Company NameAssociated Knowledge Systems Limited
Company StatusDissolved
Company Number02062760
CategoryPrivate Limited Company
Incorporation Date9 October 1986(37 years, 7 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NameDanebark Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Kathleen Margaret Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(9 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 05 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
LS29 9BQ
Secretary NameMrs Kathleen Margaret Bell
NationalityBritish
StatusClosed
Appointed01 August 2005(18 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
LS29 9BQ
Director NameMr Philip George Peter Toop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(23 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 05 March 2024)
RoleSoftware Programmer
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Richard Ashley Lowin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(27 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 05 March 2024)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMr Colin Spencer Tilley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(27 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 05 March 2024)
RoleSoftware Programmer
Country of ResidenceEngland
Correspondence AddressSuite 4 Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameCharles Robin Clough
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2005)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressSpital Hill York Road
Thirsk
North Yorkshire
YO7 3AE
Director NameMr Peter William Cordukes
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2001)
RolePers & Man Consultant Retired
Correspondence Address12 Hall Lane
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DU
Director NameJohn Hendry Murray
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 1995)
RoleInvestment Manager
Correspondence Address48 India Street
Edinburgh
EH3 6HD
Scotland
Director NameMr Roy Katen Slater
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 December 2013)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressRed Gables Quarry Moor Lane
Ripon
North Yorkshire
HG4 1RW
Secretary NameMr Douglas Sinclair Hamilton
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressPenlan
Faceby
Middlesbrough
Cleveland
TS9 7DA
Director NameCatherine Rowena Hardy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(19 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 October 2013)
RoleSoftware Marketing
Country of ResidenceEngland
Correspondence Address8 West End
Osmotherley
Northallerton
North Yorkshire
DL6 3AA
Director NameMr Colin Spencer Tilley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2009)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address3 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG

Contact

Websitewww.aksbedale.co.uk

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.1k at £1Colin Spencer Tilley
33.33%
Ordinary
3.1k at £1Philip George Peter Toop
33.33%
Ordinary
3.1k at £1Richard Ashley Lowin
33.33%
Ordinary

Financials

Year2014
Net Worth£66,388
Cash£52,812
Current Liabilities£13,414

Accounts

Latest Accounts31 July 2023 (9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

31 May 1991Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

12 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
20 October 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
20 October 2018Registered 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 2018Cessation of Colin Spencer Tilley as a person with significant control on 31 July 2018 (1 page)
21 August 2018Termination of appointment of Colin Spencer Tilley as a director on 31 July 2018 (1 page)
9 February 2018Micro company accounts made up to 31 July 2017 (4 pages)
9 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9,207
(6 pages)
23 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9,207
(6 pages)
23 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9,207
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 9,207
(7 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 9,207
(7 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 9,207
(7 pages)
20 March 2014Appointment of Mr Colin Spencer Tilley as a director (2 pages)
20 March 2014Appointment of Mr Richard Ashley Lowin as a director (2 pages)
20 March 2014Appointment of Mr Colin Spencer Tilley as a director (2 pages)
20 March 2014Appointment of Mr Richard Ashley Lowin as a director (2 pages)
15 December 2013Termination of appointment of Roy Slater as a director (1 page)
15 December 2013Registered office address changed from the Old Smithy Heaton House York Road Boroughbridge North Yorkshire YO51 9HE on 15 December 2013 (1 page)
15 December 2013Termination of appointment of Roy Slater as a director (1 page)
15 December 2013Registered office address changed from the Old Smithy Heaton House York Road Boroughbridge North Yorkshire YO51 9HE on 15 December 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 October 2013Termination of appointment of Catherine Hardy as a director (1 page)
27 October 2013Termination of appointment of Catherine Hardy as a director (1 page)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 25,576
(8 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 25,576
(8 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 25,576
(8 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 September 2010Director's details changed for Catherine Rowena Hardy on 31 July 2010 (2 pages)
19 September 2010Director's details changed for Mr Roy Katen Slater on 31 July 2010 (2 pages)
19 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
19 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
19 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
19 September 2010Director's details changed for Mr Roy Katen Slater on 31 July 2010 (2 pages)
19 September 2010Director's details changed for Catherine Rowena Hardy on 31 July 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 January 2010Appointment of Mr Philip George Peter Toop as a director (2 pages)
5 January 2010Appointment of Mr Philip George Peter Toop as a director (2 pages)
22 November 2009Termination of appointment of Colin Tilley as a director (1 page)
22 November 2009Termination of appointment of Colin Tilley as a director (1 page)
2 October 2009Return made up to 07/09/09; full list of members (5 pages)
2 October 2009Return made up to 07/09/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 October 2008Return made up to 07/09/08; full list of members (5 pages)
3 October 2008Return made up to 07/09/08; full list of members (5 pages)
4 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 September 2007Return made up to 07/09/07; full list of members (3 pages)
19 September 2007Return made up to 07/09/07; full list of members (3 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 September 2006Return made up to 07/09/06; full list of members (3 pages)
18 September 2006Return made up to 07/09/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
6 October 2005Return made up to 07/09/05; full list of members (7 pages)
6 October 2005Return made up to 07/09/05; full list of members (7 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 September 2004Return made up to 07/09/04; full list of members (7 pages)
23 September 2004Return made up to 07/09/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 December 2003Registered office changed on 16/12/03 from: 121 the mount york north yorkshire YO24 1DU (1 page)
16 December 2003Registered office changed on 16/12/03 from: 121 the mount york north yorkshire YO24 1DU (1 page)
20 October 2003Registered office changed on 20/10/03 from: amen house bedale north yorkshire DL8 1XA (1 page)
20 October 2003Registered office changed on 20/10/03 from: amen house bedale north yorkshire DL8 1XA (1 page)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
9 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
9 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
20 September 2002Return made up to 07/09/02; full list of members (7 pages)
20 September 2002Return made up to 07/09/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (8 pages)
26 March 2002Accounts for a small company made up to 31 July 2001 (8 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (9 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (9 pages)
15 September 2000Return made up to 07/09/00; full list of members (7 pages)
15 September 2000Return made up to 07/09/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 September 1999Return made up to 07/09/99; no change of members (4 pages)
27 September 1999Return made up to 07/09/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 October 1998Return made up to 07/09/98; full list of members (6 pages)
5 October 1998Return made up to 07/09/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
25 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 September 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 September 1996Return made up to 07/09/96; no change of members (4 pages)
2 September 1996Return made up to 07/09/96; no change of members (4 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
26 February 1996Full accounts made up to 31 July 1995 (14 pages)
26 February 1996Full accounts made up to 31 July 1995 (14 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
22 September 1995Return made up to 07/09/95; full list of members (8 pages)
22 September 1995Return made up to 07/09/95; full list of members (8 pages)
28 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)
28 March 1995Accounting reference date extended from 31/03 to 31/07 (1 page)