Company NameOld Rope Limited
DirectorsAnthony Michael Wilkinson and Diane Lynn Wilkinson
Company StatusActive
Company Number01473339
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony Michael Wilkinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatsheaf House
Main Street, Hessay
York
North Yorkshire
YO26 8JR
Director NameMrs Diane Lynn Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(17 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatsheaf House
Main Street, Hessay
York
YO26 8JR
Secretary NameMrs Diane Lynn Wilkinson
NationalityBritish
StatusCurrent
Appointed10 January 2001(21 years after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatsheaf House
Main Street, Hessay
York
YO26 8JR
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Secretary NameMrs Joanne Patricia Wilkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 11 months after company formation)
Appointment Duration10 years (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
Hg3

Location

Registered AddressThird Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,323
Cash£7,234
Current Liabilities£26,816

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

7 April 1987Delivered on: 28 April 1987
Persons entitled: Barclays 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 and buildings on the south side of stainbeck lane, chapel allerton, west yorkshire t/n wyk 315781.
Outstanding

Filing History

11 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
20 November 2023Change of details for Mrs Diane Lynn Wilkinson as a person with significant control on 6 April 2016 (2 pages)
26 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
22 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
26 September 2022Micro company accounts made up to 31 January 2022 (4 pages)
16 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
26 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
9 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4,000
(6 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4,000
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,000
(6 pages)
2 February 2015Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4,000
(6 pages)
2 February 2015Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to C/O Armstrong Watson 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS (1 page)
7 November 2014Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds LS1 2TE to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds LS1 2TE to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds LS1 2TE to C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 7 November 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4,000
(6 pages)
4 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 January 2010Director's details changed for Mr Anthony Michael Wilkinson on 11 January 2010 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Mr Anthony Michael Wilkinson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Diane Lynn Wilkinson on 11 January 2010 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Diane Lynn Wilkinson on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
5 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
28 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
15 July 2002Total exemption small company accounts made up to 31 January 2002 (10 pages)
15 July 2002Total exemption small company accounts made up to 31 January 2002 (10 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Secretary resigned (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
19 January 1998Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
19 January 1998Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
3 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 31 July 1994 (4 pages)
21 August 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)