Otley
West Yorkshire
LS21 1DZ
Director Name | Mrs Beryl Barrett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Saville Court Otley LS21 3HG |
Director Name | John Michael Kennedy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moor Drive Otley West Yorkshire LS21 1DZ |
Director Name | Margaret Baker |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 10 September 2003) |
Role | Retired |
Correspondence Address | 15 Saville Court Otley West Yorkshire LS21 3HG |
Director Name | Hilda Johnson |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 10 September 2003) |
Role | Retired |
Correspondence Address | 17 Saville Court Otley West Yorkshire LS21 3HG |
Director Name | Mr Christopher Howard Metcalfe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 1997) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | 30 Saint Catherines Road Harrogate North Yorkshire HG2 8JZ |
Director Name | James Henry Robinson |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 1997) |
Role | Retired |
Correspondence Address | 14 Saville Court Otley West Yorkshire LS21 3HG |
Director Name | Audley Smith |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 1993) |
Role | Retired |
Correspondence Address | 16 Saville Court Otley West Yorkshire LS21 3HG |
Director Name | Charles Donald Wilby |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 December 1995) |
Role | Retired |
Correspondence Address | 11 Croft House Drive Otley West Yorkshire LS21 2ER |
Secretary Name | James Henry Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 1997) |
Role | Company Director |
Correspondence Address | 14 Saville Court Otley West Yorkshire LS21 3HG |
Director Name | John Harley Seals |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 1997) |
Role | Retired |
Correspondence Address | 21 Croft House Drive Otley West Yorkshire LS21 2ER |
Secretary Name | Pamela Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 25 Moor Drive Otley W Yorkshire LS21 1DZ |
Director Name | Beryl Cawthorne |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Saville Court Otley Yorkshire LS21 3HG |
Director Name | Barbara Wilby |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2006) |
Role | Retired |
Correspondence Address | 11 Croft House Drive Otley West Yorkshire LS21 2ER |
Director Name | Olive Walker |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Saville Court Otley West Yorkshire LS21 3HG |
Secretary Name | Dorothy Hemel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 15 Saville Court Otley West Yorkshire LS21 3HG |
Director Name | Dorothy Alicia Hemel |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saville Court Otley West Yorkshire LS21 3HG |
Director Name | Mr Neil Tootill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Saville Court Otley LS21 3HG |
Secretary Name | Mr Neil Tootill |
---|---|
Status | Resigned |
Appointed | 01 September 2017(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 14 Saville Court Otley LS21 3HG |
Registered Address | 25 Moor Drive Otley West Yorkshire LS21 1DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
6 at £10 | Pamela Millward & Ivan Millward 33.33% Ordinary |
---|---|
3 at £10 | Anne Louise Walker 16.67% Ordinary |
3 at £10 | Dorothy Hemel 16.67% Ordinary |
3 at £10 | Mr Joshua Andrew Matthews 16.67% Ordinary |
3 at £10 | Mrs Beryl Barrett 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,972 |
Cash | £2,765 |
Current Liabilities | £201 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
22 December 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
19 September 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
22 September 2022 | Registered office address changed from C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA United Kingdom to 25 Moor Drive Otley West Yorkshire LS21 1DZ on 22 September 2022 (1 page) |
22 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
22 September 2022 | Appointment of John Michael Kennedy as a director on 28 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
2 March 2022 | Termination of appointment of Neil Tootill as a director on 1 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Neil Tootill as a secretary on 1 March 2022 (1 page) |
2 March 2022 | Registered office address changed from 14 Saville Court Otley West Yorkshire LS21 3HG England to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 2 March 2022 (1 page) |
26 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
27 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
6 September 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
23 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
11 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 December 2017 | Termination of appointment of Dorothy Alicia Hemel as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Dorothy Alicia Hemel as a director on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 15 Saville Court Otley West Yorkshire LS21 3HG to 14 Saville Court Otley West Yorkshire LS21 3HG on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 15 Saville Court Otley West Yorkshire LS21 3HG to 14 Saville Court Otley West Yorkshire LS21 3HG on 20 December 2017 (1 page) |
7 September 2017 | Appointment of Mrs Beryl Barrett as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil Tootill as a secretary on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil Tootill as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Beryl Barrett as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil Tootill as a secretary on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil Tootill as a director on 1 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 May 2014 | Appointment of Dorothy Alicia Hemel as a director (3 pages) |
23 May 2014 | Appointment of Dorothy Alicia Hemel as a director (3 pages) |
16 May 2014 | Termination of appointment of Olive Walker as a director (1 page) |
16 May 2014 | Termination of appointment of Olive Walker as a director (1 page) |
9 January 2014 | Termination of appointment of Dorothy Hemel as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Dorothy Hemel as a secretary (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 September 2012 | Registered office address changed from 25 Moor Drive Otley W Yorkshire LS21 1DZ on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 25 Moor Drive Otley W Yorkshire LS21 1DZ on 19 September 2012 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 September 2012 | Secretary's details changed for Dorothy Hemel on 1 August 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Dorothy Hemel on 1 August 2012 (2 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Secretary's details changed for Dorothy Hemel on 1 August 2012 (2 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 August 2011 | Appointment of Ivan Millward as a director (3 pages) |
30 August 2011 | Appointment of Ivan Millward as a director (3 pages) |
24 August 2011 | Termination of appointment of Beryl Cawthorne as a director (1 page) |
24 August 2011 | Termination of appointment of Beryl Cawthorne as a director (1 page) |
14 January 2011 | Appointment of Dorothy Hemel as a secretary (3 pages) |
14 January 2011 | Appointment of Dorothy Hemel as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Pamela Millward as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Pamela Millward as a secretary (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 August 2010 | Director's details changed for Beryl Cawthorne on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Olive Walker on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Olive Walker on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Beryl Cawthorne on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
11 September 2008 | Return made up to 16/08/08; no change of members (5 pages) |
11 September 2008 | Return made up to 16/08/08; no change of members (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 September 2007 | Return made up to 16/08/07; change of members
|
28 September 2007 | Return made up to 16/08/07; change of members
|
25 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
25 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members
|
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members
|
4 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
4 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
31 August 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
31 August 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
23 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
23 August 2005 | Return made up to 16/08/05; full list of members (8 pages) |
9 September 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
9 September 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (1 page) |
5 January 2004 | New director appointed (1 page) |
5 January 2004 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
16 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 16/08/03; full list of members (8 pages) |
9 September 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
9 September 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
5 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
5 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 May 1999 (6 pages) |
25 October 1999 | Full accounts made up to 31 May 1999 (6 pages) |
8 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 16/08/99; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 May 1998 (6 pages) |
27 August 1998 | Full accounts made up to 31 May 1998 (6 pages) |
19 August 1998 | Return made up to 16/08/98; full list of members
|
19 August 1998 | Return made up to 16/08/98; full list of members
|
8 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
8 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
3 September 1997 | Return made up to 16/08/97; full list of members
|
3 September 1997 | Return made up to 16/08/97; full list of members
|
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
27 August 1996 | Full accounts made up to 31 May 1996 (7 pages) |
27 August 1996 | Return made up to 16/08/96; no change of members (6 pages) |
27 August 1996 | Full accounts made up to 31 May 1996 (7 pages) |
27 August 1996 | Return made up to 16/08/96; no change of members (6 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
21 August 1995 | Return made up to 16/08/95; no change of members
|
21 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 August 1995 | Return made up to 16/08/95; no change of members
|
21 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 February 1986 | Incorporation (18 pages) |
4 February 1986 | Incorporation (18 pages) |