Airton
Skipton
North Yorkshire
BD23 4AJ
Director Name | Mr Brook Nolson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2018(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Storiths Skipton North Yorkshire BD23 6HX |
Director Name | Mr Edward George Randall Small |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Manor Farm Hellifield Road Airton Skipton North Yorkshire BD23 4AJ |
Director Name | Mrs Wendy Small |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 04 September 2015) |
Role | Buyer/Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Hellifield Road Airton Skipton North Yorkshire BD23 4AJ |
Secretary Name | Mr Edward George Randall Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | Manor Farm Hellifield Road Airton Skipton North Yorkshire BD23 4AJ |
Director Name | Stephen John Small |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(21 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2004) |
Role | Sales Director |
Correspondence Address | 390 Skipton Road Utley Keighley West Yorkshire BD20 6HP |
Director Name | Donna Marie Durkin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 February 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Penn Cottage Back Lane Airton Skipton Penn Cottage Skipton North Yorkshire BD23 4AL |
Director Name | Tracy Anne Watson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 February 2018) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 9 The Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW |
Director Name | Mr Edward George Randall Small |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Buildings, North Street Keighley West Yorkshire BD21 3AA |
Director Name | Mr Michael John Bower |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingle Manor Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1DN |
Website | www.smallofficesupplies.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01535 667936 |
Telephone region | Keighley |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £25,333 |
Cash | £709 |
Current Liabilities | £142,837 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 May 2016 | Delivered on: 23 May 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
20 May 2016 | Delivered on: 20 May 2016 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
25 November 2015 | Delivered on: 4 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
30 August 1985 | Delivered on: 5 September 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 August 1987 | Delivered on: 5 September 1987 Satisfied on: 1 September 2000 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: Tanfield garage and buildings west side of north street, keighley, west yorkshire. Fully Satisfied |
11 January 2021 | Liquidators' statement of receipts and payments to 12 November 2020 (16 pages) |
---|---|
14 January 2020 | Liquidators' statement of receipts and payments to 12 November 2019 (17 pages) |
10 July 2019 | Satisfaction of charge 016493380005 in full (1 page) |
10 July 2019 | Satisfaction of charge 016493380004 in full (1 page) |
6 March 2019 | Satisfaction of charge 016493380003 in full (4 pages) |
7 December 2018 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 7 December 2018 (2 pages) |
3 December 2018 | Appointment of a voluntary liquidator (3 pages) |
3 December 2018 | Resolutions
|
3 December 2018 | Statement of affairs (12 pages) |
20 September 2018 | Termination of appointment of Michael John Bower as a director on 6 February 2018 (1 page) |
18 September 2018 | Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
15 February 2018 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 15 February 2018 (1 page) |
15 February 2018 | Appointment of Mr. Brook Nolson as a director on 6 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
15 February 2018 | Termination of appointment of Donna Marie Durkin as a director on 6 February 2018 (1 page) |
15 February 2018 | Cessation of Michael Bower as a person with significant control on 6 February 2018 (1 page) |
15 February 2018 | Notification of Brook Nolson as a person with significant control on 6 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Tracy Anne Watson as a director on 6 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 July 2017 | Previous accounting period extended from 29 December 2016 to 30 April 2017 (1 page) |
27 July 2017 | Previous accounting period extended from 29 December 2016 to 30 April 2017 (1 page) |
17 July 2017 | Notification of Michael Bower as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Michael Bower as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Michael Bower as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
23 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 December 2016 | Registered office address changed from Airedale Buildings, North Street Keighley West Yorkshire BD21 3AA to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Airedale Buildings, North Street Keighley West Yorkshire BD21 3AA to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 22 December 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
10 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 May 2016 | Registration of charge 016493380005, created on 20 May 2016 (13 pages) |
23 May 2016 | Registration of charge 016493380005, created on 20 May 2016 (13 pages) |
20 May 2016 | Registration of charge 016493380004, created on 20 May 2016 (13 pages) |
20 May 2016 | Registration of charge 016493380004, created on 20 May 2016 (13 pages) |
13 May 2016 | Satisfaction of charge 1 in full (1 page) |
13 May 2016 | Satisfaction of charge 1 in full (1 page) |
4 December 2015 | Registration of charge 016493380003, created on 25 November 2015 (20 pages) |
4 December 2015 | Registration of charge 016493380003, created on 25 November 2015 (20 pages) |
7 September 2015 | Termination of appointment of Edward George Randall Small as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Wendy Small as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Edward George Randall Small as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Wendy Small as a director on 4 September 2015 (1 page) |
1 September 2015 | Appointment of Mr Michael John Bower as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Michael John Bower as a director on 1 September 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 May 2013 | Director's details changed for Donna Marie Durkin on 21 January 2012 (2 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Director's details changed for Donna Marie Durkin on 21 January 2012 (2 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 May 2012 | Secretary's details changed for Donna Marie Durkin on 23 January 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Donna Marie Durkin on 23 January 2012 (2 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 May 2011 | Secretary's details changed for Donna Marie Durkin on 1 January 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Donna Marie Durkin on 1 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Secretary's details changed for Donna Marie Durkin on 1 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 August 2010 | Appointment of Mr Edward George Randall Small as a director (2 pages) |
20 August 2010 | Appointment of Mr Edward George Randall Small as a director (2 pages) |
12 May 2010 | Director's details changed for Tracy Anne Watson on 12 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Tracy Anne Watson on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Donna Marie Durkin on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Donna Marie Durkin on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Wendy Small on 12 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mrs Wendy Small on 12 May 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 January 2009 | Director appointed donna marie durkin (2 pages) |
28 January 2009 | Director appointed donna marie durkin (2 pages) |
28 January 2009 | Director appointed tracy anne watson (2 pages) |
28 January 2009 | Director appointed tracy anne watson (2 pages) |
20 January 2009 | Appointment terminated director edward small (1 page) |
20 January 2009 | Appointment terminated director edward small (1 page) |
16 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 February 2008 | Secretary appointed donna marie durkin (2 pages) |
29 February 2008 | Appointment terminated secretary edward small (1 page) |
29 February 2008 | Appointment terminated secretary edward small (1 page) |
29 February 2008 | Secretary appointed donna marie durkin (2 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members
|
1 June 2005 | Return made up to 12/05/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
20 May 2004 | New director appointed (1 page) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
20 May 2004 | New director appointed (1 page) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
12 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
12 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
2 June 1983 | Company name changed\certificate issued on 02/06/83 (2 pages) |
2 June 1983 | Company name changed\certificate issued on 02/06/83 (2 pages) |
9 November 1982 | Company name changed\certificate issued on 09/11/82 (2 pages) |
9 November 1982 | Company name changed\certificate issued on 09/11/82 (2 pages) |
8 July 1982 | Incorporation (14 pages) |
8 July 1982 | Incorporation (14 pages) |