Threshfield
Skipton
North Yorkshire
BD23 5HA
Secretary Name | Mr Geoffrey Stephen Lodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2003(13 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | Park Grange Park View Threshfield Skipton North Yorkshire BD23 5HA |
Director Name | Mrs Diane Frances Livingstone |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Director Name | Mr Ian Lang Livingstone |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roath Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | Mrs Diane Frances Livingstone |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 21 August 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | Mrs Diane Frances Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 21 August 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | David Brudenell Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | Keepers Cottage Islay Road Lytham St Annes Lancashire FY8 4AD |
Registered Address | Park Grange Park View Threshfield Skipton North Yorkshire BD23 5HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Threshfield |
Ward | Upper Wharfedale |
Built Up Area | Grassington |
10 at £1 | Geoffrey Stephen Lodge 62.50% Ordinary |
---|---|
6 at £1 | Amanda Jane Lodge 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346 |
Cash | £7,740 |
Current Liabilities | £7,398 |
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 | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
26 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 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) |
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Amanda Jane Lodge on 30 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Amanda Jane Lodge on 30 September 2013 (2 pages) |
28 August 2014 | Secretary's details changed for Mr Geoffrey Stephen Lodge on 30 September 2013 (1 page) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mr Geoffrey Stephen Lodge on 30 September 2013 (1 page) |
28 August 2014 | Registered office address changed from Linton House Linton Skipton North Yorkshire BD23 5HQ to Park Grange Park View Threshfield Skipton North Yorkshire BD23 5HA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Linton House Linton Skipton North Yorkshire BD23 5HQ to Park Grange Park View Threshfield Skipton North Yorkshire BD23 5HA on 28 August 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2010 | Director's details changed for Amanda Jane Lodge on 19 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Amanda Jane Lodge on 19 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 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) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: hague lambert 15 byrom street manchester lancashire M3 4PF (1 page) |
26 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: hague lambert 15 byrom street manchester lancashire M3 4PF (1 page) |
26 September 2003 | Director resigned (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: oak trees churchfield off st johns grove silverdale carnforth lancashire LA5 0RJ (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: oak trees churchfield off st johns grove silverdale carnforth lancashire LA5 0RJ (1 page) |
23 March 2003 | Return made up to 22/08/02; no change of members (4 pages) |
23 March 2003 | Return made up to 22/08/02; no change of members (4 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
26 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 December 2000 | Return made up to 22/08/00; no change of members (6 pages) |
18 December 2000 | Return made up to 22/08/00; no change of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Return made up to 22/08/99; no change of members (4 pages) |
6 December 1999 | Return made up to 22/08/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
15 October 1998 | Return made up to 22/08/98; full list of members
|
15 October 1998 | Return made up to 22/08/98; full list of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 3 richmond road lytham st.annes lancs FY8 1PE (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 3 richmond road lytham st.annes lancs FY8 1PE (1 page) |
1 November 1996 | Return made up to 22/08/96; no change of members
|
1 November 1996 | Return made up to 22/08/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
26 September 1995 | Return made up to 22/08/95; full list of members
|
26 September 1995 | Return made up to 22/08/95; full list of members
|
22 August 1989 | Incorporation (14 pages) |
22 August 1989 | Incorporation (14 pages) |