Settle
North Yorkshire
BD24 0EA
Director Name | Mrs Joan Relph |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Jack Ringe |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1994) |
Role | Retired |
Correspondence Address | 22 Kerry Garth Horsforth Leeds LS18 4TL |
Secretary Name | Jack Ringe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 22 Kerry Garth Horsforth Leeds LS18 4TL |
Director Name | Mr Ralph Savage |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 11 March 1992) |
Role | Retired |
Correspondence Address | Flat 14 Kerry Garth Horsforth Leeds West Yorkshire LS18 4TL |
Director Name | Mr Matthew G White |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1994) |
Role | Retired |
Correspondence Address | Flat 2 Kerry Garth Horsforth Leeds West Yorkshire LS18 4TL |
Secretary Name | Mr Ralph Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | Flat 14 Kerry Garth Horsforth Leeds West Yorkshire LS18 4TL |
Director Name | Joyce Jagger |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 April 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 19 Kerry Garth Horsforth Leeds LS18 4TL |
Director Name | Sheila Smart |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 6 Kerry Garth Horsforth West Yorks LS18 4TL |
Secretary Name | Joyce Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 May 2004) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 19 Kerry Garth Horsforth Leeds LS18 4TL |
Secretary Name | Pamela Lynne Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2008) |
Role | Property Management |
Correspondence Address | 2 The Brow Bank Walk Baildon Shipley West Yorkshire BD17 5HG |
Director Name | Russell Grant Nimmins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2009) |
Role | Customer Service Advisor |
Correspondence Address | 11 Kerry Garth Horsforth Leeds West Yorkshire LS18 4TL |
Director Name | Patricia Annie Goldthorp |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Kerry Garth Horsforth W Yorks LS18 4TL |
Director Name | Mrs Sheila Smart |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(29 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Dr Ronald Wilfred Fearn |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(34 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Mrs Lesley Eleanor Murdoch |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(34 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Miss Alex Rachel Fogg |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(35 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2021) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Telephone | 01274 593023 |
---|---|
Telephone region | Bradford |
Registered Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Catherine Davies 4.76% Ordinary |
---|---|
1 at £1 | Firas Nasr 4.76% Ordinary |
1 at £1 | Jagger 4.76% Ordinary |
1 at £1 | Joan Ann Harrington 4.76% Ordinary |
1 at £1 | Joan Relph 4.76% Ordinary |
1 at £1 | Mr Hamish Irvine & Mrs Jean Irvine 4.76% Ordinary |
1 at £1 | Mr Kathleen Ridge & Ridge 4.76% Ordinary |
1 at £1 | Mr Keith Simpson 4.76% Ordinary |
1 at £1 | Mr Rusell Nimmins 4.76% Ordinary |
1 at £1 | Mrs Catherine Barr 4.76% Ordinary |
1 at £1 | Mrs Edna Turner 4.76% Ordinary |
1 at £1 | Mrs Emily Stannard 4.76% Ordinary |
1 at £1 | Mrs Hilda Massey 4.76% Ordinary |
1 at £1 | Mrs Joyce Fozzard & F. Fozzard 4.76% Ordinary |
1 at £1 | Mrs Patricia A. Goldthorp & R. Goldthorp 4.76% Ordinary |
1 at £1 | Mrs Sheila Smart 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Rui Xuan 4.76% Ordinary |
1 at £1 | Samantha Gill 4.76% Ordinary |
1 at £1 | Sharon Sutcliffe 4.76% Ordinary |
1 at £1 | Walker 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,000 |
Net Worth | £21 |
Cash | £7,707 |
Current Liabilities | £944 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
16 July 1985 | Delivered on: 24 July 1985 Satisfied on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the victor homes limited. To the chargee on any account whatsoever. Particulars: Land at kerry hill horsforth leeds W. yorkshire T.N. wyk 339543.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
24 March 2023 | Appointment of Mrs Sheila Smart as a director on 5 September 2022 (2 pages) |
---|---|
24 March 2023 | Termination of appointment of Joan Relph as a director on 5 September 2022 (1 page) |
16 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 August 2022 | Termination of appointment of Alex Rachel Fogg as a director on 20 July 2021 (1 page) |
17 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 March 2021 | Confirmation statement made on 16 March 2021 with updates (5 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 June 2020 | Termination of appointment of Lesley Eleanor Murdoch as a director on 11 June 2020 (1 page) |
11 June 2020 | Appointment of Miss Alex Rachel Fogg as a director on 11 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Ronald Wilfred Fearn as a director on 1 June 2020 (1 page) |
14 May 2020 | Appointment of Dr Ronald Wilfred Fearn as a director on 1 May 2020 (2 pages) |
14 May 2020 | Appointment of Mrs Lesley Eleanor Murdoch as a director on 1 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Sheila Smart as a director on 1 May 2020 (1 page) |
14 May 2020 | Appointment of Mrs Joan Relph as a director on 1 May 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 March 2019 | Confirmation statement made on 16 March 2019 with updates (6 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 April 2016 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle North Yorkshire BD24 0EA on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
10 May 2015 | Appointment of Mrs Sheila Smart as a director on 16 April 2015 (2 pages) |
10 May 2015 | Appointment of Mrs Sheila Smart as a director on 16 April 2015 (2 pages) |
10 May 2015 | Termination of appointment of Joyce Jagger as a director on 16 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Joyce Jagger as a director on 16 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Patricia Annie Goldthorp as a director on 16 April 2015 (1 page) |
