Copmanthorpe
North Yorkshire
YO23 3YJ
Director Name | Mr Alan Michael Wade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vendale Cottage 8 Wood Lane Grassington Skipton North Yorkshire BD23 5LU |
Director Name | John Andrew Wright |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | Waivs (Holdings) Ltd PO Box 413 Guernsey Channel |
Director Name | Ian Michael Wright |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 33 Roydscliffe Road Heaton Bradford West Yorkshire BD9 5PT |
Secretary Name | Ian Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 33 Roydscliffe Road Heaton Bradford West Yorkshire BD9 5PT |
Director Name | Victoria Louise Pearce |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1993) |
Role | Company Director |
Correspondence Address | Denmead Rue Ronces Castel Guernsey Channel Islands |
Director Name | Mrs Jose Doreen Smith |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 1993) |
Role | Retired |
Correspondence Address | 2950 Texada Drive Hornby Island Bc V0r 1zo Foreign |
Secretary Name | Donald Staveley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 11 Wheatley Grove Ilkley West Yorkshire LS29 8SA |
Director Name | Mr Gerald Ivor Pauley |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1994) |
Role | Retired |
Correspondence Address | 66 Poplar Avenue Bedford Bedfordshire MK41 8BW |
Secretary Name | Mrs Barbara Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 1994) |
Role | Office Manager |
Correspondence Address | 7 Holmecroft Threshfield Skipton North Yorkshire BD23 5HW |
Director Name | Mr Ernest Stewart |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 October 2000) |
Role | Retired |
Correspondence Address | 5 Woodstock Close Leeds LS16 8LD |
Director Name | Alan Betteridge |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 September 1998) |
Role | Barman |
Correspondence Address | Ground Flat 1 Wharfeside Court 12 Badgergate Threshfield Skipton North Yorkshire BD23 5ES |
Secretary Name | Mr Gerald Ivor Pauley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 66 Poplar Avenue Bedford Bedfordshire MK41 8BW |
Director Name | Anne Wallace |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1998(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 November 2007) |
Role | Housewife |
Correspondence Address | 14 Badger Gate Threshfield Skipton North Yorkshire BD23 5EN |
Director Name | Richard Watts |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(12 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 12 October 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Badger Gate Threshfield Skipton North Yorkshire BD23 5EN |
Director Name | Mark Gregory Crowther |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Plumber |
Correspondence Address | 20 Badgergate Threshfield Skipton North Yorkshire BD23 5EN |
Director Name | Miss Gemma Throup |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 22 Badger Gate Threshfield Skipton North Yorkshire BD23 5EN |
Registered Address | Four Columns Broughton Skipton BD23 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Broughton |
Ward | West Craven |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £2,930 |
Current Liabilities | £3,976 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Termination of appointment of Richard Watts as a director on 12 October 2015 (1 page) |
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Appointment of Miss Gemma Throup as a director on 12 October 2015 (2 pages) |
25 January 2016 | Appointment of Miss Gemma Throup as a director on 12 October 2015 (2 pages) |
25 January 2016 | Termination of appointment of Richard Watts as a director on 12 October 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Alan Michael Wade on 11 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Alan Michael Wade on 11 January 2011 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Director's details changed for Richard Watts on 11 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (8 pages) |
19 January 2010 | Director's details changed for Richard Watts on 11 January 2010 (2 pages) |
10 November 2009 | Termination of appointment of Mark Crowther as a director (2 pages) |
10 November 2009 | Appointment of Alan Michael Wade as a director (3 pages) |
10 November 2009 | Appointment of Alan Michael Wade as a director (3 pages) |
10 November 2009 | Termination of appointment of Mark Crowther as a director (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (8 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 February 2008 | Return made up to 11/01/08; full list of members (5 pages) |
14 February 2008 | Return made up to 11/01/08; full list of members (5 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 11/01/07; full list of members (6 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 11/01/07; full list of members (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (5 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (11 pages) |
26 January 2005 | Return made up to 11/01/05; full list of members (11 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (12 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (12 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (12 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (12 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (11 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (11 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 11/01/01; full list of members (11 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 11/01/01; full list of members (11 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2000 | Return made up to 11/01/00; full list of members (11 pages) |
11 January 2000 | Return made up to 11/01/00; full list of members (11 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 March 1998 | Return made up to 11/01/98; full list of members
|
2 March 1998 | Return made up to 11/01/98; full list of members
|
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 February 1997 | Return made up to 11/01/97; change of members (6 pages) |
14 February 1997 | Return made up to 11/01/97; change of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 February 1996 | Return made up to 11/01/96; no change of members
|
22 February 1996 | Return made up to 11/01/96; no change of members
|
22 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 April 1995 | Return made up to 11/01/95; full list of members
|
19 April 1995 | Return made up to 11/01/95; full list of members
|