Leeds
West Yorkshire
LS17 6FG
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 23 August 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Miss Joyce Helen Scaife |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Miss Patricia Ann Hargreaves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mrs Susan Mary Keary |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Frank Eckersley |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 25 March 1992) |
Role | Electronic Engineer |
Correspondence Address | 25 Montagu Court Leeds West Yorkshire LS8 2TT |
Director Name | Mrs Susan Mary Keary |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 08 February 2010) |
Role | Manageress |
Correspondence Address | 1 Montagu Court Leeds West Yorkshire LS8 2TT |
Director Name | Miss Christine McEntagart |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 1995) |
Role | Clerk |
Correspondence Address | 9 Montagu Court Leeds West Yorkshire LS8 2TT |
Director Name | Miss Patricia Ann Hargreaves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 05 December 2019) |
Role | Private Secretary |
Country of Residence | England |
Correspondence Address | 15 Montagu Court Oakwood Lane Leeds LS8 2TT |
Secretary Name | Mr James Steven Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane, Eldwick Bingley BD16 3PN |
Director Name | Miss Tracey Victoria Benson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(10 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 02 April 2001) |
Role | Housing Project Worker |
Correspondence Address | 14 Montagu Court Oakwood Leeds West Yorkshire LS8 2TT |
Director Name | Gary Pearson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 1996) |
Role | Project Engineer |
Correspondence Address | 10 Montagu Court Oakwood Lane Leeds West Yorkshire LS8 2TT |
Director Name | Catherine Margaret Bowhill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2001) |
Role | Tourist Officer |
Correspondence Address | 11 Montagu Court Oakwood Lane Leeds West Yorkshire |
Director Name | Adele Claire Williams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2001) |
Role | Team Manager |
Correspondence Address | 10 Montagu Court Leeds West Yorkshire LS8 2TT |
Director Name | Mr James Steven Oddy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane Eldwick Bingley BD16 3PN |
Director Name | Alison Janet Norton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford BD1 4QH |
Director Name | Alison Janet Norton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford BD1 4QH |
Director Name | Mr Andrew David Earnshaw |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Close House Giggleswick North Yorkshire BD24 0EA |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Miss J.h. Scaife 4.17% Ordinary |
---|---|
1 at £1 | Miss P.a. Hargreaves 4.17% Ordinary |
1 at £1 | Mr A.b. Howes 4.17% Ordinary |
1 at £1 | Mr A.h. Speight 4.17% Ordinary |
1 at £1 | Mr Johnson & Mrs Johnson 4.17% Ordinary |
1 at £1 | Mr N.r. Mitchell 4.17% Ordinary |
1 at £1 | Mr P.j. Sellars & Mrs G.m. Sellars 4.17% Ordinary |
1 at £1 | Mr Smith & Mrs Smith 4.17% Ordinary |
1 at £1 | Mr T. Hannam & Mrs S. Hannam 4.17% Ordinary |
1 at £1 | Mrs H. Sowry 4.17% Ordinary |
1 at £1 | Mrs Knight 4.17% Ordinary |
1 at £1 | Mrs P. Allan & Mrs Allan 4.17% Ordinary |
1 at £1 | Mrs S. Keary 4.17% Ordinary |
1 at £1 | Ms C. Sharp 4.17% Ordinary |
1 at £1 | Ms C.f. Knowles 4.17% Ordinary |
1 at £1 | Ms L. Adkinson 4.17% Ordinary |
1 at £1 | Ms M. Esslemont 4.17% Ordinary |
1 at £1 | Ms M.j. Devlin 4.17% Ordinary |
1 at £1 | Ms Mortimer & Ms Mcarthur 4.17% Ordinary |
1 at £1 | Ms T.v. Benson 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £25,849 |
Cash | £18,409 |
Current Liabilities | £2,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
2 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 March 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 March 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 March 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
15 September 2020 | Appointment of Miss Patricia Ann Hargreaves as a director on 27 August 2020 (2 pages) |
15 September 2020 | Appointment of Mrs Susan Mary Keary as a director on 27 August 2020 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with updates (6 pages) |
5 December 2019 | Termination of appointment of Patricia Ann Hargreaves as a director on 5 December 2019 (1 page) |
19 August 2019 | Appointment of Miss Joyce Helen Scaife as a director on 16 August 2019 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
16 September 2018 | Termination of appointment of Andrew David Earnshaw as a director on 14 September 2018 (1 page) |
24 August 2018 | Appointment of Mr Andrew David Earnshaw as a secretary on 23 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of James Steven Oddy as a secretary on 23 August 2018 (1 page) |
