Ilkley
West Yorkshire
LS29 8JT
Director Name | Mr Adam Taylor |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stansfield Close Ilkley LS29 8FF |
Director Name | Mr Brian Regan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(36 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Director Name | Hilda Hainsworth |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 1996) |
Role | Retired |
Correspondence Address | Flat 4 Regent House Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | David Harold Owen |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 January 2001) |
Role | Retired |
Correspondence Address | Flat 2 Regent House Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Timothy Barry Wood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1996) |
Role | Chartered Secretary |
Correspondence Address | Flat 6 Regent House Regent Road Ilkley West Yorkshire LS29 9LH |
Secretary Name | Timothy Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Flat 6 Regent House Regent Road Ilkley West Yorkshire LS29 9LH |
Director Name | Nancy Verna Thornett |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2004) |
Role | Retired |
Correspondence Address | Flat 5 Regent House Regent Road Ilkley West Yorkshire LS29 9EA |
Secretary Name | Nancy Verna Thornett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1998) |
Role | Retired |
Correspondence Address | Flat 5 Regent House Regent Road Ilkley West Yorkshire LS29 9EA |
Secretary Name | Sally Anne Margaret Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2004) |
Role | Housewife/School Secretary |
Correspondence Address | 16 Denton Road Ilkley West Yorkshire LS29 0AA |
Director Name | Frank Stephen Hill |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 2007) |
Role | Teacher |
Correspondence Address | Flat 2 Regent House Regent Road Ilkley West Yorkshire LS29 9EA |
Secretary Name | Mr Andrew Christopher Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | David Nigel Wade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | Foyle 24 Kings Road Ilkley West Yorkshire LS29 9AN |
Director Name | Mr John Richard Whitehead |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2008(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent House Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Ms Julie Margaret Bridgford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Mr Brian Regan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2016) |
Role | Senior Site Officer |
Country of Residence | England |
Correspondence Address | Regent House Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Mr Stanley Catterall |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Regent House Regent Road Ilkley West Yorkshire LS29 9EA |
Director Name | Mrs Evelyn Van Terheyden |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 November 2022 | Appointment of Mr Brian Regan as a director on 31 October 2022 (2 pages) |
15 November 2022 | Appointment of Mr Adam Taylor as a director on 25 October 2022 (2 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 September 2020 | Registered office address changed from C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE England to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 September 2019 | Termination of appointment of Evelyn Van Terheyden as a director on 21 August 2019 (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 July 2018 | Termination of appointment of Stanley Catterall as a director on 30 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 November 2016 | Appointment of Mr David Wade as a director on 28 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr David Wade as a director on 28 October 2016 (2 pages) |
28 September 2016 | Termination of appointment of Brian Regan as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Brian Regan as a director on 28 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Flat 5, Regent House Regent Road Ilkley West Yorkshire LS29 9EA to C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Flat 5, Regent House Regent Road Ilkley West Yorkshire LS29 9EA to C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE on 22 September 2016 (1 page) |
21 September 2016 | Appointment of Mrs Evelyn Van Terheyden as a director on 8 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Stanley Catterall as a director on 8 September 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Evelyn Van Terheyden as a director on 8 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Stanley Catterall as a director on 8 September 2016 (2 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 December 2014 | Registered office address changed from C/O Keith Bridgford & Co 17 the Grove Ilkley West Yorkshire LS29 9LW to Flat 5, Regent House Regent Road Ilkley West Yorkshire LS29 9EA on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from C/O Keith Bridgford & Co 17 the Grove Ilkley West Yorkshire LS29 9LW to Flat 5, Regent House Regent Road Ilkley West Yorkshire LS29 9EA on 15 December 2014 (1 page) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Brian Regan on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Brian Regan on 11 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Brian Regan as a director on 20 June 2014 (2 pages) |
10 September 2014 | Appointment of Mr Brian Regan as a director on 20 June 2014 (2 pages) |
10 September 2014 | Termination of appointment of Julie Margaret Bridgford as a director on 8 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Julie Margaret Bridgford as a director on 8 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Julie Margaret Bridgford as a director on 8 August 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 May 2013 | Appointment of Ms Julie Margaret Bridgford as a director (2 pages) |
21 May 2013 | Appointment of Ms Julie Margaret Bridgford as a director (2 pages) |
10 May 2013 | Termination of appointment of John Whitehead as a director (1 page) |
10 May 2013 | Registered office address changed from 2 Regent House Regent Road Ilkley West Yorkshire LS29 9EA on 10 May 2013 (1 page) |
10 May 2013 | Termination of appointment of John Whitehead as a director (1 page) |
10 May 2013 | Registered office address changed from 2 Regent House Regent Road Ilkley West Yorkshire LS29 9EA on 10 May 2013 (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 September 2010 | Termination of appointment of Andrew Hobson as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Andrew Hobson as a secretary (2 pages) |
26 April 2010 | Director's details changed for Mr John Richard Whitehead on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr John Richard Whitehead on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Appointment terminated director david wade (1 page) |
28 April 2009 | Appointment terminated director david wade (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from foyle 24 kings road ilkley west yorks LS29 9AN (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from foyle 24 kings road ilkley west yorks LS29 9AN (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Director appointed mr john richard whitehead (1 page) |
19 January 2009 | Director appointed mr john richard whitehead (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: flat 2 regent house regent road ilkley west yorkshire LS29 9EA (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: flat 2 regent house regent road ilkley west yorkshire LS29 9EA (1 page) |
16 August 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
27 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 2 the wells walk ilkley west yorkshire LS29 9LH (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 2 the wells walk ilkley west yorkshire LS29 9LH (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 31/03/04; full list of members (12 pages) |
7 July 2004 | Return made up to 31/03/04; full list of members (12 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
6 January 2004 | Return made up to 31/03/03; change of members (6 pages) |
6 January 2004 | Return made up to 31/03/03; change of members (6 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
17 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 July 2001 | Return made up to 31/03/01; full list of members (9 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 July 2001 | Return made up to 31/03/01; full list of members (9 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Return made up to 31/03/00; full list of members (9 pages) |
26 July 2000 | Return made up to 31/03/00; full list of members (9 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 May 1999 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
8 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 July 1998 | Return made up to 31/03/98; full list of members
|
8 July 1998 | Return made up to 31/03/98; full list of members
|
8 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Return made up to 31/03/97; change of members (6 pages) |
29 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Return made up to 31/03/97; change of members (6 pages) |
8 June 1996 | New secretary appointed;new director appointed (2 pages) |
8 June 1996 | New secretary appointed;new director appointed (2 pages) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Secretary resigned;director resigned (1 page) |
13 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |