Airton
Skipton
North Yorkshire
BD23 4AL
Secretary Name | Mr Matthew Ian Whitehead |
---|---|
Status | Current |
Appointed | 09 November 2009(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Bulmer & Lumb Group Ltd Royds Hall Lane Buttershaw, Bradford West Yorkshire BD6 2NE |
Director Name | Mr Omeir Michel Cotran |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 19 Larchwood Rawdon Leeds West Yorkshire LS19 6JZ |
Director Name | Mr Gordon Kaye |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Park Edge West Ridge Drive Beaumont Park Huddersfield West Yorkshire HD4 7AX |
Director Name | Nabil Mouasher |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 25 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | PO Box 183498 Amman Jordan |
Director Name | Nadim Mouasher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 25 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | PO Box 198 Amman Jordan |
Director Name | Said Issa Mouasher |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 25 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | PO Box 1741 Amman Jordan |
Director Name | Mr Brian Haigh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 17 February 2014) |
Role | Textile Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Birkby Huddersfield HD2 2DF |
Secretary Name | Mr Brian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 20 Mayster Grove Brighouse West Yorkshire HD6 3NU |
Director Name | Dr Saad Mouasher |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 03 July 1992(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 1996) |
Role | Doctor |
Correspondence Address | PO Box 1741 Amman Jordan |
Secretary Name | Mr Gordon Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Park Edge West Ridge Drive Beaumont Park Huddersfield West Yorkshire HD4 7AX |
Secretary Name | John Anthony Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 90 Park Avenue Shelley Huddersfield West Yorkshire HD8 8JY |
Director Name | Hugh Moncrieff Anderson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 4 Churchgate Court Bramhope Leeds West Yorkshire LS16 9BN |
Director Name | David Stuart Lister |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow View Wyke Bradford West Yorkshire BD12 9LA |
Director Name | Mr William Waterhouse |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Robin Lane Troutbeck Windermere Cumbria LA23 1PF |
Secretary Name | Mr William Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2005(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Robin Lane Troutbeck Windermere Cumbria LA23 1PF |
Website | www.taylorandlodge.com/ |
---|
Registered Address | Bulmer & Lumb Group Ltd Royds Hall Lane Buttershaw, Bradford West Yorkshire BD6 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £681,196 |
Current Liabilities | £342,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
5 April 2005 | Delivered on: 14 April 2005 Satisfied on: 21 August 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|---|
28 November 1994 | Delivered on: 28 November 1994 Satisfied on: 3 November 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new biella kd minimat machine serial no:1726. Fully Satisfied |
2 December 1992 | Delivered on: 17 December 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land & building on the north east side of queens mill road t/no ywe 30576 with buildings & fixtures. Outstanding |
16 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
9 March 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
22 January 2018 | Resolutions
|
8 August 2017 | Resolutions
|
8 August 2017 | Statement of capital on 8 August 2017
|
8 August 2017 | Statement by Directors (1 page) |
8 August 2017 | Solvency Statement dated 26/07/17 (1 page) |
8 August 2017 | Resolutions
|
8 August 2017 | Statement of capital on 8 August 2017
|
8 August 2017 | Statement by Directors (1 page) |
8 August 2017 | Solvency Statement dated 26/07/17 (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 July 2016 | Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Brian Haigh as a director on 17 February 2014 (1 page) |
20 May 2015 | Termination of appointment of Brian Haigh as a director on 17 February 2014 (1 page) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Brian Haigh as a director on 17 February 2014 (1 page) |
20 May 2015 | Termination of appointment of Brian Haigh as a director on 17 February 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 August 2013 | Satisfaction of charge 3 in full (5 pages) |
21 August 2013 | Satisfaction of charge 3 in full (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 May 2012 | Termination of appointment of David Lister as a director (1 page) |
7 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Termination of appointment of David Lister as a director (1 page) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
6 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Director's details changed for Mr Brian Haigh on 25 April 2010 (2 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Mr Brian Haigh on 25 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Termination of appointment of William Waterhouse as a secretary (1 page) |
9 November 2009 | Termination of appointment of William Waterhouse as a secretary (1 page) |
9 November 2009 | Appointment of Mr Matthew Ian Whitehead as a secretary (1 page) |
9 November 2009 | Appointment of Mr Matthew Ian Whitehead as a secretary (1 page) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated director gordon kaye (1 page) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated director gordon kaye (1 page) |
28 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
28 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
8 May 2006 | Location of debenture register (1 page) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: royds hall lane buttershaw bradford west yorkshire BD6 2NE (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: royds hall lane buttershaw bradford west yorkshire BD6 2NE (1 page) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 May 2006 | Location of debenture register (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
4 April 2006 | Auditor's resignation (1 page) |
4 April 2006 | Auditor's resignation (1 page) |
12 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
21 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 June 2005 | Return made up to 25/04/05; full list of members
|
1 June 2005 | Return made up to 25/04/05; full list of members
|
14 April 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 April 2005 | Memorandum and Articles of Association (14 pages) |
12 April 2005 | Memorandum and Articles of Association (14 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: rashcliffe mills lockwood huddersfield west yorkshire HD1 3PE (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: rashcliffe mills lockwood huddersfield west yorkshire HD1 3PE (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
7 April 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
7 April 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
14 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
21 August 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
21 August 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
16 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
16 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
18 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
18 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 25/04/99; full list of members
|
3 June 1999 | Return made up to 25/04/99; full list of members
|
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
31 May 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
31 May 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
22 May 1998 | Return made up to 25/04/98; no change of members
|
22 May 1998 | Return made up to 25/04/98; no change of members
|
10 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
10 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
20 May 1997 | Return made up to 25/04/97; no change of members (7 pages) |
20 May 1997 | Return made up to 25/04/97; no change of members (7 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
16 October 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 25/04/96; full list of members (9 pages) |
12 June 1996 | Return made up to 25/04/96; full list of members (9 pages) |
12 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
12 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |