Ilkley
West Yorkshire
LS29 9HE
Director Name | Mr Jonathan Shaw |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Secretary Name | Mr Jonathan Shaw |
---|---|
Status | Current |
Appointed | 17 June 2020(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mr John Philip Hilton Allon |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2006) |
Role | Retired Solicitor |
Correspondence Address | 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mrs Patricia Ann Allon |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 January 2008) |
Role | Housewife |
Correspondence Address | 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mrs Moira Pugh |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 December 1992) |
Role | Retired |
Correspondence Address | 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mr Kevin Wood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 1994) |
Role | Shop Manager |
Correspondence Address | 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Secretary Name | Mr John Philip Hilton Allon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Peter Anthony McCann |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 April 2015) |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | Riverdale 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Glen Peter Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 March 2012) |
Role | Self Employed Picture Framer |
Country of Residence | England |
Correspondence Address | The Garden Flat 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Secretary Name | Peter Anthony McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverdale 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mr Paul Milton Shaw |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 May 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Secretary Name | Mr Paul Milton Shaw |
---|---|
Status | Resigned |
Appointed | 18 May 2013(32 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 17 May 2020) |
Role | Company Director |
Correspondence Address | 1 Riverdale 102 Skipton Road Ilkley 1 Riverdale 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
Registered Address | 102 Skipton Road Ilkley West Yorkshire LS29 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
2 at £1 | Paul Shaw 66.67% Ordinary |
---|---|
1 at £1 | Tim James Chearman & Kate Chearman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 3 weeks from now) |
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
11 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
27 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
25 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
17 June 2020 | Notification of Jonathan Shaw as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr Jonathan Shaw as a secretary on 17 June 2020 (2 pages) |
17 June 2020 | Cessation of Jonathan Milton Shaw as a person with significant control on 17 June 2020 (1 page) |
17 June 2020 | Change of details for Mr Paul Milton Shaw as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Paul Milton Shaw as a director on 17 May 2020 (1 page) |
17 June 2020 | Appointment of Mr Jonathan Shaw as a director on 17 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Paul Milton Shaw as a secretary on 17 May 2020 (1 page) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Appointment of Mr Timothy James Chearman as a director on 9 April 2015 (2 pages) |
17 August 2015 | Appointment of Mr Timothy James Chearman as a director on 9 April 2015 (2 pages) |
17 August 2015 | Appointment of Mr Timothy James Chearman as a director on 9 April 2015 (2 pages) |
17 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 August 2015 | Termination of appointment of Peter Anthony Mccann as a director on 9 April 2015 (1 page) |
14 August 2015 | Termination of appointment of Peter Anthony Mccann as a director on 9 April 2015 (1 page) |
14 August 2015 | Termination of appointment of Peter Anthony Mccann as a director on 9 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
27 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
28 May 2013 | Termination of appointment of Peter Mccann as a secretary (1 page) |
28 May 2013 | Termination of appointment of Peter Mccann as a secretary (1 page) |
18 May 2013 | Appointment of Mr Paul Milton Shaw as a secretary (2 pages) |
18 May 2013 | Termination of appointment of Glen Smith as a director (1 page) |
18 May 2013 | Termination of appointment of Glen Smith as a director (1 page) |
18 May 2013 | Appointment of Mr Paul Milton Shaw as a secretary (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
15 February 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
3 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
3 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Appointment of Mr Paul Milton Shaw as a director (2 pages) |
9 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Appointment of Mr Paul Milton Shaw as a director (2 pages) |
9 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 August 2010 | Director's details changed for Peter Anthony Mccann on 7 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Glen Peter Smith on 7 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Glen Peter Smith on 7 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Peter Anthony Mccann on 7 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Peter Anthony Mccann on 7 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Glen Peter Smith on 7 June 2010 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
11 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
11 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
18 May 2009 | Return made up to 14/06/08; full list of members (4 pages) |
18 May 2009 | Return made up to 14/06/08; full list of members (4 pages) |
18 May 2009 | Appointment terminated director patricia allon (1 page) |
18 May 2009 | Appointment terminated director patricia allon (1 page) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Return made up to 14/06/07; change of members
|
20 September 2007 | New secretary appointed (2 pages) |
20 September 2007 | Return made up to 14/06/07; change of members
|
20 September 2007 | New secretary appointed (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members
|
4 July 2001 | Return made up to 14/06/01; full list of members
|
21 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
27 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
27 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
14 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
13 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
10 July 1996 | Return made up to 14/06/96; change of members (6 pages) |
10 July 1996 | Return made up to 14/06/96; change of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
13 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |