Menston
Ilkley
LS29 6RN
Director Name | Mrs Mary Cunningham |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2002) |
Role | Housewife |
Correspondence Address | Flat 8 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN |
Director Name | Mr Russell Jeanes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 1993) |
Role | Businessman |
Correspondence Address | Flat 5 Beech Court Baildon Shipley West Yorkshire BD17 5QN |
Director Name | Mr Michael Rushworth |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 November 2005) |
Role | Salesman |
Correspondence Address | Flat 10 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN |
Secretary Name | Miss Haley Grile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 December 1992) |
Role | Company Director |
Correspondence Address | Flat 1 Beech Court Baildon Shipley West Yorkshire BD17 5QN |
Secretary Name | Miss Sarah Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1995) |
Role | Clerical Assistant |
Correspondence Address | 3 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN |
Director Name | Stephen Jeffrey Heseltine |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN |
Secretary Name | Stephen Jeffrey Heseltine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN |
Director Name | David Edward Adolph |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 July 2015) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westcliffe Road Shipley West Yorkshire BD18 3DX |
Director Name | Kate Penrice |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2005(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 2010) |
Role | British Gas Employee |
Correspondence Address | 8 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN |
Director Name | Mr David Mosley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boundary Avenue Sutton-In-Craven Keighley West Yorkshire BD20 8BL |
Director Name | Mr Antony David Heseltine |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Patrick Close Station Road Skipton North Yorkshire BD23 5LS |
Registered Address | First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Trident |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A. Dyson 8.33% Ordinary |
---|---|
1 at £1 | A.d. Heseltine 8.33% Ordinary |
1 at £1 | J. Young 8.33% Ordinary |
1 at £1 | J.c. Vinnicombe & C. Anastasiades 8.33% Ordinary |
1 at £1 | Miss Sophie Harker & S.c. Wainman 8.33% Ordinary |
1 at £1 | Mr D.h. Cordingley 8.33% Ordinary |
1 at £1 | Mr Imran Qayum 8.33% Ordinary |
1 at £1 | Mr Mosley & Mrs D. Mosley 8.33% Ordinary |
1 at £1 | Mr S. Devine 8.33% Ordinary |
1 at £1 | Mrs D. Mosley 8.33% Ordinary |
1 at £1 | Nicola Wilkinson 8.33% Ordinary |
1 at £1 | S.j. Tavendale 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,828 |
Cash | £5,413 |
Current Liabilities | £585 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
31 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
12 February 2018 | Termination of appointment of Antony David Heseltine as a director on 12 February 2018 (1 page) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
20 December 2017 | Change of details for Mr Antony David Heseltine as a person with significant control on 1 December 2017 (2 pages) |
14 November 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
23 December 2016 | Director's details changed for Mr Dale Hayton Cordingley on 23 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Dale Hayton Cordingley on 23 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
10 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
30 July 2015 | Termination of appointment of David Edward Adolph as a director on 17 July 2015 (1 page) |
30 July 2015 | Termination of appointment of David Edward Adolph as a director on 17 July 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 January 2015 | Director's details changed for Mr Antony David Heseltine on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for David Edward Adolph on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Dale Hayton Cordingley on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Antony David Heseltine on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Dale Hayton Cordingley on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Dale Hayton Cordingley on 1 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Antony David Heseltine on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for David Edward Adolph on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for David Edward Adolph on 1 January 2015 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 February 2013 | Director's details changed for Mr David Mosley on 8 February 2013 (2 pages) |
16 February 2013 | Director's details changed for Mr David Mosley on 8 February 2013 (2 pages) |
16 February 2013 | Director's details changed for Mr David Mosley on 8 February 2013 (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 June 2012 | Director's details changed for Mr Antony David Heseltine on 19 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Antony David Heseltine on 19 May 2012 (2 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Appointment of Mr Antony David Heseltine as a director (2 pages) |
21 December 2010 | Appointment of Mr Antony David Heseltine as a director (2 pages) |
5 July 2010 | Appointment of Mr Dale Hayton Cordingley as a director (2 pages) |
5 July 2010 | Appointment of Mr David Mosley as a director (2 pages) |
5 July 2010 | Appointment of Mr David Mosley as a director (2 pages) |
5 July 2010 | Appointment of Mr Dale Hayton Cordingley as a director (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 February 2010 | Termination of appointment of Stephen Heseltine as a director (1 page) |
24 February 2010 | Termination of appointment of Stephen Heseltine as a secretary (1 page) |
24 February 2010 | Termination of appointment of Stephen Heseltine as a director (1 page) |
24 February 2010 | Termination of appointment of Stephen Heseltine as a secretary (1 page) |
27 January 2010 | Director's details changed for David Edward Adolph on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Edward Adolph on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Stephen Jeffrey Heseltine on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Stephen Jeffrey Heseltine on 27 January 2010 (2 pages) |
25 January 2010 | Termination of appointment of Kate Penrice as a director (1 page) |
25 January 2010 | Registered office address changed from Flat 12 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Kate Penrice as a director (1 page) |
25 January 2010 | Registered office address changed from Flat 12 Beech Court Southcliffe Drive Baildon Shipley West Yorkshire BD17 5QN on 25 January 2010 (1 page) |
19 December 2008 | Return made up to 18/12/08; full list of members (7 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (7 pages) |
2 December 2008 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 January 2008 | Return made up to 18/12/07; full list of members (5 pages) |
28 January 2008 | Return made up to 18/12/07; full list of members (5 pages) |
9 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (5 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (5 pages) |
3 January 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
3 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
14 December 2005 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
14 December 2005 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
4 July 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (10 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members (10 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
3 June 2003 | Full accounts made up to 31 March 2003 (5 pages) |
3 June 2003 | Full accounts made up to 31 March 2003 (5 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members
|
31 December 2002 | Return made up to 18/12/02; full list of members
|
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 18/12/01; full list of members (10 pages) |
11 January 2002 | Return made up to 18/12/01; full list of members (10 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
10 January 2001 | Return made up to 18/12/00; full list of members
|
10 January 2001 | Return made up to 18/12/00; full list of members
|
14 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
13 January 2000 | Return made up to 18/12/99; full list of members
|
13 January 2000 | Return made up to 18/12/99; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
11 January 1999 | Return made up to 18/12/98; change of members (6 pages) |
11 January 1999 | Return made up to 18/12/98; change of members (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
6 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
15 January 1997 | Return made up to 18/12/96; change of members (6 pages) |
15 January 1997 | Return made up to 18/12/96; change of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
16 January 1996 | Return made up to 18/12/95; full list of members
|
16 January 1996 | Return made up to 18/12/95; full list of members
|
15 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
15 January 1996 | New secretary appointed;new director appointed (2 pages) |
15 January 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1986 | Resolutions
|
16 August 1986 | Resolutions
|
6 May 1983 | Incorporation (15 pages) |
6 May 1983 | Incorporation (15 pages) |