Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Secretary Name | Viscount Petersham William Henry Leicester Stanhope |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1995(13 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mr Michael David Bottomley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Stephen Cyril Chapman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 18 Cooke Street Keighley West Yorkshire BD21 3NP |
Director Name | Viscount Petersham Charles Henry Leicester Earl Of Harrington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 September 2009) |
Role | Landowner |
Correspondence Address | 2 Marina Court Tigne Seafront Sliem A Slm15 Malta |
Director Name | Mr Michael Robert McCalmont |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Bramerton Street London SW3 5JX |
Director Name | Peter Charles Chappe Sidebottom |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 1992) |
Role | Merchant Banker |
Correspondence Address | 8 Elm Place London SW7 3QH |
Secretary Name | Stephen Cyril Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 18 Cooke Street Keighley West Yorkshire BD21 3NP |
Secretary Name | Mrs Harriet Jane McCalmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winton House Hampstead Norreys Thatcham Berkshire RG18 0TF |
Secretary Name | Jennifer Jane Aylwin-Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 46 Stoke Fields Guildford Surrey GU1 4LS |
Director Name | Christopher Harold Hindley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 February 2003) |
Role | Company Director |
Correspondence Address | Coppy House Gisburn Clitheroe Lancashire BB7 4UN |
Director Name | Mr Robert Waddington |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 January 2009) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Minety Malmesbury SN16 9PY |
Director Name | Mr Martin James Wynne Scriven |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Website | riderscyclecentre.com |
---|---|
Telephone | 01756 796844 |
Telephone region | Skipton |
Registered Address | 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Halley Investment Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,986,583 |
Cash | £2,507,758 |
Current Liabilities | £499,786 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 61/62 stanhope gardens in the r/b of kensington & chelsea, london title no ngl 538475 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 59 stanhope gardens in the r/b of kensington & chelsea, london title no ngl 538474 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 83, 84 & 85 queens gate in the r/b of kensington & chelsea, title no ngl 571600 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 84 stanhope mews east in the r/b kensington & chelsea, title no ngl 230078 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 83 stanhope mews east in the r/b kensington & chelsea, title no ngl 571599 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 83 cromwell road in the r/b of kensington & chelsea title no ngl 53475 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1989 | Delivered on: 25 April 1989 Satisfied on: 18 February 1994 Persons entitled: Painewebber International Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and or pepgerm limited to the chargee on any account whatsoever. Particulars: F/H 70 queensgate london SW7 together with plant machinery fixtures implements and utensils. Fully Satisfied |
9 March 1987 | Delivered on: 10 March 1987 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 53 stanhope gardens london SW7 title no ngl 489126 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1991 | Delivered on: 19 August 1992 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies. Particulars: F/H property k/a 9 stanhope mews south l/b of kensington and chelsea t/n NGL681326. Fully Satisfied |
7 January 1991 | Delivered on: 14 January 1991 Satisfied on: 16 December 1991 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: 8 and 9 stanhope mews west, kensington. L/b of kensington & chelsea title no ngl 366357. Fully Satisfied |
7 January 1991 | Delivered on: 14 January 1991 Satisfied on: 16 December 1991 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: 5, 6, 7 stanhope mews west, kensington, l/b of kensington & chelsea title no ngl 538474 (part). Fully Satisfied |
21 June 1990 | Delivered on: 23 June 1990 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54, 55 & 56 stanhope gardens in the r/b of kensington & chelsea, title no ngl 538474 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 stanhope gardens in the r/b of kensington and chelsea, london title no ngl 538474 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 57 stanhope gardens in the r/b of kensington and chelsea, london title no ngl 538474 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 60 stanhope gardens in the r/b of kensington and chelsea, london title no ngl 538475 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 24 May 1989 Satisfied on: 18 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 81 cromwell road in the r/b of kensington & chelsea, london title no ngl 538475 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1982 | Delivered on: 15 November 1982 Persons entitled: Williams & Glyns 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: L/H - 46 to 52 stanhope gardens & 16 stanhope mews west SW7, kensington & chelsea tn- ln 53695.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 October 2001 | Delivered on: 17 October 2001 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: Property k/a 119,121,123 and 123A gloucester road london borough of kensington and chelsea t/n NGL538475. Outstanding |
4 October 2001 | Delivered on: 17 October 2001 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: Property k/a 97 to 95 (odd) 107,109,113 and 115 gloucester road london borough of kensington and chelsea t/n NGL538477. Outstanding |
6 September 2001 | Delivered on: 19 September 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and elvaston properties limited Secured details: All monies due or to become due from the company and/or elvaston properties limited 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 |
8 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
---|---|
27 July 2020 | Termination of appointment of Martin James Wynne Scriven as a director on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Michael David Bottomley as a director on 16 July 2020 (2 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
9 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
