Norristhorpe
Liversedge
W Yorkshire
WF15 7AJ
Director Name | Phillip Andrew Brown |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2000(26 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 529 Harrogate Road Bradford West Yorkshire BD10 0EP |
Secretary Name | Mr Michael John Beech |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2001(27 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House West Road Carleton Skipton North Yorkshire BD23 3EJ |
Director Name | Norma Ann Lynn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2003(29 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Riverside Walk Airton North Yorkshire BD23 4AF |
Director Name | Mr David Hall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2014(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Riverside Walk Airton Skipton BD23 4AF |
Director Name | Mr Lee David Child |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Recruitment Business Owner |
Country of Residence | England |
Correspondence Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
Director Name | Mr Michael John Tomison |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2019(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Learning Project Manager |
Country of Residence | England |
Correspondence Address | 13 Riverside Walk Airton Skipton BD23 4AF |
Director Name | Mr Peter Kenneth Robinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 7 Riverside Walk Airton Skipton BD23 4AF |
Director Name | Mr George Edward Rhodes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 1992) |
Role | Self Employed |
Correspondence Address | Flat No 3 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Director Name | Mr Barrie Jackson Schofield |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Self Employed |
Correspondence Address | Lilac Nook Back Lane Shelley Huddersfield West Yorkshire HD8 8LD |
Director Name | Mr Frank Waller |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 August 2003) |
Role | Retired |
Correspondence Address | 13 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Director Name | Mr Robert Essler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 1992) |
Role | Chartered Engineer |
Correspondence Address | 7 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Director Name | Mr David Armitage |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 1992) |
Role | Self Employed |
Correspondence Address | 6 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Secretary Name | Mr Francis Hugh Simon Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 57 Loxton Crescent Wigan Lancashire WN3 5NR |
Director Name | Mrs Lilian Holian |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 1996) |
Role | Interior Decorator |
Correspondence Address | 18 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Director Name | Miss Maureen Taylor |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2002) |
Role | Retired |
Correspondence Address | 5 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Director Name | Mrs Sally Essler |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 May 2006) |
Role | Housewife |
Correspondence Address | 7 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Director Name | Brian Lockwood |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 1996) |
Role | Training Officer |
Correspondence Address | 330 Dewsbury Road Wakefield West Yorkshire WF2 9DQ |
Director Name | Christine Rhodes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1994) |
Role | Clerical Assistant |
Correspondence Address | 3 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Director Name | Alison Gray |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 2000) |
Role | Occupational Therapist |
Correspondence Address | 4 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Director Name | Brenda Mary Jones |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 January 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 Park Grove Worsley Manchester Lancashire M28 7EB |
Director Name | Randal Gordon Coe |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2002) |
Role | Consultant |
Correspondence Address | 16 Riverside Walk Airton Skipton North Yorkshire BD23 4AF |
Director Name | June Burgess |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Peacock Lane Brighton East Sussex BN1 6WA |
Registered Address | Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,130 |
Net Worth | £19 |
Cash | £45,606 |
Current Liabilities | £1,310 |
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 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
9 July 2020 | Appointment of Mr Michael John Tomison as a director on 13 July 2019 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
9 April 2018 | Notification of a person with significant control statement (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Appointment of Mr David Hall as a director on 29 June 2014 (2 pages) |
5 October 2016 | Termination of appointment of June Burgess as a director on 4 October 2016 (1 page) |
5 October 2016 | Appointment of Mr David Hall as a director on 29 June 2014 (2 pages) |
5 October 2016 | Termination of appointment of June Burgess as a director on 4 October 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Lee Child on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Lee Child on 11 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Brenda Mary Jones as a director on 1 January 2016 (1 page) |
3 August 2016 | Appointment of Mr Lee Child as a director on 3 August 2016 (2 pages) |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Termination of appointment of Brenda Mary Jones as a director on 1 January 2016 (1 page) |
3 August 2016 | Appointment of Mr Lee Child as a director on 3 August 2016 (2 pages) |
3 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (10 pages) |
25 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (10 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (10 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Director's details changed for Norma Ann Lynn on 27 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Norma Ann Lynn on 27 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Brenda Mary Jones on 27 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Brenda Mary Jones on 27 June 2010 (2 pages) |
29 July 2010 | Director's details changed for June Burgess on 27 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Phillip Andrew Brown on 27 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Director's details changed for Phillip Andrew Brown on 27 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Paul Anthony Gostridge on 27 June 2010 (2 pages) |
29 July 2010 | Director's details changed for June Burgess on 27 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Director's details changed for Mr Paul Anthony Gostridge on 27 June 2010 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (11 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (11 pages) |
20 August 2008 | Return made up to 27/06/08; full list of members (11 pages) |
20 August 2008 | Return made up to 27/06/08; full list of members (11 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Return made up to 27/06/07; full list of members (8 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 27/06/06; change of members (9 pages) |
18 July 2006 | Return made up to 27/06/06; change of members (9 pages) |
18 July 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 27/06/05; full list of members; amend (15 pages) |
25 January 2006 | Return made up to 27/06/05; full list of members; amend (15 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (15 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (15 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: the craven arms 12 newmarket street skipton north yorkshire BD23 2HR (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: the craven arms 12 newmarket street skipton north yorkshire BD23 2HR (1 page) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (13 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (13 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 October 2003 | Return made up to 01/07/03; change of members (9 pages) |
18 October 2003 | Return made up to 01/07/03; change of members (9 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Return made up to 01/07/02; no change of members (9 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 01/07/02; no change of members (9 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 57 loxton crescent wigan lancs WN3 5NR (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 57 loxton crescent wigan lancs WN3 5NR (1 page) |
19 July 2001 | Return made up to 01/07/01; full list of members (12 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
19 July 2001 | Return made up to 01/07/01; full list of members (12 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
31 July 2000 | Return made up to 01/07/00; no change of members
|
31 July 2000 | Return made up to 01/07/00; no change of members
|
31 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 July 1999 | Return made up to 01/07/99; change of members (8 pages) |
8 July 1999 | Return made up to 01/07/99; change of members (8 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
13 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
13 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 01/07/97; change of members (6 pages) |
29 July 1997 | Return made up to 01/07/97; change of members (6 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 August 1996 | Return made up to 01/07/96; no change of members
|
6 August 1996 | Return made up to 01/07/96; no change of members
|
31 July 1995 | Return made up to 01/07/95; full list of members (8 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 July 1995 | Return made up to 01/07/95; full list of members (8 pages) |