Ilkley
West Yorkshire
LS29 8SU
Director Name | Mr Brian Richard Mawtus |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 24 Tivoli Place Ilkley LS29 8SU |
Director Name | Irene May Wielgus-Stephenson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1993) |
Role | Information Scientist |
Correspondence Address | 24 Tivoli Place Ilkley West Yorkshire LS29 8SU |
Secretary Name | Joan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 15 January 2014) |
Role | Company Director |
Correspondence Address | Flat 6 24 Tivoli Place Ilkley West Yorkshire LS29 8SU |
Director Name | Anthony Charles Simon Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | Flat 7 24 Tivoli Place Ilkley West Yorkshire LS29 8SU |
Secretary Name | Andrew Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 23 Chapel Street Grassington North Yorkshire BD23 5BE |
Director Name | Ms Joan Thompson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 24 Tivoli Place Ilkley West Yorkshire LS29 8SU |
Registered Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,525 |
Net Worth | £11,828 |
Cash | £12,080 |
Current Liabilities | £252 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
29 July 2022 | Cancellation of shares. Statement of capital on 28 July 2022
|
28 July 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
18 July 2022 | Statement of capital following an allotment of shares on 18 July 2022
|
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
17 February 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
2 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
26 September 2021 | Appointment of Mr Brian Richard Mawtus as a director on 24 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Joan Thompson as a director on 31 August 2021 (1 page) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
24 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Appointment of Ms Joan Thompson as a director on 1 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Appointment of Ms Joan Thompson as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Ms Joan Thompson as a director on 1 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 January 2015 | Termination of appointment of Andrew Earnshaw as a secretary on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Andrew Earnshaw as a secretary on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Andrew Earnshaw as a secretary on 1 January 2015 (1 page) |
19 January 2015 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 19 January 2015 (1 page) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
29 January 2014 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 29 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Joan Thompson as a secretary (2 pages) |
29 January 2014 | Appointment of Andrew Earnshaw as a secretary (3 pages) |
29 January 2014 | Termination of appointment of Joan Thompson as a secretary (2 pages) |
29 January 2014 | Appointment of Andrew Earnshaw as a secretary (3 pages) |
22 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
22 February 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 February 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 February 2010 | Director's details changed for Peter Connor on 9 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Peter Connor on 9 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Peter Connor on 9 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 09/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 09/01/09; full list of members (5 pages) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 February 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
6 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
22 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
22 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
15 February 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 February 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 February 2006 | Return made up to 09/01/06; full list of members (8 pages) |
2 February 2006 | Return made up to 09/01/06; full list of members (8 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
14 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 09/01/05; full list of members (8 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 February 2003 | Return made up to 09/01/03; full list of members (8 pages) |
4 February 2003 | Return made up to 09/01/03; full list of members (8 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
22 February 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 February 2002 | Return made up to 09/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 09/01/02; full list of members (8 pages) |
23 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 February 2000 | Return made up to 09/01/00; full list of members
|
8 February 2000 | Return made up to 09/01/00; full list of members
|
23 February 1999 | Return made up to 09/01/99; no change of members
|
23 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 February 1999 | Return made up to 09/01/99; no change of members
|
23 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
26 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
2 May 1997 | Return made up to 09/01/97; full list of members
|
2 May 1997 | Return made up to 09/01/97; full list of members
|
19 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: 48 the grove ilkley west yorkshire LS29 9EE (1 page) |
14 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 February 1996 | Return made up to 09/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 09/01/96; no change of members (4 pages) |
9 July 1985 | Incorporation (14 pages) |
9 July 1985 | Incorporation (14 pages) |