Keighley
West Yorkshire
BD20 0EF
Director Name | John Keith Baghurst |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Ryefield Way Belton Road Silsden Keighley West Yorkshire BD20 0EF |
Director Name | David Jackson Thornton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Ryefield Way Belton Road Silsden Keighley West Yorkshire BD20 0EF |
Secretary Name | Susan Jayne Arthington |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 10 Ryefield Way Belton Road Silsden Keighley West Yorkshire BD20 0EF |
Director Name | Brian Jackson Thornton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 24 years, 7 months (resigned 16 January 2016) |
Role | Manager |
Correspondence Address | 2 The Paddock St Johns Close Silsden Keighley West Yorkshire BD20 0AB |
Website | jacksonsofsilsden.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 652376 |
Telephone region | Keighley |
Registered Address | Unit 10 Ryefield Way Belton Road Silsden Keighley West Yorkshire BD20 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
3.3k at £1 | David Jackson Thornton 33.33% Ordinary |
---|---|
3.3k at £1 | John Keith Baghurst 33.33% Ordinary |
3.3k at £1 | Susan Jayne Arthington 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,250 |
Cash | £17,594 |
Current Liabilities | £262,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
1 June 2000 | Delivered on: 12 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 163/165 chapel of rest keighley road cowling keighley west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
1 June 2000 | Delivered on: 8 June 2000 Persons entitled: George David Brook Classification: Legal charge Secured details: £45,000 due or to become due from the company to the chargee. Particulars: All that joiners shop situate and being at and numbered 163/165 keighley road, cowling in the county of west yorkshire. Outstanding |
14 May 1996 | Delivered on: 21 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 March 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
25 February 2016 | Termination of appointment of Brian Jackson Thornton as a director on 16 January 2016 (1 page) |
25 February 2016 | Termination of appointment of Brian Jackson Thornton as a director on 16 January 2016 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Registered office address changed from Unit 8 Ryefield Way Belton Road Silsden Keighley West Yorkshire BD20 0EF on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 8 Ryefield Way Belton Road Silsden Keighley West Yorkshire BD20 0EF on 28 May 2014 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
14 August 2009 | Director's change of particulars / john baghurst / 14/08/2009 (1 page) |
14 August 2009 | Director and secretary's change of particulars / susan arthington / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / brian thornton / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / david thornton / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / john baghurst / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / brian thornton / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / david thornton / 14/08/2009 (1 page) |
14 August 2009 | Director and secretary's change of particulars / susan arthington / 14/08/2009 (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: new close st johns st silsden keighley west yorkshire BD20 0ES (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: new close st johns st silsden keighley west yorkshire BD20 0ES (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Location of register of members (1 page) |
22 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
22 June 2004 | Location of register of members (1 page) |
22 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 May 2002 | Return made up to 22/05/02; full list of members
|
29 May 2002 | Return made up to 22/05/02; full list of members
|
9 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members
|
7 June 2001 | Return made up to 30/05/01; full list of members
|
21 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members
|
14 June 2000 | Return made up to 30/05/00; full list of members
|
12 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
21 June 1998 | Return made up to 31/05/98; no change of members (5 pages) |
21 June 1998 | Return made up to 31/05/98; no change of members (5 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
23 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
24 July 1996 | Return made up to 31/05/96; full list of members
|
24 July 1996 | Return made up to 31/05/96; full list of members
|
10 July 1996 | Full accounts made up to 31 March 1996 (22 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (22 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
29 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
13 October 1988 | Resolutions
|
13 October 1988 | Resolutions
|
21 September 1988 | Company name changed\certificate issued on 21/09/88 (2 pages) |
21 September 1988 | Company name changed\certificate issued on 21/09/88 (2 pages) |
21 July 1988 | Memorandum and Articles of Association (7 pages) |
21 July 1988 | Memorandum and Articles of Association (7 pages) |
18 May 1988 | Incorporation (9 pages) |
18 May 1988 | Incorporation (9 pages) |