop Monkton Harrogate North Yorkshire HG3 3QF |
Director Name | Rodney Tozer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 October 1992) |
Role | Estimator |
Correspondence Address | Moorside Cawder Ghyll Skipton North Yorkshire BD23 2QG |
Secretary Name | Richard Julian Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 19 Broughton Crescent Skipton North Yorkshire BD23 1TN |
Secretary Name | Sara Elizabeth Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(21 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 9 The Acres Addingham Ilkley West Yorkshire LS29 0LR |
Director Name | Jonathan Michael Field Cain |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2013) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorern 55 Bridgland Avenue The Homestead Menston West Yorkshire LS29 6PD |
Director Name | Mr Christopher John Armitstead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 July 2008) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 3 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Mr John Alastair Binns |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(28 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 20 September 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Secretary Name | Mr Christopher John Armitstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Mr Martin Matthew Bentley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 December 2014) |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr David Peter Pearson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(35 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton House Peckforton Hall Lane Peckforton Cheshire CW6 9TH |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Mr John Gordon Ridings |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 January 2013) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10 Montagu Mews Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PY |
Director Name | Mr Andrew Robert Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Dr Richard David Field |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(39 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 January 2013) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr James Richard Fitton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2020) |
Role | Operations Director North |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Steven Christopher Tetlow |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2020) |
Role | Bidding & Estimating Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr David Mark Bentley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Richard Risdon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(40 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 October 2022) |
Role | Operations Director South |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr John Matthew Greenwood |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2020) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Philip Robert Cundill |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Judith Jeffery |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Angus James Anderson Ridge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Secretary Name | Miss Helen Marie Thompson |
---|---|
Status | Resigned |
Appointed | 30 April 2015(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Website | jnbentley.co.uk |
---|
Registered Address | Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 5 other UK companies use this postal address |
7.8k at £1 | Bentley Holdings LTD 89.66% Ordinary |
---|---|
900 at £1 | Bentley Holdings LTD 10.34% Ordinary A Non Voting |
Year | 2014 |
---|---|
Turnover | £114,663,951 |
Gross Profit | £9,483,501 |
Net Worth | £11,329,406 |
Cash | £9,265,781 |
Current Liabilities | £26,281,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
20 January 1992 | Delivered on: 23 January 1992 Satisfied on: 11 December 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 acres of land formerly part of hagg foot farm burneside near kendal cumbria title no.cu 75405 see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 December 1991 | Delivered on: 24 December 1991 Satisfied on: 6 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 1989 | Delivered on: 26 June 1989 Satisfied on: 11 December 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings k/a cowen head mill burneside near kendal cumbria including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1986 | Delivered on: 18 November 1986 Satisfied on: 11 December 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at keighley road, skipton in the county of north yorkshire including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1981 | Delivered on: 27 October 1981 Satisfied on: 14 March 1989 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company oswestry industrial buildings LTD to the chargee. Particulars: An assignment by way of charge over various leases see doc M16 floating charge over all movable plant machinery implements utensils & equipment. Fully Satisfied |
16 September 1975 | Delivered on: 23 September 1975 Satisfied on: 11 December 2003 Persons entitled: Yorkshire Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 tarn moor crescent skipton north yorkshire. Fully Satisfied |
11 July 1974 | Delivered on: 22 July 1974 Satisfied on: 6 February 2003 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital with all fixtrues. Fully Satisfied |
30 December 1972 | Delivered on: 16 January 1973 Satisfied on: 11 December 2003 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of plot 13 (32 x 70 sq yds.) skipton urban district council ind. Est. Off keighley rd. Skipton yorks. Fully Satisfied |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Full accounts made up to 31 December 2022 (47 pages) |
3 October 2022 | Appointment of Mr Steven Christopher Tetlow as a director on 3 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Richard Risdon as a director on 3 October 2022 (1 page) |
3 October 2022 | Appointment of Mr Ian Bester as a director on 3 October 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
29 July 2022 | Termination of appointment of Michael David Haigh as a director on 29 July 2022 (1 page) |
7 June 2022 | Full accounts made up to 31 December 2021 (47 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (45 pages) |
17 September 2020 | Full accounts made up to 31 December 2019 (44 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of James Richard Fitton as a director on 1 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Angus James Anderson Ridge as a director on 1 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Philip Robert Cundill as a director on 1 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Judith Jeffery as a director on 1 April 2020 (1 page) |
14 April 2020 | Termination of appointment of David Mark Bentley as a director on 1 April 2020 (1 page) |
14 April 2020 | Termination of appointment of John Matthew Greenwood as a director on 1 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Steven Christopher Tetlow as a director on 1 April 2020 (1 page) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
25 September 2019 | Termination of appointment of John Alastair Binns as a director on 20 September 2019 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
29 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
20 December 2018 | Appointment of Mr Jonathan David Rhodes as a secretary on 20 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Jonathan David Rhodes as a director on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Helen Marie Thompson as a secretary on 20 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
1 May 2015 | Appointment of Miss Helen Marie Thompson as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Miss Helen Marie Thompson as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Andrew Robert Davies as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew Robert Davies as a director on 30 April 2015 (1 page) |
13 January 2015 | Appointment of Mrs Judith Jeffery as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Angus James Anderson Ridge as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Judith Jeffery as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mrs Judith Jeffery as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Angus James Anderson Ridge as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Philip Robert Cundill as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Philip Robert Cundill as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Philip Robert Cundill as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Angus James Anderson Ridge as a director on 9 January 2015 (2 pages) |
18 December 2014 | Termination of appointment of Martin Matthew Bentley as a director on 15 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Martin Matthew Bentley as a director on 15 December 2014 (1 page) |
17 December 2014 | Appointment of Andrew Davies as a director (2 pages) |
17 December 2014 | Appointment of Andrew Davies as a director (2 pages) |
12 December 2014 | Auditor's resignation (1 page) |
12 December 2014 | Section 519 (1 page) |
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Auditor's resignation (1 page) |
12 December 2014 | Resolutions
|
12 December 2014 | Resolutions
|
12 December 2014 | Section 519 (1 page) |
5 November 2014 | Appointment of Mr Michael David Haigh as a director on 18 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr James How Keir Harris as a director on 18 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Michael David Haigh as a director on 18 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Edwin George Roud as a director on 18 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr James How Keir Harris as a director on 18 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Edwin George Roud as a director on 18 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr James Huw Keir Harris as a director on 18 September 2014 (2 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Mr Johnalastair Alastair Binns on 1 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Mr Martin Matthew Bentley on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Andrew Robert Davies on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Johnalastair Alastair Binns on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Martin Matthew Bentley on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Paul Rogerson Bentley on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Paul Rogerson Bentley on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Martin Matthew Bentley on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Paul Rogerson Bentley on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Johnalastair Alastair Binns on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Andrew Robert Davies on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Andrew Robert Davies on 1 October 2014 (2 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (29 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (29 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
29 May 2013 | Full accounts made up to 31 December 2012 (29 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (29 pages) |
29 April 2013 | Termination of appointment of Jonathan Cain as a director (1 page) |
29 April 2013 | Appointment of Mr John Matthew Greenwood as a director (2 pages) |
29 April 2013 | Termination of appointment of Jonathan Cain as a director (1 page) |
29 April 2013 | Appointment of Mr John Matthew Greenwood as a director (2 pages) |
14 January 2013 | Appointment of Mr Steven Christopher Tetlow as a director (2 pages) |
14 January 2013 | Appointment of Mr Steven Christopher Tetlow as a director (2 pages) |
11 January 2013 | Appointment of Mr David Mark Bentley as a director (2 pages) |
11 January 2013 | Termination of appointment of Richard Field as a director (1 page) |
11 January 2013 | Appointment of Mr James Richard Fitton as a director (2 pages) |