24 August 2018 | Termination of appointment of James Steven Oddy as a director on 23 August 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with updates (6 pages) |
4 April 2018 | Registered office address changed from 19 Salem Street Bradford BD1 4QH to Close House Giggleswick Settle BD24 0EA on 4 April 2018 (1 page) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (12 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (12 pages) |
30 March 2017 | Termination of appointment of Alison Janet Norton as a director on 7 February 2017 (2 pages) |
30 March 2017 | Termination of appointment of Alison Janet Norton as a director on 7 February 2017 (2 pages) |
27 January 2017 | Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages) |
27 January 2017 | Appointment of Andrew David Earnshaw as a director on 6 December 2016 (3 pages) |
3 January 2017 | Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Alison Janet Norton as a director on 6 December 2016 (2 pages) |
19 May 2016 | Appointment of David Stanley Winston as a director on 17 February 2016 (3 pages) |
19 May 2016 | Appointment of David Stanley Winston as a director on 17 February 2016 (3 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Appointment of Alison Janet Norton as a director on 10 December 2014 (3 pages) |
21 January 2015 | Appointment of Alison Janet Norton as a director on 10 December 2014 (3 pages) |
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (19 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (19 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Appointment of Alison Janet Norton as a director (3 pages) |
13 February 2013 | Appointment of Alison Janet Norton as a director (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (17 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (17 pages) |
12 April 2011 | Annual return made up to 20 March 2011 (14 pages) |
12 April 2011 | Annual return made up to 20 March 2011 (14 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
19 July 2010 | Appointment of James Steven Oddy as a director (3 pages) |
19 July 2010 | Appointment of James Steven Oddy as a director (3 pages) |
7 April 2010 | Annual return made up to 20 March 2010 (14 pages) |
7 April 2010 | Annual return made up to 20 March 2010 (14 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 March 2010 | Termination of appointment of Susan Keary as a director (2 pages) |
9 March 2010 | Termination of appointment of Susan Keary as a director (2 pages) |
11 May 2009 | Return made up to 20/03/09; full list of members (13 pages) |
11 May 2009 | Return made up to 20/03/09; full list of members (13 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
8 April 2008 | Return made up to 20/03/08; no change of members (7 pages) |
8 April 2008 | Return made up to 20/03/08; no change of members (7 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 April 2007 | Return made up to 20/03/07; full list of members (9 pages) |
1 April 2007 | Return made up to 20/03/07; full list of members (9 pages) |
17 March 2006 | Return made up to 20/03/06; no change of members (7 pages) |
17 March 2006 | Return made up to 20/03/06; no change of members (7 pages) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 March 2005 | Return made up to 20/03/05; no change of members (7 pages) |
18 March 2005 | Return made up to 20/03/05; no change of members (7 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
16 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members (10 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members (10 pages) |
1 April 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
1 April 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
14 March 2003 | Return made up to 20/03/03; no change of members (7 pages) |
14 March 2003 | Return made up to 20/03/03; no change of members (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
25 March 2002 | Return made up to 20/03/02; no change of members (6 pages) |
25 March 2002 | Return made up to 20/03/02; no change of members (6 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 20/03/01; full list of members
|
13 April 2001 | Return made up to 20/03/01; full list of members
|
12 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 March 2000 | Return made up to 20/03/00; full list of members (9 pages) |
17 March 2000 | Return made up to 20/03/00; full list of members (9 pages) |
22 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 June 1998 | Return made up to 20/03/98; no change of members (4 pages) |
23 June 1998 | Return made up to 20/03/98; no change of members (4 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 20/03/97; no change of members (4 pages) |
13 January 1998 | Return made up to 20/03/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
19 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
3 April 1995 | Return made up to 20/03/95; no change of members (4 pages) |
3 April 1995 | Return made up to 20/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |