Bedale
North Yorkshire
DL8 1PQ
Director Name | Mrs Louise Wilkinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(36 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Margaret Price |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1994) |
Role | Fashion Consultant |
Correspondence Address | The Mill House Canal Head Pocklington York North Yorkshire YO4 2NW |
Director Name | Colin Edward Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House Murton York YO19 5UQ |
Director Name | Ms Karen Ann Walker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 26 years (resigned 14 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 294 Tadcaster Road York YO24 1ET |
Secretary Name | Margaret Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | The Mill House Canal Head Pocklington York North Yorkshire YO4 2NW |
Secretary Name | Ms Karen Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 14 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 294 Tadcaster Road York YO24 1ET |
Website | giselleladieswear.com |
---|---|
Email address | [email protected] |
Telephone | 01904 639210 |
Telephone region | York |
Registered Address | C/O Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2k at £1 | Karen Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,259 |
Cash | £15,820 |
Current Liabilities | £64,477 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 28 October 2023 (overdue) |
12 March 1997 | Delivered on: 14 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
---|---|
20 May 1987 | Delivered on: 21 May 1987 Persons entitled: Midland 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: L/H lands hereditaments and premises being 55, low petergate, york. Outstanding |
18 December 1986 | Delivered on: 22 December 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts floating charge over all other. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 December 1986 | Delivered on: 22 December 1986 Persons entitled: Midland 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: L/H lands & premises being 55, low petergate, york. Outstanding |
30 October 2017 | Termination of appointment of Karen Ann Walker as a secretary on 14 October 2017 (1 page) |
---|---|
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Karen Ann Walker as a director on 14 October 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Appointment of Mr John Robert Wilkinson as a director on 1 March 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
12 May 2016 | Secretary's details changed for Ms Karen Ann Walker on 1 January 2016 (1 page) |
12 May 2016 | Director's details changed for Ms Karen Ann Walker on 1 January 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Director's details changed for Karen Ann Smith on 15 October 2015 (2 pages) |
11 February 2016 | Secretary's details changed for Karen Ann Smith on 15 October 2015 (1 page) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders
|
30 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders
|
30 October 2012 | Registered office address changed from , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB on 30 October 2012 (1 page) |
2 February 2012 | Termination of appointment of Colin Smith as a director (1 page) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Colin Edward Smith on 14 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Karen Ann Smith on 14 October 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (14 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 December 2008 | Return made up to 14/10/08; no change of members (4 pages) |
10 December 2007 | Return made up to 14/10/07; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: chartford house, little horton lane, bradford, BD5 0BS (1 page) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
1 November 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
19 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Return made up to 14/10/96; no change of members (4 pages) |
2 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |