2 The Moorlands, Boston Spa
Wetherby
West Yorkshire
LS22 6TA
Director Name | Mr Jack Peacock |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Moorlands Boston Spa Wetherby West Yorks LS23 6ED |
Director Name | Mrs Melanie Louise Sutcliffe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 June 2014(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Moorlands Boston Spa Wetherby |
Director Name | Ann Realey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
Director Name | Mr Graham Thomas Adamson |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 December 1998) |
Role | Retired |
Correspondence Address | Flat 2 The Moorlands Boston Spa Leeds West Yorkshire LS17 8AB |
Director Name | Miss Ann Caroline Ayoub |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 November 2009) |
Role | Retired |
Correspondence Address | 3 The Moorlands Boston Spa Wetherby West Yorkshire LS23 6ED |
Director Name | Mr Robert Arthur Peter Barker |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1997) |
Role | Retired |
Correspondence Address | Flat 1 The Moorlands Boston Spa Leeds West Yorkshire LS17 8AB |
Director Name | Mr Eric Turver |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2001) |
Role | Retired |
Correspondence Address | 4 The Moorlands Boston Spa Wetherby West Yorkshire LS23 6ED |
Secretary Name | Mr Eric Turver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Moorlands Boston Spa Wetherby West Yorkshire LS23 6ED |
Director Name | Mary Cooper Barker |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1997(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 13 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Moorlands High Street Boston Spa West Yorkshire LS23 6ED |
Secretary Name | Miss Ann Caroline Ayoub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2003) |
Role | Production Director |
Correspondence Address | 3 The Moorlands Boston Spa Wetherby West Yorkshire LS23 6ED |
Director Name | Brian Milner |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Moorlands High Street Boston Spa West Yorkshire LS23 6ED |
Secretary Name | Mr Kenneth James Appleson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 February 2014) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | North Court 2 The Moorlands, Boston Spa Wetherby West Yorkshire LS22 6TA |
Director Name | Susan Waterson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 December 2021) |
Role | Public Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Moorlands Boston Spa West Yorkshire LS23 6ED |
Registered Address | 1 The Mews Little Brunswick Street Huddersfield HD1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jack Peacock 25.00% Ordinary |
---|---|
1 at £1 | Kenneth James Appleson 25.00% Ordinary |
1 at £1 | Melanie Sutcliffe 25.00% Ordinary |
1 at £1 | Susan Waterson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,130 |
Cash | £8,315 |
Current Liabilities | £400 |
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 | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
28 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 July 2023 (5 pages) |
24 March 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
7 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
22 December 2021 | Appointment of Ann Realey as a director on 22 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Susan Waterson as a director on 22 December 2021 (1 page) |
8 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
22 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
10 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (8 pages) |
21 March 2016 | Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 21 March 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 June 2014 | Termination of appointment of Mary Barker as a director (1 page) |
2 June 2014 | Termination of appointment of Mary Barker as a director (1 page) |
2 June 2014 | Appointment of Mrs Melanie Louise Sutcliffe as a director (2 pages) |
2 June 2014 | Appointment of Mrs Melanie Louise Sutcliffe as a director (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 February 2014 | Termination of appointment of Kenneth Appleson as a secretary (1 page) |
3 February 2014 | Termination of appointment of Kenneth Appleson as a secretary (1 page) |
25 November 2013 | Termination of appointment of Susan Waterson as a director (1 page) |
25 November 2013 | Termination of appointment of Susan Waterson as a director (1 page) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 January 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
15 January 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
26 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
24 November 2011 | Registered office address changed from 130 High Street Boston Spk Wetherby West Yorkshire LS23 6BN on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Registered office address changed from 130 High Street Boston Spk Wetherby West Yorkshire LS23 6BN on 24 November 2011 (1 page) |
1 March 2011 | Appointment of Jack Peacock as a director (3 pages) |
1 March 2011 | Appointment of Jack Peacock as a director (3 pages) |
1 March 2011 | Termination of appointment of Brian Milner as a director (2 pages) |
1 March 2011 | Termination of appointment of Brian Milner as a director (2 pages) |
