Settle
BD24 0EA
Secretary Name | Mark Kiewra |
---|---|
Status | Current |
Appointed | 25 January 2012(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Emanuela Maria Cockcroft |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr John Howard Gardner |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Retired Chartered Surveyor |
Correspondence Address | Flat 3 The Court Shipley West Yorkshire BD18 4LF |
Director Name | Mrs Margaret Isabel Ginz |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 April 2008) |
Role | Housewife |
Correspondence Address | 9 The Court Ashfield Road Shipley West Yorkshire BD18 4LF |
Director Name | Margery Mc Donald |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 October 2012) |
Role | Retired |
Correspondence Address | 4 The Court Ashfield Road Shipley West Yorkshire BD18 4LF |
Secretary Name | Mr John Howard Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Flat 3 The Court Shipley West Yorkshire BD18 4LF |
Secretary Name | Frank Reiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2001) |
Role | Retired |
Correspondence Address | Flat 7 The Court Ashfield Road Shipley West Yorkshire BD18 4LF |
Secretary Name | Elizabeth Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | Flat 2 The Court Ashfield Road Saltire Shipley West Yorkshire BD18 4LF |
Secretary Name | Mary Judith Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2005) |
Role | Tax Manager |
Correspondence Address | 2 Haworth Grove Heaton Bradford West Yorkshire BD9 5PE |
Secretary Name | Kenneth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2008) |
Role | Retired |
Correspondence Address | Flat 2 The Court Ashfield Road Shipley West Yorkshire BD18 4LF |
Secretary Name | Angie Leach |
---|---|
Status | Resigned |
Appointed | 24 October 2008(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2010) |
Role | Company Director |
Correspondence Address | 4 Altar Drive Heaton Bradford West Yorkshire BD9 5QD |
Director Name | Pawel Richard Bingel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2010) |
Role | Lecturer |
Correspondence Address | Flat 8 The Court Ashfield Road Shipley BD18 4LF |
Secretary Name | Rachael Elizabeth O'Driscoll |
---|---|
Status | Resigned |
Appointed | 09 March 2010(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 1 Rylands Avenue Gilstead Bingley BD16 3NJ |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
12 August 2022 | Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW to Close House Giggleswick Settle BD24 0EA on 12 August 2022 (1 page) |
17 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
13 October 2016 | Director's details changed for Mr Mark Kiewra on 13 October 2016 (2 pages) |
13 October 2016 | Secretary's details changed for Mark Kiewra on 13 October 2016 (1 page) |
13 October 2016 | Director's details changed for Mr Mark Kiewra on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Emanuela Maria Cockcroft on 13 October 2016 (2 pages) |
13 October 2016 | Secretary's details changed for Mark Kiewra on 13 October 2016 (1 page) |
13 October 2016 | Director's details changed for Emanuela Maria Cockcroft on 13 October 2016 (2 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (9 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to 6 Kerry Street Horsforth Leeds LS18 4AW on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to 6 Kerry Street Horsforth Leeds LS18 4AW on 22 December 2014 (1 page) |
22 December 2014 | Secretary's details changed for Mark Kiewra on 1 January 2013 (1 page) |
22 December 2014 | Director's details changed for Mr Mark Kiewra on 1 January 2013 (2 pages) |
22 December 2014 | Director's details changed for Mr Mark Kiewra on 1 January 2013 (2 pages) |
22 December 2014 | Secretary's details changed for Mark Kiewra on 1 January 2013 (1 page) |
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Secretary's details changed for Mark Kiewra on 1 January 2013 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
11 September 2013 | Appointment of Emanuela Maria Cockcroft as a director (2 pages) |
11 September 2013 | Appointment of Emanuela Maria Cockcroft as a director (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Termination of appointment of Margery Mc Donald as a director (1 page) |
27 November 2012 | Termination of appointment of Margery Mc Donald as a director (1 page) |
13 February 2012 | Appointment of Mark Kiewra as a secretary (2 pages) |
13 February 2012 | Appointment of Mark Kiewra as a secretary (2 pages) |
13 February 2012 | Appointment of Mark Kiewra as a director (2 pages) |
13 February 2012 | Appointment of Mark Kiewra as a director (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Termination of appointment of Rachael O'driscoll as a secretary (1 page) |
4 January 2012 | Termination of appointment of Rachael O'driscoll as a secretary (1 page) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Termination of appointment of Pawel Bingel as a director (1 page) |
12 July 2010 | Termination of appointment of Pawel Bingel as a director (1 page) |
12 April 2010 | Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page) |
12 April 2010 | Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page) |
2 April 2010 | Termination of appointment of Angie Leach as a secretary (1 page) |
2 April 2010 | Termination of appointment of Angie Leach as a secretary (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
1 April 2009 | Director appointed pawel richard bingel (1 page) |
1 April 2009 | Director appointed pawel richard bingel (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 January 2009 | Director's change of particulars / margery mc donald / 16/12/2008 (1 page) |
23 January 2009 | Director's change of particulars / margery mc donald / 16/12/2008 (1 page) |
19 January 2009 | Return made up to 16/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 16/12/08; full list of members (6 pages) |
14 November 2008 | Appointment terminated secretary kenneth mcdonald (1 page) |
14 November 2008 | Secretary appointed angie leach (1 page) |
14 November 2008 | Appointment terminated secretary kenneth mcdonald (1 page) |
14 November 2008 | Secretary appointed angie leach (1 page) |
29 May 2008 | Appointment terminated director margaret ginz (1 page) |
29 May 2008 | Appointment terminated director margaret ginz (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2007 | Return made up to 16/12/07; full list of members (4 pages) |
17 December 2007 | Return made up to 16/12/07; full list of members (4 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
23 February 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 February 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (10 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (10 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 January 2006 | Return made up to 16/12/05; full list of members
|
3 January 2006 | Return made up to 16/12/05; full list of members
|
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
23 February 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 February 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (10 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (10 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
29 March 2004 | Return made up to 22/03/04; full list of members (10 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (10 pages) |
26 January 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 January 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members (10 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page) |
16 April 2003 | Return made up to 04/04/03; full list of members (10 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 July 2002 | Location of register of members (1 page) |
16 July 2002 | Location of register of members (1 page) |
2 May 2002 | Return made up to 08/04/02; full list of members (9 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (9 pages) |
31 January 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 May 2001 | Return made up to 18/04/01; full list of members
|
1 May 2001 | Return made up to 18/04/01; full list of members
|
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: flat 7 the court ashfield road shipley west yorkshire BD18 4LF (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: flat 7 the court ashfield road shipley west yorkshire BD18 4LF (1 page) |
9 April 2001 | Secretary resigned (1 page) |
20 January 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 January 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 May 2000 | Return made up to 29/04/00; full list of members
|
15 May 2000 | Return made up to 29/04/00; full list of members
|
18 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: flat 3,the court, ashfield road shipley west yorkshire BD18 4LF (1 page) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: flat 3,the court, ashfield road shipley west yorkshire BD18 4LF (1 page) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
10 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 February 1989 | Memorandum and Articles of Association (12 pages) |
16 February 1989 | Memorandum and Articles of Association (12 pages) |
5 December 1988 | Incorporation (18 pages) |
5 December 1988 | Incorporation (18 pages) |