Upper Poppleton
York
North Yorkshire
YO2 6DR
Director Name | Jane Elizabeth Conyers |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
Secretary Name | Michael Andrew Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 11 Hazel Avenue Chickenley Dewsbury West Yorkshire WF12 8PN |
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(18 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Telephone | 01535 681427 |
---|---|
Telephone region | Keighley |
Registered Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Catherine Mary O'donohue 9.00% Ordinary |
---|---|
9 at £1 | Emma Louise Hanbury 9.00% Ordinary |
9 at £1 | James Berkeley Conyers 9.00% Ordinary |
9 at £1 | Jane Elizabeth Conyers 9.00% Ordinary |
9 at £1 | Richard James Conyers 9.00% Ordinary |
54 at £1 | James Frank Berkeley Conyers 54.00% Ordinary |
1 at £1 | Michael Andrew Scott 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,229 |
Cash | £5,608 |
Current Liabilities | £1,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
17 February 1984 | Delivered on: 29 February 1984 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: F/H land & buildings on the north side of mill street east, savile town, dewsbury, west yorkshire t/n wyk 72745. Outstanding |
---|---|
17 February 1984 | Delivered on: 29 February 1984 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: F/H part of east end mills savile town, dewsbury west yorkshire t/n wyk 37223. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
15 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
27 August 2021 | Appointment of Jane Elizabeth Conyers as a director on 27 August 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
13 October 2014 | Termination of appointment of Glenn John Wrighton as a secretary on 31 December 2013 (1 page) |
13 October 2014 | Termination of appointment of Glenn John Wrighton as a secretary on 31 December 2013 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for James Frank Berkeley Conyers on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for James Frank Berkeley Conyers on 30 November 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
5 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
27 January 2004 | Ad 16/01/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
27 January 2004 | Ad 16/01/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
8 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Return made up to 30/11/98; no change of members
|
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Return made up to 30/11/98; no change of members
|
12 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
12 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
24 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
24 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
16 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
16 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |