Company NameDown-At-Heel Limited
DirectorMartin Moran
Company StatusActive
Company Number01614881
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin Moran
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(31 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Secretary NameRachael Moran
NationalityBritish
StatusCurrent
Appointed07 April 2013(31 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address36a Leeds Road
Ilkley
West Midlands
LS29 8DS
Director NameMr Martin Moran
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Director NameWilfred Moran
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 07 April 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Gill Close
Addingham
Ilkley
LS29 0TG
Secretary NameMrs Jean Moran
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 October 1991)
RoleCompany Director
Correspondence AddressSpringwood Lodge
Owler Park Road Middleton
Ilkley
LS29 9BQ
Secretary NameMr Martin Moran
NationalityBritish
StatusResigned
Appointed02 October 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Director NameJanet Moran
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(22 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 April 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Gill Close
Addingham
Ilkley
West Yorkshire
LS29 0TG
Secretary NameJanet Moran
NationalityBritish
StatusResigned
Appointed23 November 2004(22 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 April 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Gill Close
Addingham
Ilkley
West Yorkshire
LS29 0TG

Contact

Websitedownatheel.co.uk

Location

Registered Address36a Leeds Rd
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

3 at £1Martin Moran
100.00%
Ordinary

Financials

Year2014
Net Worth£223,116
Cash£1,597
Current Liabilities£13,231

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

17 April 1989Delivered on: 21 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 leeds road, ilkley west yorkshire (title no:- wyk 357199). and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1985Delivered on: 19 December 1985
Satisfied on: 20 September 1989
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: Dwellinghouse & shop no 36 leeds rd ilkley. W. yorks. Inc. All fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
1 August 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
20 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 1
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 1
(4 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 April 2013Registered office address changed from 10 Gill Close Addingham Ilkley West Yorkshire LS29 0TG on 19 April 2013 (2 pages)
19 April 2013Termination of appointment of Janet Moran as a director (2 pages)
19 April 2013Termination of appointment of Wilfred Moran as a director (2 pages)
19 April 2013Appointment of Martin Moran as a director (3 pages)
19 April 2013Termination of appointment of Janet Moran as a secretary (2 pages)
19 April 2013Registered office address changed from 10 Gill Close Addingham Ilkley West Yorkshire LS29 0TG on 19 April 2013 (2 pages)
19 April 2013Termination of appointment of Janet Moran as a director (2 pages)
19 April 2013Appointment of Martin Moran as a director (3 pages)
19 April 2013Termination of appointment of Janet Moran as a secretary (2 pages)
19 April 2013Appointment of Rachael Moran as a secretary (3 pages)
19 April 2013Appointment of Rachael Moran as a secretary (3 pages)
19 April 2013Termination of appointment of Wilfred Moran as a director (2 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 August 2010Director's details changed for Janet Moran on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Janet Moran on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Wilfred Moran on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Janet Moran on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Wilfred Moran on 9 July 2010 (2 pages)
3 August 2010Director's details changed for Wilfred Moran on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 August 2008Return made up to 09/07/08; full list of members (7 pages)
4 August 2008Return made up to 09/07/08; full list of members (7 pages)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 September 2007Return made up to 09/07/07; no change of members (7 pages)
10 September 2007Return made up to 09/07/07; no change of members (7 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 August 2006Return made up to 09/07/06; full list of members (7 pages)
25 August 2006Return made up to 09/07/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 July 2005Return made up to 09/07/05; full list of members (3 pages)
14 July 2005Return made up to 09/07/05; full list of members (3 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Return made up to 09/07/04; full list of members (7 pages)
21 July 2004Return made up to 09/07/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 August 2002Return made up to 09/07/02; full list of members (7 pages)
2 August 2002Return made up to 09/07/02; full list of members (7 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Registered office changed on 28/03/01 from: 7 southfield terrace addingham ilkley LS9 0OA (1 page)
28 March 2001Registered office changed on 28/03/01 from: 7 southfield terrace addingham ilkley LS9 0OA (1 page)
5 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Return made up to 15/07/98; no change of members (4 pages)
24 July 1998Return made up to 15/07/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
18 July 1997Full accounts made up to 31 January 1997 (10 pages)
18 July 1997Full accounts made up to 31 January 1997 (10 pages)
31 July 1996Return made up to 26/07/96; no change of members (4 pages)
31 July 1996Return made up to 26/07/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 January 1996 (12 pages)
21 May 1996Full accounts made up to 31 January 1996 (12 pages)
19 October 1995Full accounts made up to 31 January 1995 (11 pages)
19 October 1995Full accounts made up to 31 January 1995 (11 pages)
14 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)