20 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
20 December 2010 | Registered office address changed from 4 the Moorlands High Street Boston Spa West Yorkshire LS23 6ED on 20 December 2010 (2 pages) |
20 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
20 December 2010 | Registered office address changed from 4 the Moorlands High Street Boston Spa West Yorkshire LS23 6ED on 20 December 2010 (2 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Director's details changed for Mary Cooper Barker on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Brian Milner on 24 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Director's details changed for Mary Cooper Barker on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Brian Milner on 24 November 2010 (2 pages) |
14 July 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
14 July 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
6 January 2010 | Termination of appointment of Ann Ayoub as a director (2 pages) |
6 January 2010 | Termination of appointment of Ann Ayoub as a director (2 pages) |
17 December 2009 | Appointment of Susan Waterson as a director (2 pages) |
17 December 2009 | Appointment of Susan Waterson as a director (2 pages) |
5 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (16 pages) |
5 December 2009 | Appointment of Susan Waterson as a director (1 page) |
5 December 2009 | Appointment of Susan Waterson as a director (1 page) |
5 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (16 pages) |
19 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
19 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
6 November 2008 | Return made up to 03/11/08; full list of members (10 pages) |
6 November 2008 | Return made up to 03/11/08; full list of members (10 pages) |
22 September 2008 | Director's change of particulars / ann ayoub / 20/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / ann ayoub / 20/08/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 November 2007 | Return made up to 15/10/07; full list of members
|
9 November 2007 | Return made up to 15/10/07; full list of members
|
20 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
20 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
13 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
13 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (9 pages) |
16 March 2005 | Return made up to 15/10/04; full list of members (9 pages) |
16 March 2005 | Return made up to 15/10/04; full list of members (9 pages) |
7 January 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
7 January 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
15 December 2003 | Return made up to 15/10/03; full list of members (9 pages) |
15 December 2003 | Return made up to 15/10/03; full list of members (9 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Return made up to 15/10/02; full list of members (9 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Return made up to 15/10/02; full list of members (9 pages) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Full accounts made up to 31 July 2003 (6 pages) |
10 October 2003 | Full accounts made up to 31 July 2003 (6 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
8 November 2002 | Full accounts made up to 31 July 2002 (7 pages) |
8 November 2002 | Full accounts made up to 31 July 2002 (7 pages) |
31 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
31 October 2001 | Return made up to 15/10/01; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 July 2001 (7 pages) |
31 October 2001 | Full accounts made up to 31 July 2001 (7 pages) |
6 November 2000 | Return made up to 15/10/00; full list of members
|
6 November 2000 | Return made up to 15/10/00; full list of members
|
3 November 2000 | Full accounts made up to 31 July 2000 (7 pages) |
3 November 2000 | Full accounts made up to 31 July 2000 (7 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 15/10/99; full list of members
|
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Full accounts made up to 31 July 1999 (7 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 15/10/99; full list of members
|
4 November 1999 | Full accounts made up to 31 July 1999 (7 pages) |
4 November 1999 | Secretary resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 July 1998 (6 pages) |
19 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 31 July 1998 (6 pages) |
19 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
29 June 1998 | Full accounts made up to 31 July 1997 (6 pages) |
18 November 1997 | Return made up to 15/10/97; full list of members
|
18 November 1997 | Return made up to 15/10/97; full list of members
|
27 December 1996 | Return made up to 15/10/96; full list of members (6 pages) |
27 December 1996 | Return made up to 15/10/96; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 31 July 1996 (7 pages) |
14 November 1996 | Full accounts made up to 31 July 1996 (7 pages) |
11 October 1995 | Full accounts made up to 31 July 1995 (8 pages) |
11 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
11 October 1995 | Full accounts made up to 31 July 1995 (8 pages) |
11 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
17 June 1985 | Memorandum and Articles of Association (12 pages) |
17 June 1985 | Memorandum and Articles of Association (12 pages) |