10 May 2015 | Termination of appointment of Patricia Annie Goldthorp as a director on 16 April 2015 (1 page) |
12 April 2015 | Director's details changed for Patricia Annie Goldthorp on 24 March 2014 (2 pages) |
12 April 2015 | Secretary's details changed for Mr Andrew David Earnshaw on 17 April 2014 (1 page) |
12 April 2015 | Secretary's details changed for Mr Andrew David Earnshaw on 17 April 2014 (1 page) |
12 April 2015 | Director's details changed for Joyce Jagger on 24 March 2015 (2 pages) |
12 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Director's details changed for Patricia Annie Goldthorp on 24 March 2014 (2 pages) |
12 April 2015 | Director's details changed for Joyce Jagger on 24 March 2015 (2 pages) |
12 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 June 2014 | Annual return made up to 16 March 2014 Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 March 2014 Statement of capital on 2014-06-18
|
22 January 2014 | Registered office address changed from Yorkshire Letting Agency Openstead House 12 Wells Promenade Ilkley West Yorkshire LS29 9LF on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Yorkshire Letting Agency Openstead House 12 Wells Promenade Ilkley West Yorkshire LS29 9LF on 22 January 2014 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
21 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (15 pages) |
21 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (15 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 March 2012 | Annual return made up to 16 March 2012. List of shareholders has changed (14 pages) |
28 March 2012 | Annual return made up to 16 March 2012. List of shareholders has changed (14 pages) |
27 March 2012 | Termination of appointment of Sheila Smart as a director (2 pages) |
27 March 2012 | Termination of appointment of Sheila Smart as a director (2 pages) |
11 May 2011 | Appointment of Andrew David Earnshaw as a secretary (3 pages) |
11 May 2011 | Appointment of Andrew David Earnshaw as a secretary (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 April 2011 | Annual return made up to 16 March 2011. List of shareholders has changed (15 pages) |
20 April 2011 | Annual return made up to 16 March 2011. List of shareholders has changed (15 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (15 pages) |
30 July 2009 | Director appointed sheila smart (1 page) |
30 July 2009 | Appointment terminated director russell nimmins (1 page) |
30 July 2009 | Appointment terminated director russell nimmins (1 page) |
30 July 2009 | Director appointed sheila smart (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 May 2009 | Secretary appointed andrew david earnshaw (1 page) |
2 May 2009 | Return made up to 16/03/09; change of members (9 pages) |
2 May 2009 | Secretary appointed andrew david earnshaw (1 page) |
2 May 2009 | Return made up to 16/03/09; change of members (9 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 2 the brow bank walk baildon shipley BD17 5HG (1 page) |
7 October 2008 | Appointment terminated secretary pamela sugden (1 page) |
7 October 2008 | Appointment terminated secretary pamela sugden (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 2 the brow bank walk baildon shipley BD17 5HG (1 page) |
30 April 2008 | Return made up to 16/03/08; change of members (7 pages) |
30 April 2008 | Return made up to 16/03/08; change of members (7 pages) |
26 March 2008 | Director appointed patricia annie goldthorp (2 pages) |
26 March 2008 | Director appointed patricia annie goldthorp (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 16/03/07; full list of members (14 pages) |
19 April 2007 | Return made up to 16/03/07; full list of members (14 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 March 2006 | Return made up to 16/03/06; change of members (7 pages) |
29 March 2006 | Return made up to 16/03/06; change of members (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 March 2005 | Return made up to 16/03/05; change of members (7 pages) |
18 March 2005 | Return made up to 16/03/05; change of members (7 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 March 2004 | Return made up to 16/03/04; full list of members
|
24 March 2004 | Return made up to 16/03/04; full list of members
|
7 April 2003 | Return made up to 16/03/03; change of members (7 pages) |
7 April 2003 | Return made up to 16/03/03; change of members (7 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 April 2002 | Return made up to 16/03/02; full list of members (14 pages) |
18 April 2002 | Return made up to 16/03/02; full list of members (14 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
22 March 2001 | Return made up to 16/03/01; change of members (6 pages) |
22 March 2001 | Return made up to 16/03/01; change of members (6 pages) |
28 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 February 2001 | Resolutions
|
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 September 2000 | Resolutions
|
8 September 2000 | Resolutions
|
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 March 2000 | Return made up to 16/03/00; no change of members (6 pages) |
23 March 2000 | Return made up to 16/03/00; no change of members (6 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 September 1999 | Resolutions
|
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 September 1999 | Resolutions
|
22 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 March 1998 | Return made up to 16/03/98; full list of members (5 pages) |
23 March 1998 | Return made up to 16/03/98; full list of members (5 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
28 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 March 1996 | Resolutions
|
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 March 1996 | Resolutions
|
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
24 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 June 1985 | Incorporation (15 pages) |
7 June 1985 | Incorporation (15 pages) |