Bradford
West Yorkshire
BD5 0EA
Director Name | Robert Stephenson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(36 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Adelaide Street Bradford West Yorkshire BD5 0EA |
Director Name | Mr Paul Norman Long |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brown Hill Cottage Street Lane West Morton Keighley West Yorkshire BD20 5UP |
Director Name | Mrs Susan Long |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 12 Lees Close Cullingworth Bradford West Yorkshire BD13 5HF |
Secretary Name | Mr Paul Norman Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 12 Lees Close Cullingworth Bradford West Yorkshire BD13 5HF |
Director Name | Stewart Geoffrey Lobley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Green Meadow Wilsden Bradford West Yorkshire BD15 0JT |
Director Name | Karen Jayne Hargreaves |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Butterfly Hall Lees Moor Keighley West Yorkshire BD21 5QF |
Secretary Name | Karen Jayne Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Butterfly Hall Lees Moor Keighley West Yorkshire BD21 5QF |
Director Name | Mr Paul Norman Long |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Website | cygnetyarns.com |
---|
Registered Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
34 at £1 | Susan Long 34.00% Ordinary |
---|---|
33 at £1 | Karen Hargreaves 33.00% Ordinary |
33 at £1 | Katie Elizabeth Long 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,931 |
Cash | £6,711 |
Current Liabilities | £317,436 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
15 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
4 December 2020 | Director's details changed for Katie Elizabeth Stephenson on 26 November 2020 (2 pages) |
4 December 2020 | Change of details for Katie Elizabeth Stephenson as a person with significant control on 26 November 2020 (2 pages) |
17 November 2020 | Appointment of Mr Paul Norman Long as a director on 16 November 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Karen Jayne Hargreaves as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Katie Elizabeth Stephenson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Katie Elizabeth Stephenson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Karen Jayne Hargreaves as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 November 2016 | Director's details changed for Katie Elizabeth Long on 15 October 2016 (2 pages) |
14 November 2016 | Director's details changed for Katie Elizabeth Long on 15 October 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
29 March 2016 | Statement of company's objects (2 pages) |
29 March 2016 | Statement of company's objects (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Change of share class name or designation (2 pages) |
14 March 2016 | Director's details changed for Katie Elizabeth Long on 20 October 2015 (2 pages) |
14 March 2016 | Director's details changed for Katie Elizabeth Long on 20 October 2015 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 June 2015 | Secretary's details changed for Karen Jayne Hargreaves on 21 May 2015 (1 page) |
3 June 2015 | Secretary's details changed for Karen Jayne Hargreaves on 21 May 2015 (1 page) |
3 June 2015 | Director's details changed for Karen Jayne Hargreaves on 21 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Karen Jayne Hargreaves on 21 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Director's details changed (2 pages) |
28 May 2012 | Director's details changed (2 pages) |
25 May 2012 | Secretary's details changed for Karen Jane Hargreaves on 21 May 2012 (1 page) |
25 May 2012 | Secretary's details changed for Karen Jane Hargreaves on 21 May 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford W Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 5 Eldon Place Bradford W Yorkshire BD1 3AU on 11 October 2010 (2 pages) |
30 September 2010 | Termination of appointment of Paul Long as a director (2 pages) |
30 September 2010 | Termination of appointment of Stewart Lobley as a director (2 pages) |
30 September 2010 | Termination of appointment of Stewart Lobley as a director (2 pages) |
30 September 2010 | Termination of appointment of Paul Long as a director (2 pages) |
14 June 2010 | Annual return made up to 21 May 2010 (16 pages) |
14 June 2010 | Annual return made up to 21 May 2010 (16 pages) |
26 April 2010 | Director's details changed for Mr Paul Norman Long on 3 March 2010 (3 pages) |
26 April 2010 | Director's details changed for Mr Paul Norman Long on 3 March 2010 (3 pages) |
26 April 2010 | Director's details changed for Mr Paul Norman Long on 3 March 2010 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (7 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 May 2008 | Return made up to 21/05/08; no change of members (6 pages) |
27 May 2008 | Return made up to 21/05/08; no change of members (6 pages) |
27 May 2008 | Appointment terminated secretary paul long (1 page) |
27 May 2008 | Appointment terminated secretary paul long (1 page) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
19 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 June 2006 | Return made up to 21/05/06; full list of members
|
19 June 2006 | Return made up to 21/05/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
14 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
14 April 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
14 April 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Ad 01/11/04-01/11/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 2004 | Ad 01/11/04-01/11/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 November 2004 | Company name changed altops LIMITED\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed altops LIMITED\certificate issued on 04/11/04 (2 pages) |
25 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
20 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
6 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
13 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
16 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |