Otley
West Yorkshire
LS21 3NF
Secretary Name | Mrs Tracey Clare Thorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2006(18 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Aa Printer Bookbinder |
Country of Residence | England |
Correspondence Address | 2 Ghyll Beck Drive Otley West Yorkshire LS21 3NF |
Director Name | Brian Settle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 1998) |
Role | Bookbinder |
Correspondence Address | 2 Lowhouse Drive Silsden Keighley West Yorkshire BD20 0NW |
Director Name | Kenneth Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 May 2006) |
Role | Bookbinder |
Country of Residence | France |
Correspondence Address | Chavagnac 16260 Cellefrouin Charente France |
Secretary Name | Denise Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 57 Derry Hill Menston Ilkley West Yorkshire LS29 6NG |
Secretary Name | Helen Mary Gasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 18 Millwright 47 Byron Street Regent Street Leeds LS2 7NA |
Secretary Name | Joyce Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Manor House Cottage The Old Orchard Pool In Wharfedale Otley West Yorkshire LS21 1LH |
Director Name | Mr Donald William Walters |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2015) |
Role | Printer Bookbinder |
Country of Residence | England |
Correspondence Address | 17 Wrenbeck Drive Otley West Yorkshire LS21 2BP |
Website | smithsettle.com |
---|---|
Telephone | 0113 2509201 |
Telephone region | Leeds |
Registered Address | Gateway Drive Yeadon Leeds LS19 7XY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1.8k at £1 | Donald William Walters 50.00% Ordinary |
---|---|
1.8k at £1 | Tracey Clare Thorne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,653 |
Cash | £25 |
Current Liabilities | £129,633 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
20 June 2006 | Delivered on: 22 June 2006 Persons entitled: James Hay Pension Trustees Limited Classification: Rent deposit deed Secured details: £25,000.00 due or to become due from the company to. Particulars: The rent deposit of £25,000.00 or such other sum as from time to time in the deposit account. Outstanding |
---|---|
27 February 2006 | Delivered on: 28 February 2006 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
11 December 1998 | Delivered on: 14 December 1998 Satisfied on: 16 September 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
11 December 1998 | Delivered on: 11 December 1998 Satisfied on: 16 September 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the plant and machinery chattels and other equipment of the company situated at otley mills ilkley road otley. See the mortgage charge document for full details. Fully Satisfied |
11 December 1998 | Delivered on: 11 December 1998 Satisfied on: 16 September 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the plant and machinery chattels and other equipment of the company situated at otley mills ilkley road otley. See the mortgage charge document for full details. Fully Satisfied |
16 August 1996 | Delivered on: 17 August 1996 Satisfied on: 13 February 2004 Persons entitled: Venture Factors PLC Classification: Fixed charge on debts and related rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts. See the mortgage charge document for full details. Fully Satisfied |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
6 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 July 2015 | Termination of appointment of Donald William Walters as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Donald William Walters as a director on 30 June 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 November 2009 | Director's details changed for Donald William Walters on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Donald William Walters on 18 November 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Tracey Clare Daly on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Tracey Clare Daly on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Tracey Clare Daly on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Tracey Clare Daly on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Tracey Clare Daly on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Tracey Clare Daly on 1 October 2009 (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: otley mills ilkley rd otley west yorks LS21 3JP (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: otley mills ilkley rd otley west yorks LS21 3JP (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Return made up to 31/10/03; full list of members
|
3 December 2003 | Return made up to 31/10/03; full list of members
|
21 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 February 2003 | Memorandum and Articles of Association (10 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 February 2003 | Memorandum and Articles of Association (10 pages) |
21 February 2003 | Company name changed smith settle LIMITED\certificate issued on 21/02/03 (2 pages) |
21 February 2003 | Company name changed smith settle LIMITED\certificate issued on 21/02/03 (2 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members
|
7 November 2002 | Return made up to 31/10/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 December 2001 | Return made up to 31/10/01; full list of members
|
12 December 2001 | Return made up to 31/10/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 December 1998 | Particulars of mortgage/charge (6 pages) |
14 December 1998 | Particulars of mortgage/charge (6 pages) |
11 December 1998 | Particulars of mortgage/charge (13 pages) |
11 December 1998 | Particulars of mortgage/charge (9 pages) |
11 December 1998 | Particulars of mortgage/charge (13 pages) |
11 December 1998 | Particulars of mortgage/charge (9 pages) |
27 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |