Ilkley
West Yorkshire
LS29 9QL
Director Name | Dr Clare Marie Henderson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2000(20 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Dietician |
Country of Residence | England |
Correspondence Address | Graphic House Otley Road Guiseley Leeds LS20 8BH |
Secretary Name | Mr Anthony Bernard Grace |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(20 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st John's Queens Road Ilkley West Yorkshire LS29 9QL |
Director Name | Mr Bernard Paul Grace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables Thorpe Lane Guiseley Leeds West Yorkshire LS20 8NS |
Director Name | Margaret Valerie Grace |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | White Gables Thorpe Lane Guiseley Leeds West Yorkshire LS20 8NS |
Director Name | Elizabeth Alison Salisbury |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | Wilks House Thornthwaite Harrogate North Yorkshire HG3 2QX |
Director Name | Keith Gerard Salisbury |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | Wilks House Thornthwaite Harrogate North Yorkshire HG3 2QX |
Secretary Name | Mr Bernard Paul Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables Thorpe Lane Guiseley Leeds West Yorkshire LS20 8NS |
Website | descon.co.uk |
---|
Registered Address | Graphic House Otley Road Guiseley Leeds LS20 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
2.5k at £1 | B.p. Grace 41.65% Ordinary |
---|---|
2k at £1 | Anthony Bernard Grace 33.35% Ordinary |
1.5k at £1 | Clare Marie Henderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,510 |
Cash | £1,400 |
Current Liabilities | £52,329 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
30 December 1981 | Delivered on: 8 January 1982 Satisfied on: 15 March 2014 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h 119 otley rd guiseley title no WYK149945. Fully Satisfied |
---|
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 December 2016 | Micro company accounts made up to 30 June 2016 (3 pages) |
17 December 2016 | Micro company accounts made up to 30 June 2016 (3 pages) |
26 August 2016 | Director's details changed for Dr Clare Marie Henderson on 26 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 August 2016 | Director's details changed for Dr Clare Marie Henderson on 26 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mr Anthony Bernard Grace on 1 February 2014 (2 pages) |
26 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mr Anthony Bernard Grace on 1 February 2014 (2 pages) |
26 September 2014 | Secretary's details changed for Mr Anthony Bernard Grace on 1 February 2014 (1 page) |
26 September 2014 | Secretary's details changed for Mr Anthony Bernard Grace on 1 February 2014 (1 page) |
26 September 2014 | Director's details changed for Mr Anthony Bernard Grace on 1 February 2014 (2 pages) |
26 September 2014 | Secretary's details changed for Mr Anthony Bernard Grace on 1 February 2014 (1 page) |
15 March 2014 | Satisfaction of charge 1 in full (4 pages) |
15 March 2014 | Satisfaction of charge 1 in full (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 August 2012 | Registered office address changed from 117a Otley Road Guiseley Leeds West Yorkshire LS20 8BH on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 117a Otley Road Guiseley Leeds West Yorkshire LS20 8BH on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Director's details changed for Anthony Bernard Grace on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Dr Clare Marie Henderson on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Anthony Bernard Grace on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Dr Clare Marie Henderson on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Dr Clare Marie Henderson on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Anthony Bernard Grace on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from springwood house, low lane horsforth leeds LS18 5NU (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from springwood house, low lane horsforth leeds LS18 5NU (1 page) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: graphic house otley road guiseley leeds LS20 8BH (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: graphic house otley road guiseley leeds LS20 8BH (1 page) |
21 August 2007 | Location of debenture register (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 August 2004 | Return made up to 14/08/04; full list of members
|
18 August 2004 | Return made up to 14/08/04; full list of members
|
4 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
11 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members
|
11 September 2002 | Return made up to 14/08/02; full list of members
|
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
21 September 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
21 September 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
28 August 2001 | Return made up to 14/08/01; full list of members
|
28 August 2001 | Return made up to 14/08/01; full list of members
|
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
12 September 2000 | Auditor's resignation (1 page) |
12 September 2000 | Auditor's resignation (1 page) |
12 September 2000 | Auditor's resignation (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Auditor's resignation (1 page) |
12 September 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 30 June 2000 (12 pages) |
23 August 2000 | Full accounts made up to 30 June 2000 (12 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 14/08/00; full list of members
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 14/08/00; full list of members
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
14 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
14 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
10 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
28 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
7 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
10 October 1997 | £ ic 6600/6000 10/09/97 £ sr 600@1=600 (1 page) |
10 October 1997 | £ sr 600@1 12/06/97 (1 page) |
10 October 1997 | £ ic 6600/6000 10/09/97 £ sr 600@1=600 (1 page) |
10 October 1997 | £ sr 600@1 12/06/97 (1 page) |
2 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
9 September 1997 | Return made up to 14/08/97; full list of members
|
9 September 1997 | Return made up to 14/08/97; full list of members
|
26 September 1996 | £ sr 600@1 30/06/96 (1 page) |
26 September 1996 | £ sr 600@1 30/06/96 (1 page) |
17 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
26 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 August 1995 | £ ic 8400/7800 30/06/95 £ sr 600@1=600 (1 page) |
16 August 1995 | £ ic 8400/7800 30/06/95 £ sr 600@1=600 (1 page) |
8 January 1982 | Particulars of mortgage/charge (3 pages) |
8 January 1982 | Particulars of mortgage/charge (3 pages) |