9 December 2019 | Director's details changed for Mr Martin James Wynne Scriven on 1 December 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
7 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Auditor's resignation (1 page) |
5 April 2013 | Auditor's resignation (1 page) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
22 December 2009 | Secretary's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (1 page) |
22 December 2009 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Martin James Wynne Scriven on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Martin James Wynne Scriven on 21 December 2009 (2 pages) |
16 September 2009 | Appointment terminated director charles earl of harrington (1 page) |
16 September 2009 | Appointment terminated director charles earl of harrington (1 page) |
11 September 2009 | Director's change of particulars / charles stanhope / 12/04/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / william stanhope / 12/04/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / william stanhope / 12/04/2009 (1 page) |
11 September 2009 | Director's change of particulars / charles stanhope / 12/04/2009 (1 page) |
9 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 September 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
16 February 2009 | Appointment terminated director robert waddington (1 page) |
16 February 2009 | Appointment terminated director robert waddington (1 page) |
4 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
22 September 2008 | Director appointed martin james wynne scriven (2 pages) |
22 September 2008 | Director appointed martin james wynne scriven (2 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
17 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
20 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
12 December 2006 | Accounts made up to 31 December 2005 (17 pages) |
12 December 2006 | Accounts made up to 31 December 2005 (17 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
7 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
24 November 2004 | Return made up to 03/12/04; full list of members (7 pages) |
24 November 2004 | Return made up to 03/12/04; full list of members (7 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (24 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (24 pages) |
9 December 2003 | Return made up to 03/12/03; full list of members
|
9 December 2003 | Return made up to 03/12/03; full list of members
|
28 October 2003 | Accounts made up to 31 December 2002 (21 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (21 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (8 pages) |
30 November 2002 | Accounts made up to 31 December 2001 (21 pages) |
30 November 2002 | Accounts made up to 31 December 2001 (21 pages) |
10 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
23 October 2001 | Accounts made up to 31 December 2000 (19 pages) |
23 October 2001 | Accounts made up to 31 December 2000 (19 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members
|
21 December 2000 | Return made up to 14/12/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 December 1999 (13 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (13 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members
|
20 December 1999 | Return made up to 14/12/99; full list of members
|
1 December 1999 | Registered office changed on 01/12/99 from: mount st john felixkirk thirsk north yorkshire YO7 2DT (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: mount st john felixkirk thirsk north yorkshire YO7 2DT (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (12 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (12 pages) |
29 December 1998 | Return made up to 14/12/98; no change of members (5 pages) |
29 December 1998 | Return made up to 14/12/98; no change of members (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (13 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (13 pages) |
8 January 1998 | Return made up to 14/12/97; full list of members (7 pages) |
8 January 1998 | Return made up to 14/12/97; full list of members (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members
|
23 December 1996 | Return made up to 14/12/96; no change of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 18 cooke street keighley west yorkshire BD21 3NP (1 page) |
21 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
21 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
19 December 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
19 December 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 81A cromwell road london SW7 5BW (1 page) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 81A cromwell road london SW7 5BW (1 page) |
8 March 1995 | New secretary appointed (2 pages) |
8 March 1995 | New secretary appointed (2 pages) |
17 January 1995 | New director appointed (2 pages) |
17 January 1995 | New director appointed (2 pages) |
27 October 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
27 October 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
17 May 1994 | Company name changed bingham land company LIMITED\certificate issued on 18/05/94 (2 pages) |
17 May 1994 | Company name changed bingham land company LIMITED\certificate issued on 18/05/94 (2 pages) |
11 November 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
11 November 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
6 November 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
6 November 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
28 October 1992 | Director resigned (2 pages) |
28 October 1992 | Director resigned (2 pages) |
22 September 1992 | Secretary resigned;director resigned (2 pages) |
22 September 1992 | Secretary resigned;director resigned (2 pages) |
18 October 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
18 October 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
17 July 1991 | Director resigned (2 pages) |
17 July 1991 | Director resigned (2 pages) |
12 April 1991 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1990 | Memorandum and Articles of Association (8 pages) |
20 November 1990 | Memorandum and Articles of Association (8 pages) |
20 June 1990 | New secretary appointed (2 pages) |
20 June 1990 | New secretary appointed (2 pages) |
25 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 November 1987 | New director appointed (2 pages) |
10 November 1987 | New director appointed (2 pages) |
10 June 1987 | Return made up to 10/08/86; full list of members (4 pages) |
10 June 1987 | Return made up to 10/08/86; full list of members (4 pages) |
1 October 1982 | Incorporation (15 pages) |
1 October 1982 | Incorporation (15 pages) |