Company NameKarennes Of York Limited
DirectorsJohn Robert Wilkinson and Louise Wilkinson
Company StatusLiquidation
Company Number02080964
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Robert Wilkinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(29 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittleacre House Langthorne
Bedale
North Yorkshire
DL8 1PQ
Director NameMrs Louise Wilkinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(36 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leonard Curtis, 9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMargaret Price
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1994)
RoleFashion Consultant
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO4 2NW
Director NameColin Edward Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House
Murton
York
YO19 5UQ
Director NameMs Karen Ann Walker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 10 months after company formation)
Appointment Duration26 years (resigned 14 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address294 Tadcaster Road
York
YO24 1ET
Secretary NameMargaret Price
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO4 2NW
Secretary NameMs Karen Ann Walker
NationalityBritish
StatusResigned
Appointed29 April 1994(7 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 14 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address294 Tadcaster Road
York
YO24 1ET

Contact

Websitegiselleladieswear.com
Email address[email protected]
Telephone01904 639210
Telephone regionYork

Location

Registered AddressC/O Leonard Curtis, 9th Floor
7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2k at £1Karen Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£64,259
Cash£15,820
Current Liabilities£64,477

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 October 2022 (1 year, 6 months ago)
Next Return Due28 October 2023 (overdue)

Charges

12 March 1997Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

30 October 2017Termination of appointment of Karen Ann Walker as a secretary on 14 October 2017 (1 page)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Karen Ann Walker as a director on 14 October 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Appointment of Mr John Robert Wilkinson as a director on 1 March 2016 (2 pages)
17 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
12 May 2016Secretary's details changed for Ms Karen Ann Walker on 1 January 2016 (1 page)
12 May 2016Director's details changed for Ms Karen Ann Walker on 1 January 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Director's details changed for Karen Ann Smith on 15 October 2015 (2 pages)
11 February 2016Secretary's details changed for Karen Ann Smith on 15 October 2015 (1 page)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Annual return made up to 14 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/10/2012 as it was not properly delivered.
(17 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 04/12/2012.
(5 pages)
30 October 2012Registered office address changed from , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB on 30 October 2012 (1 page)
2 February 2012Termination of appointment of Colin Smith as a director (1 page)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Colin Edward Smith on 14 October 2010 (2 pages)
1 November 2010Director's details changed for Karen Ann Smith on 14 October 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Return made up to 14/10/08; no change of members (4 pages)
10 December 2007Return made up to 14/10/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 November 2006Return made up to 14/10/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 November 2004Return made up to 14/10/04; full list of members (7 pages)
23 June 2004Registered office changed on 23/06/04 from: chartford house, little horton lane, bradford, BD5 0BS (1 page)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 November 2003Return made up to 14/10/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 November 2002Return made up to 14/10/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 November 2001Return made up to 14/10/01; full list of members (6 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
1 November 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
24 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Return made up to 14/10/99; full list of members (6 pages)
19 October 1998Return made up to 14/10/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1997Return made up to 14/10/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
9 December 1996Return made up to 14/10/96; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 November 1995Return made up to 14/10/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)