Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Director Name | Mrs Mary Eileen Campbell Watson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | General Practitioner (Retired) |
Country of Residence | England |
Correspondence Address | Flat 1, 39 Clifton Road Ilkley West Yorkshire LS29 8RU |
Director Name | Dorothy Mary George |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 May 2006) |
Role | Retired |
Correspondence Address | Flat 3 Greyholme 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU |
Director Name | Joyce Greenwood |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 1994) |
Role | Housewife |
Correspondence Address | 44 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU |
Director Name | Eric Albert Mayfield |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 April 1994) |
Role | Painter And Decorator |
Correspondence Address | Flat 2 Greyholme 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU |
Secretary Name | Dorothy Mary George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Flat 3 Greyholme 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU |
Director Name | Ian Arthur Brown |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 1996) |
Role | Music Teacher |
Correspondence Address | Flat 2 Greyholme 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU |
Director Name | Matthew Charles McDonald |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 1999) |
Role | Property Inspector |
Correspondence Address | Flat 1 Greyholme 39 Clifton Road Ilkley West Yorkshire LS29 8RU |
Director Name | Mrs Alethea Mary Belcher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(7 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 26 August 2011) |
Role | Nursing Sister |
Country of Residence | England |
Correspondence Address | Flat 2 Greyholme 39 Clifton Road Ilkley West Yorkshire LS29 8RU |
Director Name | Mrs Jean Cherrington |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 April 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 1 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU |
Secretary Name | Mrs Jean Cherrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU |
Director Name | Mrs Julia Patricia Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 April 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 37 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QY |
Secretary Name | Mrs Julia Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 April 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 37 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QY |
Website | greyholme.com |
---|
Registered Address | Greyholme Flat 1, 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | Jacqueline Yvette Saville 33.33% Ordinary |
---|---|
1 at £1 | Martin Charles Sharp 33.33% Ordinary |
1 at £1 | Pamela Jayne Waterhouse 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159 |
Cash | £121 |
Current Liabilities | £542 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
25 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 April 2015 | Termination of appointment of Julia Patricia Smith as a secretary on 16 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Julia Patricia Smith as a director on 16 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Flat 3 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU to Greyholme Flat 2, 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Julia Patricia Smith as a secretary on 16 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Flat 3 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU to Greyholme Flat 2, 39 Clifton Road Ben Rhydding Ilkley West Yorkshire LS29 8RU on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Julia Patricia Smith as a director on 16 April 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 March 2014 | Appointment of Jacqueline Yvette Saville as a director (3 pages) |
31 March 2014 | Appointment of Jacqueline Yvette Saville as a director (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Termination of appointment of Jean Cherrington as a director (1 page) |
18 July 2012 | Termination of appointment of Jean Cherrington as a director (1 page) |
18 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Termination of appointment of Alethea Belcher as a director (2 pages) |
27 March 2012 | Termination of appointment of Alethea Belcher as a director (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Alethea Mary Belcher on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Alethea Mary Belcher on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Julia Patricia Smith on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Julia Patricia Smith on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Jean Cherrington on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Julia Patricia Smith on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Jean Cherrington on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Alethea Mary Belcher on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Jean Cherrington on 1 October 2009 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Return made up to 15/06/07; full list of members (4 pages) |
19 March 2008 | Return made up to 15/06/07; full list of members (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from, flat 1, 39 clifton road ben rhydding, ilkley, west yorkshire, LS29 8RU (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, flat 1, 39 clifton road ben rhydding, ilkley, west yorkshire, LS29 8RU (1 page) |
21 October 2007 | New secretary appointed;new director appointed (2 pages) |
21 October 2007 | New secretary appointed;new director appointed (2 pages) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 January 2007 | Return made up to 15/06/06; full list of members (3 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 15/06/06; full list of members (3 pages) |
8 January 2007 | Director resigned (1 page) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 February 2006 | Return made up to 15/06/05; full list of members (3 pages) |
15 February 2006 | Return made up to 15/06/05; full list of members (3 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: flat 3 greyholme, 39 clifton road, ben rhydding, ilkley west yorkshire LS29 8RU (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: flat 3 greyholme, 39 clifton road, ben rhydding, ilkley west yorkshire LS29 8RU (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (8 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (8 pages) |
25 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 July 1999 | Return made up to 15/06/99; change of members (6 pages) |
20 July 1999 | Return made up to 15/06/99; change of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 August 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
5 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
16 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 June 1995 | Return made up to 15/06/95; change of members (6 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 15/06/95; change of members (6 pages) |
28 June 1995 | New director appointed (2 pages) |
15 June 1989 | Incorporation (17 pages) |
15 June 1989 | Incorporation (17 pages) |