Menston
Ilkley
West Yorkshire
LS29 6LN
Director Name | Mrs Ann Heather Mitchell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(23 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Menston Ilkley West Yorkshire LS29 6LN |
Director Name | Claire Suzanne Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(23 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hillside Rise Guiseley Leeds West Yorkshire LS20 9DJ |
Director Name | Digby Clarke Mitchell |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 1 Park Road Menston Ilkley West Yorkshire LS29 6LN |
Registered Address | Unit 5 Concept Court Kettlestring Lane York YO30 4XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ann Heather Mitchell 50.00% Ordinary |
---|---|
10 at £1 | Claire Hepworth 10.00% Ordinary |
10 at £1 | Emma Mitchell 10.00% Ordinary |
10 at £1 | Fleur Mitchell 10.00% Ordinary |
10 at £1 | Teena Mitchell 10.00% Ordinary |
10 at £1 | Tracey Shuttleworth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,110 |
Cash | £132,969 |
Current Liabilities | £31,189 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 May 1983 | Delivered on: 21 May 1983 Persons entitled: Yorkshire 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: F/H property being land & buildings lying to the north west of milners road yeadon bradford west yorkshire title no. Wyk 55384 together with all fixtures etc.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
---|---|
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 February 2017 | Registered office address changed from 1 Park Road Menston Ilkley West Yorkshire LS29 6LN England to Unit 5 Concept Court Kettlestring Lane York YO30 4XF on 14 February 2017 (1 page) |
16 August 2016 | Registered office address changed from 1 Park Road Menston Ilkley West Yorkshire Ls29 to 1 Park Road Menston Ilkley West Yorkshire LS29 6LN on 16 August 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
25 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
5 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Ann Heather Mitchell on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Claire Suzanne Mitchell on 1 December 2009 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for Ann Heather Mitchell on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Claire Suzanne Mitchell on 1 December 2009 (2 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
28 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Location of debenture register (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 6 eldon place bradford west yorkshire BD1 3TH (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
16 November 1999 | Accounts for a small company made up to 30 September 1999 (3 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |