Otley
LS21 3JP
Director Name | Mr Patrick Thompson Allen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground And First Floors, The Engine House Pegholme Otley LS21 3JP |
Director Name | Mr Michael Saul Ettinger |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 December 2021(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground And First Floors, The Engine House Pegholme Otley LS21 3JP |
Director Name | Mr Walter Siegel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 December 2021(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground And First Floors, The Engine House Pegholme Otley LS21 3JP |
Director Name | Mr Andrea Albertini |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 December 2021(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Ground And First Floors, The Engine House Pegholme Otley LS21 3JP |
Director Name | Mr David Anthony Butterfield |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Pines Langbar Road Ilkley West Yorkshire LS29 0AR |
Director Name | Mrs Kathleen Maria Butterfield |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Pines Langbar Road Ilkley West Yorkshire LS29 0AR |
Director Name | Mr Timothy Robert Butterfield |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Pines Langbar Road Ilkley LS29 0AR |
Secretary Name | Mrs Kathleen Maria Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Pines Langbar Road Ilkley West Yorkshire LS29 0AR |
Director Name | Tessa Robertshaw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 February 2013) |
Role | Order Processing Supervisor |
Country of Residence | England |
Correspondence Address | Langfield Langbar Road Ilkley West Yorkshire LS29 0AR |
Director Name | Timothy Robert Shackleton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2003) |
Role | Accountant |
Correspondence Address | 14 Sleningford Road Saltaire Shipley West Yorkshire BD18 4BL |
Director Name | David Anthony Oultram |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 February 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Appleby Avenue Knaresborough North Yorkshire HG5 9LZ |
Director Name | David Anthony Marsh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 February 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 New Close Mill Fold Silsden Keighley West Yorkshire BD20 0HP |
Secretary Name | Timothy Robert Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2003) |
Role | Accountant |
Correspondence Address | 14 Sleningford Road Saltaire Shipley West Yorkshire BD18 4BL |
Secretary Name | David Anthony Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(17 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | 24 New Close Mill Fold Silsden Keighley West Yorkshire BD20 0HP |
Director Name | Mr John Nigel Maloney |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 February 2013) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 18 Glen Road Eldwick Bingley West Yorkshire BD16 3ET |
Director Name | Mr Charles Harvey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2013(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL |
Director Name | Mr Simon John Gambold |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(28 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL |
Director Name | Mr Robert Nathan Minowitz |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2013(28 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL |
Director Name | Mrs Helen Louise Redding |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 June 2022) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL |
Website | optident.co.uk/ShopFront/Default.aspx |
---|---|
Telephone | 01943 605050 |
Telephone region | Guiseley |
Registered Address | Ground And First Floors, The Engine House Pegholme Mill, Wharfebank Mills, Ilkley Road Otley LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Optident Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,008,520 |
Gross Profit | £5,105,132 |
Net Worth | £3,268,709 |
Cash | £2,334,940 |
Current Liabilities | £1,501,821 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
24 August 2001 | Delivered on: 14 September 2001 Satisfied on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings forming part of the international wool secretariat valley drive ilkley west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
17 September 1999 | Delivered on: 2 October 1999 Satisfied on: 9 February 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings forming part of the international wool secretariat valley drive ilkley west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 August 1999 | Delivered on: 8 September 1999 Satisfied on: 28 November 2008 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the floating charge. Particulars: Undertaking and all property and assets. Fully Satisfied |
27 August 1999 | Delivered on: 8 September 1999 Satisfied on: 10 September 2009 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the mortgage. Particulars: F/H part of international wool secretariat building valley road ilkley and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details. Fully Satisfied |
29 April 1998 | Delivered on: 1 May 1998 Satisfied on: 30 January 2003 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all our book and other debts under an agreement dated 29TH april 1998 floating charge on all proceeds of our book and other debts. See the mortgage charge document for full details. Fully Satisfied |
19 May 1997 | Delivered on: 30 May 1997 Satisfied on: 17 January 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage deed. Particulars: Unit 4 acorn business park keighley skipton north yorkshire. (A) the mortgagor with full title guarantee hereby charges by way of legal mortgage the mortgaged property above, (in which the mortgagor is soley and beneficially interested) as a continuing security for the payment to the bank of the secured obligations subject to the prior mortgages and to the principal money, interest and other money thereby secured. By way of fixed charge all present and future book and other debts. By way of floating charge all mortgaged chattels. And assigns the goodwill of the business (if any).. See the mortgage charge document for full details. Fully Satisfied |
24 September 1993 | Delivered on: 6 October 1993 Satisfied on: 17 January 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h k/a unit 3 acorn business park keighley road skipton north yorkshire & car parking spaces. 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. Fully Satisfied |
21 April 1988 | Delivered on: 29 April 1988 Satisfied on: 9 February 2013 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
