Horsforth
Leeds
LS18 4JR
Director Name | Mrs Doris Lillian Hewitt Hewitt |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1997) |
Role | Retired |
Correspondence Address | Flat 10 Regent Court Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Mrs Margaret Holmes |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2005) |
Role | Retired |
Correspondence Address | Flat 3 Regent Court Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Mrs Irene Roast |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1997) |
Role | Retired |
Correspondence Address | Flast 9 Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Mr Roy Nuttall Simpson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 24 June 1993) |
Role | Airline Pilot |
Correspondence Address | 204 Heyhouses Lane Lytham St Annes Lancashire FY8 3RG |
Secretary Name | Mr William John Eddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(9 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 15 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Philip Thomas |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1996) |
Role | Retired |
Correspondence Address | Flat 4 Regent Court Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Patricia Margaret Archer |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1998) |
Role | Retired |
Correspondence Address | Flat 6 Regent Court Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Rev Lionel Philip Clare |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1998) |
Role | Retired |
Correspondence Address | Flat 1 Regent Court Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Mr Colin Cowperthwaite |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 June 2004) |
Role | Retired |
Correspondence Address | 20 Wheatley Avenue Ben Rhydding Ilkley West Yorkshire LS29 8PT |
Director Name | Elizabeth Olive Greenwood |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 1999) |
Role | Retired |
Correspondence Address | Flat 2 Regent Court Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Sheila Joan Harwell |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(15 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 18 July 2006) |
Role | Retired |
Correspondence Address | Flat 8 Regent Court Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Alfred William Edward French |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2000) |
Role | Retired |
Correspondence Address | Flat 4 Regent Court Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | George Edward Dooley |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2004(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2006) |
Role | Retired |
Correspondence Address | Flat 10 Regent Court Regent Road Ilkley Leeds West Yorkshire LS1 6ND |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Director Name | Lucy Teresa Aladics |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 June 2016) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Regent Court 20 Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Mr Colin Johnson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2014) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Regent Court Regent Road Ilkley West Yorkshire LS29 9EA |
Secretary Name | Mr William James Dixon Marshall |
---|---|
Status | Resigned |
Appointed | 01 December 2010(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Miss Toni McCoy |
---|---|
Status | Resigned |
Appointed | 01 August 2012(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | Office 4 Elm Nook House Pool Road Pool In Wharfedale Otley West Yorkshire LS21 1EG |
Director Name | Mrs Carole Ann Batchelor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Heather Rise Burley In Wharfedale Ilkley West Yorkshire LS29 7RA |
Secretary Name | Mr Steven Thomas Theaker |
---|---|
Status | Resigned |
Appointed | 07 January 2020(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,282 |
Cash | £10,195 |
Current Liabilities | £1,913 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
4 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
4 April 2023 | Appointment of Miss Georgina Rose as a director on 4 April 2023 (2 pages) |
23 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 November 2022 | Termination of appointment of Steven Thomas Theaker as a secretary on 1 November 2022 (1 page) |
16 August 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
11 March 2022 | Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 11 March 2022 (1 page) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Michael Stuart Halliday as a director on 14 February 2020 (2 pages) |
7 January 2020 | Appointment of Mr Steven Thomas Theaker as a secretary on 7 January 2020 (2 pages) |
7 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2020 | Termination of appointment of Toni Mccoy as a secretary on 2 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Carole Ann Batchelor as a director on 2 January 2020 (1 page) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
6 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
2 June 2016 | Termination of appointment of Lucy Teresa Aladics as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Lucy Teresa Aladics as a director on 2 June 2016 (1 page) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 June 2014 | Termination of appointment of Colin Johnson as a director (1 page) |
2 June 2014 | Termination of appointment of Colin Johnson as a director (1 page) |
10 January 2014 | Appointment of Mrs Carole Ann Batchelor as a director (2 pages) |
10 January 2014 | Appointment of Mrs Carole Ann Batchelor as a director (2 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
10 September 2012 | Appointment of Miss Toni Mccoy as a secretary (2 pages) |
10 September 2012 | Appointment of Miss Toni Mccoy as a secretary (2 pages) |
1 August 2012 | Termination of appointment of William Marshall as a secretary (1 page) |
1 August 2012 | Termination of appointment of William Marshall as a secretary (1 page) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 August 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 3 August 2011 (1 page) |
2 August 2011 | Director's details changed for Lucy Teresa Aladics on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Colin Johnson on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Lucy Teresa Aladics on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Colin Johnson on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Lucy Teresa Aladics on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Colin Johnson on 2 August 2011 (2 pages) |
16 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 December 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
15 December 2010 | Appointment of Mr William James Dixon Marshall as a secretary (1 page) |
15 December 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
15 December 2010 | Appointment of Mr William James Dixon Marshall as a secretary (1 page) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Appointment of Mr Colin Johnson as a director (2 pages) |
1 September 2010 | Appointment of Mr Colin Johnson as a director (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 (9 pages) |
2 August 2010 | Annual return made up to 24 July 2010 (9 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Secretary's change of particulars / pauline lister / 09/09/2007 (1 page) |
28 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
28 August 2009 | Secretary's change of particulars / pauline lister / 09/09/2007 (1 page) |
8 August 2008 | Return made up to 24/07/08; no change of members (6 pages) |
8 August 2008 | Return made up to 24/07/08; no change of members (6 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire ls (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire ls (1 page) |
22 August 2007 | Return made up to 24/07/07; change of members
|
22 August 2007 | Return made up to 24/07/07; change of members
|
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 24/07/06; full list of members (11 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 24/07/06; full list of members (11 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o adair paxton 33 great george street leeds LS1 3BB (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o adair paxton 33 great george street leeds LS1 3BB (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Return made up to 24/07/05; full list of members
|
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Return made up to 24/07/05; full list of members
|
22 August 2005 | Registered office changed on 22/08/05 from: c/o dale eddison, 15, the grove, ilkley, west yorkshire. LS29 9LW (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: c/o dale eddison, 15, the grove, ilkley, west yorkshire. LS29 9LW (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
15 September 2004 | Return made up to 24/07/04; full list of members
|
15 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Return made up to 24/07/04; full list of members
|
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | New director appointed (2 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
28 August 2003 | Return made up to 24/07/03; full list of members (12 pages) |
28 August 2003 | Return made up to 24/07/03; full list of members (12 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members
|
23 August 2002 | Return made up to 24/07/02; full list of members
|
23 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (11 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members (11 pages) |
21 August 2000 | Return made up to 24/07/00; full list of members
|
21 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 August 2000 | Return made up to 24/07/00; full list of members
|
18 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 August 1999 | Return made up to 24/07/99; full list of members
|
18 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Return made up to 24/07/99; full list of members
|
18 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members
|
18 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 24/07/98; full list of members
|
18 August 1998 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 24/07/97; full list of members
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 24/07/97; full list of members
|
28 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 24/07/96; no change of members
|
10 September 1996 | Return made up to 24/07/96; no change of members
|
22 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
18 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |