Settle
North Yorkshire
BD24 9DB
Secretary Name | Mrs Helen Mary Hindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years (closed 24 January 2023) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 15 Craven Terrace Kirkgate Settle North Yorkshire BD24 9DB |
Director Name | Mrs Helen Mary Hindle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Craven Terrace Settle North Yorkshire BD24 9DB |
Director Name | Mr Robert James Roskell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Suite 200-1405 Hunter Street Vancouver V7j 1h3 Foreign |
Secretary Name | Mr Edward David Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 66 Warton Street Lytham Lytham St Annes Lancashire FY8 5HA |
Director Name | Mrs Valerie Roskell Payton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(25 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 31 October 2014) |
Role | Anthropologist |
Country of Residence | United Kingdom |
Correspondence Address | West Hazon Hazon Morpeth Northumberland NE65 9AT |
Director Name | Mr David Christian Roskell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2015(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Business Manager |
Country of Residence | Canada |
Correspondence Address | Victoria House Craven Terrace Settle North Yorkshire BD24 9DB |
Director Name | Mrs Janet Valeri |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Victoria House Craven Terrace Settle North Yorkshire BD24 9DB |
Website | materials-science.co.uk |
---|
Registered Address | Victoria House Craven Terrace Settle North Yorkshire BD24 9DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Settle |
Ward | Settle and Ribblebanks |
Built Up Area | Settle |
99 at £1 | Wyre Commercial Estates LTD 99.00% Ordinary |
---|---|
1 at £1 | E.d. Hindle 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,115 |
Cash | £9,804 |
Current Liabilities | £2,191 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 December 1989 | Delivered on: 8 June 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including brookdebts uncalled capital. Outstanding |
---|
31 December 2017 | Termination of appointment of David Christian Roskell as a director on 31 December 2017 (1 page) |
---|---|
31 December 2017 | Termination of appointment of Janet Valeri as a director on 31 December 2017 (1 page) |
16 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 November 2015 | Appointment of Mr David Christian Roskell as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Janet Valeri as a director on 12 November 2015 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 November 2014 | Termination of appointment of Valerie Roskell Payton as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Valerie Roskell Payton as a director on 31 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Robert James Roskell as a director on 18 September 2014 (1 page) |
30 October 2014 | Appointment of Mrs Valerie Roskell Payton as a director on 30 October 2014 (2 pages) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
22 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 December 2013 | Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Kirkgate Settle North Yorkshire BD24 9EJ United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Kirkgate Settle North Yorkshire BD24 9EJ United Kingdom on 4 December 2013 (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 October 2012 | Registered office address changed from C/O Haworths 8 Station Road Settle North Yorkshire BD24 9AA England on 16 October 2012 (1 page) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 August 2010 | Registered office address changed from C/O Wood and Company 8 Station Road Settle North Yorkshire BD24 9AA on 7 August 2010 (1 page) |
7 August 2010 | Registered office address changed from C/O Wood and Company 8 Station Road Settle North Yorkshire BD24 9AA on 7 August 2010 (1 page) |
7 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
27 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
25 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
19 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
31 December 2003 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 54,caunce st. Blackpool FY1 3LJ (1 page) |
19 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
13 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Secretary's particulars changed (1 page) |
20 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
2 September 1997 | Return made up to 31/07/97; full list of members
|
28 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 September 1996 | Return made up to 31/07/96; no change of members
|
30 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
25 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |