128a Skipton Road
Ilkley
LS29 9BQ
Secretary Name | Mrs Kathleen Margaret Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley LS29 9BQ |
Director Name | Mr Philip George Peter Toop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 05 March 2024) |
Role | Software Programmer |
Country of Residence | England |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Mr Richard Ashley Lowin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 March 2024) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | Mr Colin Spencer Tilley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 March 2024) |
Role | Software Programmer |
Country of Residence | England |
Correspondence Address | Suite 4 Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
Director Name | Charles Robin Clough |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 July 2005) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Spital Hill York Road Thirsk North Yorkshire YO7 3AE |
Director Name | Mr Peter William Cordukes |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2001) |
Role | Pers & Man Consultant Retired |
Correspondence Address | 12 Hall Lane Sutton Lane Ends Macclesfield Cheshire SK11 0DU |
Director Name | John Hendry Murray |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 1995) |
Role | Investment Manager |
Correspondence Address | 48 India Street Edinburgh EH3 6HD Scotland |
Director Name | Mr Roy Katen Slater |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 December 2013) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Red Gables Quarry Moor Lane Ripon North Yorkshire HG4 1RW |
Secretary Name | Mr Douglas Sinclair Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Penlan Faceby Middlesbrough Cleveland TS9 7DA |
Director Name | Catherine Rowena Hardy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 October 2013) |
Role | Software Marketing |
Country of Residence | England |
Correspondence Address | 8 West End Osmotherley Northallerton North Yorkshire DL6 3AA |
Director Name | Mr Colin Spencer Tilley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2009) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 3 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Website | www.aksbedale.co.uk |
---|
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
3.1k at £1 | Colin Spencer Tilley 33.33% Ordinary |
---|---|
3.1k at £1 | Philip George Peter Toop 33.33% Ordinary |
3.1k at £1 | Richard Ashley Lowin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,388 |
Cash | £52,812 |
Current Liabilities | £13,414 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
31 May 1991 | Delivered on: 13 June 1991 Satisfied on: 19 October 2011 Persons entitled: Caledonian Pacific Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the turst deed dated 22.12.88 and all other moneys and liabilities due from the company on any accounts whatsoever. Particulars: Amen house and the coach house, north end, bedale hambleton, north yorkshire, title no. Nyk 83213 together with all buildings fixtures (including trade fixtures) fixed plant and machinery (please see M395 for full details). 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 |
---|---|
30 April 1991 | Delivered on: 2 May 1991 Satisfied on: 19 October 2011 Persons entitled: Alliance & Leicester Building Society Classification: Legal charge Secured details: £175,000 due from the company to the chargee. Particulars: Amen house and the coach house the wynd, bedale north yorkshire t/no. Nyk 83213. Fully Satisfied |
20 June 1990 | Delivered on: 23 June 1990 Satisfied on: 19 October 2011 Persons entitled: The Royal Bank of Scotland 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 |
22 December 1988 | Delivered on: 7 January 1989 Satisfied on: 19 October 2011 Persons entitled: Caledonian Pacific Trustees Limited Classification: Debenture Secured details: £400,000 and all other moneys due or to become due from the company to caledonion pacific trustees limited under the terms of the charge. Particulars: (See form 395 for details). 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 |
12 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
20 October 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
20 October 2018 | Registered office address changed from Suite 4 Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB to Popeshead Court Offices Peter Lane York YO1 8SU on 20 October 2018 (1 page) |
20 October 2018 | Cessation of Colin Spencer Tilley as a person with significant control on 31 July 2018 (1 page) |
21 August 2018 | Termination of appointment of Colin Spencer Tilley as a director on 31 July 2018 (1 page) |
9 February 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
9 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
20 March 2014 | Appointment of Mr Colin Spencer Tilley as a director (2 pages) |
20 March 2014 | Appointment of Mr Richard Ashley Lowin as a director (2 pages) |
20 March 2014 | Appointment of Mr Colin Spencer Tilley as a director (2 pages) |
20 March 2014 | Appointment of Mr Richard Ashley Lowin as a director (2 pages) |
15 December 2013 | Termination of appointment of Roy Slater as a director (1 page) |
15 December 2013 | Registered office address changed from the Old Smithy Heaton House York Road Boroughbridge North Yorkshire YO51 9HE on 15 December 2013 (1 page) |
15 December 2013 | Termination of appointment of Roy Slater as a director (1 page) |
15 December 2013 | Registered office address changed from the Old Smithy Heaton House York Road Boroughbridge North Yorkshire YO51 9HE on 15 December 2013 (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 October 2013 | Termination of appointment of Catherine Hardy as a director (1 page) |
27 October 2013 | Termination of appointment of Catherine Hardy as a director (1 page) |
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 September 2010 | Director's details changed for Catherine Rowena Hardy on 31 July 2010 (2 pages) |
19 September 2010 | Director's details changed for Mr Roy Katen Slater on 31 July 2010 (2 pages) |
19 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
19 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
19 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
19 September 2010 | Director's details changed for Mr Roy Katen Slater on 31 July 2010 (2 pages) |
19 September 2010 | Director's details changed for Catherine Rowena Hardy on 31 July 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 January 2010 | Appointment of Mr Philip George Peter Toop as a director (2 pages) |
5 January 2010 | Appointment of Mr Philip George Peter Toop as a director (2 pages) |
22 November 2009 | Termination of appointment of Colin Tilley as a director (1 page) |
22 November 2009 | Termination of appointment of Colin Tilley as a director (1 page) |
2 October 2009 | Return made up to 07/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 October 2008 | Return made up to 07/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 07/09/08; full list of members (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
6 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: amen house bedale north yorkshire DL8 1XA (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: amen house bedale north yorkshire DL8 1XA (1 page) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
9 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
9 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
15 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
15 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
5 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 07/09/98; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 September 1997 | Return made up to 07/09/97; no change of members
|
26 September 1997 | Return made up to 07/09/97; no change of members
|
4 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
2 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
26 February 1996 | Full accounts made up to 31 July 1995 (14 pages) |
26 February 1996 | Full accounts made up to 31 July 1995 (14 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
22 September 1995 | Return made up to 07/09/95; full list of members (8 pages) |
22 September 1995 | Return made up to 07/09/95; full list of members (8 pages) |
28 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
28 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |