Saltaire
BD17 7DQ
Director Name | Mrs Susan Briggs |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 September 2000) |
Role | Secretary |
Correspondence Address | Woodview 16 Beanlands Parade Ilkley West Yorkshire LS29 8EW |
Director Name | Mr John Ian Briggs |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 16 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW |
Secretary Name | Mrs Susan Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | Woodview 16 Beanlands Parade Ilkley West Yorkshire LS29 8EW |
Secretary Name | Patricia Veronica Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW |
Director Name | Patricia Veronica Briggs |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(15 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 30 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW |
Website | toyota.co.uk |
---|
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
20k at £1 | Mr John Ian Briggs & Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,014,952 |
Cash | £85,545 |
Current Liabilities | £51,875 |
Latest Accounts | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 15 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 November |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
14 August 1990 | Delivered on: 22 August 1990 Satisfied on: 3 February 2004 Persons entitled: Lombard North Central PLC. Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the charge. Particulars: "Cartouche of birdham" official no 387192 4 in 1981 rye carter 30. Fully Satisfied |
---|---|
8 February 1988 | Delivered on: 16 February 1988 Satisfied on: 3 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- howden road garage howden road silsden west yorkshire. Fully Satisfied |
7 July 1986 | Delivered on: 11 July 1986 Satisfied on: 3 February 2004 Persons entitled: Barclays 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 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 October 2023 | Previous accounting period extended from 31 January 2023 to 31 May 2023 (1 page) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
14 December 2021 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
18 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
11 March 2021 | Cessation of John Ian Briggs as a person with significant control on 16 September 2019 (1 page) |
11 March 2021 | Notification of Penelope Jane Vickers as a person with significant control on 31 August 2020 (2 pages) |
19 February 2021 | Registered office address changed from C/O Howden Road Garage (Silsden) Limited Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW to 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 19 February 2021 (1 page) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 November 2020 | Memorandum and Articles of Association (15 pages) |
20 November 2020 | Resolutions
|
3 November 2020 | Termination of appointment of Patricia Veronica Briggs as a secretary on 30 October 2020 (1 page) |
3 November 2020 | Termination of appointment of Patricia Veronica Briggs as a director on 30 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Penelope Jane Vickers as a director on 30 October 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 October 2019 | Termination of appointment of John Ian Briggs as a director on 16 September 2019 (1 page) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page) |
17 March 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page) |
4 March 2013 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2012 | Register inspection address has been changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW United Kingdom (1 page) |
24 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Register inspection address has been changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW United Kingdom (1 page) |
24 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Register(s) moved to registered inspection location (1 page) |
23 April 2012 | Register(s) moved to registered inspection location (1 page) |
4 March 2012 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Registered office address changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Bracken Ghyll View 7 Shearing Path Addingham West Yorkshire LS29 0SW on 1 March 2011 (1 page) |
1 March 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Director's details changed for Mr John Ian Briggs on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr John Ian Briggs on 28 February 2011 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Patricia Veronica Briggs on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr John Ian Briggs on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Patricia Veronica Briggs on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr John Ian Briggs on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr John Ian Briggs on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Patricia Veronica Briggs on 2 March 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 February 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 February 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 November 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 November 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 July 2005 | Return made up to 28/02/05; full list of members; amend (7 pages) |
13 July 2005 | Return made up to 28/02/05; full list of members; amend (7 pages) |
2 July 2005 | Return made up to 28/02/05; full list of members; amend (7 pages) |
2 July 2005 | Return made up to 28/02/05; full list of members; amend (7 pages) |
13 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
13 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: howden road silsden keighley west yorkshire BD20 0HA (1 page) |
13 April 2004 | Return made up to 28/02/04; full list of members
|
13 April 2004 | Registered office changed on 13/04/04 from: howden road silsden keighley west yorkshire BD20 0HA (1 page) |
13 April 2004 | Return made up to 28/02/04; full list of members
|
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
27 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
7 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
23 October 2000 | £ ic 25000/20000 07/09/00 £ sr 5000@1=5000 (1 page) |
23 October 2000 | £ ic 25000/20000 07/09/00 £ sr 5000@1=5000 (1 page) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
14 December 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
18 May 1998 | Return made up to 28/02/98; full list of members
|
18 May 1998 | Return made up to 28/02/98; full list of members
|
26 November 1997 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
26 November 1997 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
19 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
19 May 1997 | Return made up to 28/02/97; no change of members (4 pages) |
2 January 1997 | Accounts for a medium company made up to 31 July 1996 (21 pages) |
2 January 1997 | Accounts for a medium company made up to 31 July 1996 (21 pages) |
24 April 1996 | Return made up to 28/02/96; no change of members (5 pages) |
24 April 1996 | Return made up to 28/02/96; no change of members (5 pages) |
10 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
10 November 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
30 July 1990 | Memorandum and Articles of Association (12 pages) |
30 July 1990 | Memorandum and Articles of Association (12 pages) |
12 July 1990 | Resolutions
|
12 July 1990 | Resolutions
|
16 February 1989 | Resolutions
|
16 February 1989 | Resolutions
|