Airton
Skipton
North Yorkshire
BD23 4AL
Secretary Name | Mr Matthew Ian Whitehead |
---|---|
Status | Current |
Appointed | 09 November 2009(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Bulmer & Lumb Group Limited Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE |
Director Name | Mr Omeir Michel Cotran |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 19 Larchwood Rawdon Leeds West Yorkshire LS19 6JZ |
Director Name | Mr Gordon Kaye |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Park Edge West Ridge Drive Beaumont Park Huddersfield West Yorkshire HD4 7AX |
Secretary Name | Mr Brian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 20 Mayster Grove Brighouse West Yorkshire HD6 3NU |
Director Name | Said Issa Mouasher |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 23 July 1991(9 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | PO Box 1741 Amman Jordan |
Secretary Name | Mr Gordon Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Park Edge West Ridge Drive Beaumont Park Huddersfield West Yorkshire HD4 7AX |
Secretary Name | John Anthony Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 90 Park Avenue Shelley Huddersfield West Yorkshire HD8 8JY |
Director Name | Hugh Moncrieff Anderson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | 4 Churchgate Court Bramhope Leeds West Yorkshire LS16 9BN |
Director Name | David Stuart Lister |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow View Wyke Bradford West Yorkshire BD12 9LA |
Director Name | Mr William Waterhouse |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Robin Lane Troutbeck Windermere Cumbria LA23 1PF |
Secretary Name | Mr William Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Robin Lane Troutbeck Windermere Cumbria LA23 1PF |
Website | taylorandlodge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 423231 |
Telephone region | Huddersfield |
Registered Address | Bulmer & Lumb Group Limited Royds Hall Lane Buttershaw Bradford West Yorkshire BD6 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Rashcliffe Mills LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
5 April 2005 | Delivered on: 14 April 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
16 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
1 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 July 2016 | Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
4 February 2015 | Company name changed SR500 LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed SR500 LIMITED\certificate issued on 04/02/15
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
10 March 2014 | Company name changed taylor & lodge fabrics LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Company name changed taylor & lodge fabrics LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Change of name notice (2 pages) |
10 March 2014 | Change of name notice (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 June 2013 | Company name changed taylor & lodge (huddersfield) LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed taylor & lodge (huddersfield) LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Change of name notice (2 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 May 2012 | Termination of appointment of David Lister as a director (1 page) |
7 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Termination of appointment of David Lister as a director (1 page) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
6 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Registered office address changed from Rashcliffe Mills Lockwood Huddersfield HD1 3PE on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Rashcliffe Mills Lockwood Huddersfield HD1 3PE on 29 April 2010 (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Termination of appointment of William Waterhouse as a secretary (1 page) |
9 November 2009 | Appointment of Mr Matthew Ian Whitehead as a secretary (1 page) |
9 November 2009 | Appointment of Mr Matthew Ian Whitehead as a secretary (1 page) |
9 November 2009 | Termination of appointment of William Waterhouse as a secretary (1 page) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 May 2008 | Appointment terminated director gordon kaye (1 page) |
8 May 2008 | Appointment terminated director gordon kaye (1 page) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Director resigned (1 page) |
4 April 2006 | Auditor's resignation (1 page) |
4 April 2006 | Auditor's resignation (1 page) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
1 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Particulars of mortgage/charge (4 pages) |
12 April 2005 | Memorandum and Articles of Association (6 pages) |
12 April 2005 | Memorandum and Articles of Association (6 pages) |
12 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 April 2005 | Resolutions
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members
|
6 May 2003 | Return made up to 25/04/03; full list of members
|
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Resolutions
|
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 September 1999 | Resolutions
|
3 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
22 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 October 1996 | Resolutions
|
12 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
12 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |