Oxenhope
Keighley
West Yorkshrie
BD22 9NN
Secretary Name | Stephen Couch |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Ellarmeadow Back Leeming Oxenhope Keighley West Yorkshrie BD22 9NN |
Director Name | Judith Margaret Imison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2004(24 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Legal Administrator |
Correspondence Address | Gale House Jew Lane, Oxenhope Keighley West Yorkshire BD22 9NN |
Director Name | Mr James Couch |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1982(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 14 The Grove Normanton West Yorkshire WF6 1AE |
Website | www.northernmotoringlawyers.com |
---|
Registered Address | Ellarmeadow Back Leeming, Oxenhope Keighley West Yorkshire BD22 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Oxenhope |
Ward | Worth Valley |
Built Up Area | Oxenhope |
Year | 2013 |
---|---|
Net Worth | -£88,948 |
Cash | £72 |
Current Liabilities | £89,020 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
5 December 1991 | Delivered on: 11 December 1991 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: Charles court,holme street,oxenhope,keighley,west yorkshire tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 October 1991 | Delivered on: 7 November 1991 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: 5 cross lane, great horton, bradford, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 1991 | Delivered on: 7 November 1991 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: 7 cross lane, great horton, bradford, west yorkshire including all fixtures and fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 October 1988 | Delivered on: 10 November 1988 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: By way of legal mortgage 3 hinchcliffe street undercliffe, bradford 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. Outstanding |
9 November 1987 | Delivered on: 27 May 1988 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 at and k/a 4 bull hill, oxenhope keighley including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 February 1987 | Delivered on: 10 March 1987 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: 19 caldere avenue low moor, bradford W. yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1986 | Delivered on: 18 November 1986 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: 5,Cragg street great horton bradford west yorkshire together with all fixtures and fittings (other than trade fixtures and fittings) plant and machinery floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
9 October 1985 | Delivered on: 10 October 1985 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: 9,Paternoster lane great horton bradford west yorkshire floating charge over all movable plant machinery implements untensils furniture and equipment. Outstanding |
14 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
11 July 2023 | Change of details for Mr Stephen Couch as a person with significant control on 11 July 2023 (2 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 January 2023 | Satisfaction of charge 3 in full (4 pages) |
4 January 2023 | Satisfaction of charge 1 in full (4 pages) |
5 December 2022 | Satisfaction of charge 2 in full (4 pages) |
5 December 2022 | Satisfaction of charge 7 in full (4 pages) |
5 December 2022 | Satisfaction of charge 8 in full (4 pages) |
5 December 2022 | Satisfaction of charge 5 in full (4 pages) |
5 December 2022 | Satisfaction of charge 4 in full (4 pages) |
5 December 2022 | Satisfaction of charge 6 in full (4 pages) |
29 September 2022 | Confirmation statement made on 4 August 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
1 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
9 August 2016 | Director's details changed for Stephen Couch on 9 August 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Stephen Couch on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Gale House Jew Lane Oxenhope Keighley West Yorkshire BD22 9NN to Ellarmeadow Back Leeming, Oxenhope Keighley West Yorkshire BD22 9NN on 9 August 2016 (1 page) |
9 August 2016 | Secretary's details changed for Stephen Couch on 9 August 2016 (1 page) |
9 August 2016 | Director's details changed for Stephen Couch on 9 August 2016 (2 pages) |
9 August 2016 | Registered office address changed from Gale House Jew Lane Oxenhope Keighley West Yorkshire BD22 9NN to Ellarmeadow Back Leeming, Oxenhope Keighley West Yorkshire BD22 9NN on 9 August 2016 (1 page) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 04/08/05; full list of members (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 04/08/04; full list of members (5 pages) |
20 August 2004 | Return made up to 04/08/04; full list of members (5 pages) |
18 August 2003 | Return made up to 04/08/03; full list of members (5 pages) |
18 August 2003 | Return made up to 04/08/03; full list of members (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
4 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
4 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 December 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 December 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 October 1998 | Return made up to 04/08/98; no change of members
|
20 October 1998 | Return made up to 04/08/98; no change of members
|
14 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
14 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 July 1996 | Return made up to 04/08/96; full list of members (6 pages) |
31 July 1996 | Return made up to 04/08/96; full list of members (6 pages) |
14 November 1995 | Return made up to 04/08/95; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 November 1995 | Return made up to 04/08/95; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |