Ilkley
West Yorkshire
LS29 8DS
Secretary Name | Rachael Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2013(31 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 36a Leeds Road Ilkley West Midlands LS29 8DS |
Director Name | Mr Martin Moran |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Leeds Road Ilkley West Yorkshire LS29 8DS |
Director Name | Wilfred Moran |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 07 April 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Gill Close Addingham Ilkley LS29 0TG |
Secretary Name | Mrs Jean Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | Springwood Lodge Owler Park Road Middleton Ilkley LS29 9BQ |
Secretary Name | Mr Martin Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Leeds Road Ilkley West Yorkshire LS29 8DS |
Director Name | Janet Moran |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 April 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Gill Close Addingham Ilkley West Yorkshire LS29 0TG |
Secretary Name | Janet Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 April 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Gill Close Addingham Ilkley West Yorkshire LS29 0TG |
Website | downatheel.co.uk |
---|
Registered Address | 36a Leeds Rd Ilkley West Yorkshire LS29 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
3 at £1 | Martin Moran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,116 |
Cash | £1,597 |
Current Liabilities | £13,231 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
17 April 1989 | Delivered 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 1985 | Delivered 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 |
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
1 August 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
7 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 April 2013 | Registered office address changed from 10 Gill Close Addingham Ilkley West Yorkshire LS29 0TG on 19 April 2013 (2 pages) |
19 April 2013 | Termination of appointment of Janet Moran as a director (2 pages) |
19 April 2013 | Termination of appointment of Wilfred Moran as a director (2 pages) |
19 April 2013 | Appointment of Martin Moran as a director (3 pages) |
19 April 2013 | Termination of appointment of Janet Moran as a secretary (2 pages) |
19 April 2013 | Registered office address changed from 10 Gill Close Addingham Ilkley West Yorkshire LS29 0TG on 19 April 2013 (2 pages) |
19 April 2013 | Termination of appointment of Janet Moran as a director (2 pages) |
19 April 2013 | Appointment of Martin Moran as a director (3 pages) |
19 April 2013 | Termination of appointment of Janet Moran as a secretary (2 pages) |
19 April 2013 | Appointment of Rachael Moran as a secretary (3 pages) |
19 April 2013 | Appointment of Rachael Moran as a secretary (3 pages) |
19 April 2013 | Termination of appointment of Wilfred Moran as a director (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 August 2010 | Director's details changed for Janet Moran on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Janet Moran on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Wilfred Moran on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Janet Moran on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Wilfred Moran on 9 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Wilfred Moran on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (7 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 September 2007 | Return made up to 09/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 09/07/07; no change of members (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members
|
24 July 2001 | Return made up to 09/07/01; full list of members
|
28 March 2001 | Registered office changed on 28/03/01 from: 7 southfield terrace addingham ilkley LS9 0OA (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 7 southfield terrace addingham ilkley LS9 0OA (1 page) |
5 July 2000 | Return made up to 09/07/00; full list of members
|
5 July 2000 | Return made up to 09/07/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
15 July 1999 | Return made up to 09/07/99; no change of members
|
15 July 1999 | Return made up to 09/07/99; no change of members
|
24 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
22 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
18 July 1997 | Full accounts made up to 31 January 1997 (10 pages) |
18 July 1997 | Full accounts made up to 31 January 1997 (10 pages) |
31 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
21 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
19 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
19 October 1995 | Full accounts made up to 31 January 1995 (11 pages) |
14 August 1995 | Return made up to 10/08/95; full list of members
|
14 August 1995 | Return made up to 10/08/95; full list of members
|