19 November 2012 | Delivered on: 28 November 2012 Satisfied on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any account whether in sterling or any other currency or currency unit and the debt from time to time owing by th bank represented by that sum see image for full details. Fully Satisfied |
19 November 2012 | Delivered on: 28 November 2012 Satisfied on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 January 2004 | Delivered on: 27 January 2004 Satisfied on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H iws building valley road ilkley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 September 2002 | Delivered on: 17 September 2002 Satisfied on: 22 November 2008 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north side of valley drive and on the east of valley road ilkley bradford west yorkshire t/ns WYK657893 and WYK700485 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details. Fully Satisfied |
10 September 1987 | Delivered on: 22 September 1987 Satisfied on: 5 March 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of castlefields lane crossflats bingley west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
29 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
29 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (23 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 25 December 2021 (27 pages) |
30 June 2022 | Termination of appointment of Helen Louise Redding as a director on 29 June 2022 (1 page) |
16 May 2022 | Full accounts made up to 26 December 2020 (30 pages) |
14 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mr Michael Saul Ettinger as a director on 23 December 2021 (2 pages) |
7 January 2022 | Appointment of Mr Andrea Albertini as a director on 24 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Robert Nathan Minowitz as a director on 31 December 2021 (1 page) |
7 January 2022 | Appointment of Mr Walter Siegel as a director on 24 December 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 28 December 2019 (29 pages) |
1 December 2020 | Termination of appointment of Timothy Robert Butterfield as a director on 11 November 2020 (1 page) |
8 April 2020 | Director's details changed for Mrs Helen Louise Redding on 31 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
5 December 2019 | Director's details changed for Timothy Robert Butterfield on 5 December 2019 (2 pages) |
20 September 2019 | Full accounts made up to 29 December 2018 (27 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Simon John Gambold as a director on 21 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Patrick Thompson Allen as a director on 10 December 2018 (2 pages) |
1 October 2018 | Second filing for the appointment of Helen Louise Redding as a director (6 pages) |
25 July 2018 | Full accounts made up to 30 December 2017 (26 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
1 September 2016 | Full accounts made up to 26 December 2015 (16 pages) |
1 September 2016 | Full accounts made up to 26 December 2015 (16 pages) |
22 February 2016 | Register(s) moved to registered inspection location Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ (1 page) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Register inspection address has been changed from C/O Veronica Crangle International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL England to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ (1 page) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Register inspection address has been changed from C/O Veronica Crangle International Development Centre Valley Drive Ilkley West Yorkshire LS29 8AL England to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ (1 page) |
22 February 2016 | Register(s) moved to registered inspection location Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ (1 page) |
15 December 2015 | Termination of appointment of Charles Harvey as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Charles Harvey as a director on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mrs Helen Louise Redding as a director on 15 December 2015
|
15 December 2015 | Appointment of Mrs Helen Louise Redding as a director on 15 December 2015 (2 pages) |
3 July 2015 | Full accounts made up to 27 December 2014 (16 pages) |
3 July 2015 | Full accounts made up to 27 December 2014 (16 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Timothy Robert Butterfield on 6 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Timothy Robert Butterfield on 6 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Timothy Robert Butterfield on 6 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 October 2014 | Full accounts made up to 28 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 28 December 2013 (17 pages) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register(s) moved to registered office address (1 page) |
5 March 2014 | Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register(s) moved to registered office address (1 page) |
16 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
16 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
6 November 2013 | Accounts made up to 31 March 2013 (30 pages) |
6 November 2013 | Accounts made up to 31 March 2013 (30 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 February 2013 | Termination of appointment of John Maloney as a director (1 page) |
6 February 2013 | Termination of appointment of David Butterfield as a director (1 page) |
6 February 2013 | Termination of appointment of Kathleen Butterfield as a director (1 page) |
6 February 2013 | Appointment of Mr Robert Nathan Minowitz as a director (2 pages) |
6 February 2013 | Appointment of Mr Simon John Gambold as a director (2 pages) |
6 February 2013 | Termination of appointment of David Butterfield as a director (1 page) |
6 February 2013 | Termination of appointment of Tessa Robertshaw as a director (1 page) |
6 February 2013 | Termination of appointment of David Oultram as a director (1 page) |
6 February 2013 | Termination of appointment of David Marsh as a director (1 page) |
6 February 2013 | Appointment of Mr Robert Nathan Minowitz as a director (2 pages) |
6 February 2013 | Termination of appointment of David Marsh as a secretary (1 page) |
6 February 2013 | Appointment of Mr Adrian Robert Martin as a director (2 pages) |
6 February 2013 | Termination of appointment of Tessa Robertshaw as a director (1 page) |
6 February 2013 | Appointment of Mr Adrian Robert Martin as a director (2 pages) |
6 February 2013 | Termination of appointment of David Oultram as a director (1 page) |
6 February 2013 | Appointment of Mr Charles Harvey as a director (2 pages) |
6 February 2013 | Termination of appointment of Kathleen Butterfield as a director (1 page) |
6 February 2013 | Termination of appointment of John Maloney as a director (1 page) |
6 February 2013 | Appointment of Mr Charles Harvey as a director (2 pages) |
6 February 2013 | Termination of appointment of David Marsh as a secretary (1 page) |
6 February 2013 | Termination of appointment of David Marsh as a director (1 page) |
6 February 2013 | Appointment of Mr Simon John Gambold as a director (2 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (28 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (28 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (12 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (12 pages) |
26 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (12 pages) |
9 August 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
9 August 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
9 May 2011 | Director's details changed for David Anthony Marsh on 21 April 2011 (2 pages) |
9 May 2011 | Secretary's details changed for David Anthony Marsh on 21 April 2011 (2 pages) |
9 May 2011 | Director's details changed for David Anthony Marsh on 21 April 2011 (2 pages) |
9 May 2011 | Secretary's details changed for David Anthony Marsh on 21 April 2011 (2 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (12 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (12 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (12 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
15 June 2010 | Memorandum and Articles of Association (11 pages) |
15 June 2010 | Memorandum and Articles of Association (11 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (19 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (19 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (19 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 June 2009 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
30 June 2009 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (7 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (7 pages) |
27 January 2009 | Director and secretary's change of particulars / david marsh / 12/01/2009 (1 page) |
27 January 2009 | Director and secretary's change of particulars / david marsh / 12/01/2009 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 May 2008 | Accounts for a medium company made up to 31 March 2008 (25 pages) |
12 May 2008 | Accounts for a medium company made up to 31 March 2008 (25 pages) |
8 May 2008 | Return made up to 08/02/08; full list of members (6 pages) |
8 May 2008 | Return made up to 08/02/08; full list of members (6 pages) |
9 July 2007 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
9 July 2007 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Location of register of members (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: international development centre, valley drive, ilkley, west yorkshire LS29 8PB (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: international development centre, valley drive, ilkley, west yorkshire LS29 8PB (1 page) |
13 February 2007 | Return made up to 04/10/06; full list of members (4 pages) |
13 February 2007 | Return made up to 04/10/06; full list of members (4 pages) |
16 June 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
16 June 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
3 February 2006 | Return made up to 04/10/05; full list of members (4 pages) |
3 February 2006 | Return made up to 04/10/05; full list of members (4 pages) |
19 July 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
19 July 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 04/10/04; full list of members (10 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (10 pages) |
21 June 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
21 June 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2003 | Return made up to 04/10/03; full list of members
|
14 October 2003 | Return made up to 04/10/03; full list of members
|
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
12 June 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 04/10/02; full list of members
|
11 October 2002 | Return made up to 04/10/02; full list of members
|
30 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
30 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
22 October 2001 | Return made up to 04/10/01; full list of members
|
22 October 2001 | Return made up to 04/10/01; full list of members
|
14 September 2001 | Particulars of mortgage/charge (5 pages) |
14 September 2001 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
29 August 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
16 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (11 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (11 pages) |
5 October 2000 | Accounts made up to 31 March 2000 (21 pages) |
5 October 2000 | Accounts made up to 31 March 2000 (21 pages) |
8 September 2000 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
23 February 2000 | Ad 16/02/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | £ nc 10000/100000 16/02/00 (1 page) |
23 February 2000 | Resolutions
|
23 February 2000 | £ nc 10000/100000 16/02/00 (1 page) |
23 February 2000 | Ad 16/02/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
2 October 1999 | Particulars of mortgage/charge (5 pages) |
2 October 1999 | Particulars of mortgage/charge (5 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: butterfield dental centre, acorn business park, keighley road skipton, north yorkshire BD23 2UE (1 page) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: butterfield dental centre, acorn business park, keighley road skipton, north yorkshire BD23 2UE (1 page) |
9 August 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
9 August 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members
|
8 October 1998 | Return made up to 04/10/98; no change of members
|
7 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Director's particulars changed (1 page) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
9 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 May 1997 | Particulars of mortgage/charge (4 pages) |
30 May 1997 | Particulars of mortgage/charge (4 pages) |
14 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
14 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 February 1996 | Director's particulars changed (1 page) |
18 February 1996 | Director's particulars changed (1 page) |
19 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
10 September 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
14 September 1989 | Wd 12/09/89 ad 17/08/89--------- £ si 7998@1 (2 pages) |
14 September 1989 | Wd 12/09/89 ad 17/08/89--------- £ si 7998@1 (2 pages) |
1 June 1987 | Company name changed\certificate issued on 01/06/87 (2 pages) |
1 June 1987 | Company name changed\certificate issued on 01/06/87 (2 pages) |
28 January 1985 | Incorporation (19 pages) |
28 January 1985 | Incorporation (19 pages) |