11 January 2013 | Termination of appointment of John Ridings as a director (1 page) |
11 January 2013 | Appointment of Mr David Mark Bentley as a director (2 pages) |
11 January 2013 | Termination of appointment of Richard Field as a director (1 page) |
11 January 2013 | Appointment of Mr Richard Risdon as a director (2 pages) |
11 January 2013 | Termination of appointment of John Ridings as a director (1 page) |
11 January 2013 | Appointment of Mr James Richard Fitton as a director (2 pages) |
11 January 2013 | Appointment of Mr Richard Risdon as a director (2 pages) |
5 October 2012 | Director's details changed for Mr Martin Matthew Bentley on 4 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Director's details changed for Mr Martin Matthew Bentley on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Martin Matthew Bentley on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr John Gordon Ridings on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr John Gordon Ridings on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr John Gordon Ridings on 4 October 2012 (2 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
24 May 2012 | Appointment of Dr Richard David Field as a director (2 pages) |
24 May 2012 | Appointment of Dr Richard David Field as a director (2 pages) |
13 April 2012 | Termination of appointment of George Marsh as a director (1 page) |
13 April 2012 | Termination of appointment of George Marsh as a director (1 page) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Jonathan Michael Field Cain on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Johnalastair Binns on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Matthew Bentley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Johnalastair Binns on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Michael Field Cain on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Michael Field Cain on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Robert Davies on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Robert Davies on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Gordon Ridings on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Rogerson Bentley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Matthew Bentley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Matthew Bentley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Rogerson Bentley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Gordon Ridings on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Johnalastair Binns on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Rogerson Bentley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Robert Davies on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John Gordon Ridings on 1 October 2009 (2 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 February 2009 | Appointment terminated director david pearson (1 page) |
6 February 2009 | Appointment terminated director david pearson (1 page) |
13 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from keighley skipton north yorkshire BD23 2QR (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from keighley skipton north yorkshire BD23 2QR (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
13 October 2008 | Location of register of members (1 page) |
4 August 2008 | Appointment terminate, director and secretary christopher john armitstead logged form (1 page) |
4 August 2008 | Appointment terminate, director and secretary christopher john armitstead logged form (1 page) |
1 August 2008 | Director appointed andrew robert davies (2 pages) |
1 August 2008 | Director appointed andrew robert davies (2 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 April 2008 | Director appointed john gordon ridings (2 pages) |
16 April 2008 | Director appointed john gordon ridings (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
3 October 2007 | Return made up to 01/10/07; no change of members
|
3 October 2007 | Return made up to 01/10/07; no change of members
|
15 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members
|
10 October 2006 | Return made up to 01/10/06; full list of members
|
26 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
10 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Auditor's resignation (2 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members
|
11 October 2002 | Return made up to 01/10/02; full list of members
|
2 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 October 2001 | Return made up to 01/10/01; change of members
|
8 October 2001 | Return made up to 01/10/01; change of members
|
14 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
4 October 2000 | Return made up to 01/10/00; full list of members
|
4 October 2000 | Return made up to 01/10/00; full list of members
|
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 October 1999 | Return made up to 01/10/99; full list of members
|
6 October 1999 | Return made up to 01/10/99; full list of members
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 September 1998 | Return made up to 01/10/98; full list of members (6 pages) |
29 September 1998 | Return made up to 01/10/98; full list of members (6 pages) |
14 August 1998 | Auditor's resignation (1 page) |
14 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
2 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 September 1996 | Return made up to 01/10/96; full list of members
|
26 September 1996 | Return made up to 01/10/96; full list of members
|
16 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 September 1995 | Return made up to 01/10/95; full list of members (6 pages) |
26 September 1995 | Return made up to 01/10/95; full list of members (6 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
5 January 1979 | Articles of association (6 pages) |
5 January 1979 | Articles of association (6 pages) |
23 August 1973 | Memorandum of association (6 pages) |
23 August 1973 | Memorandum of association (6 pages) |
7 December 1972 | Incorporation (19 pages) |
7 December 1972 | Incorporation (19 pages) |