Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
Director Name | Mr Martyn Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 09 May 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 23 Victoria Mews Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
Director Name | Mr Christopher David Fielden |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 April 2009) |
Role | Quantity Surveyor |
Correspondence Address | 5 Daleside Gardens Harrogate North Yorkshire HG2 9JD |
Director Name | Mrs Jeanne Carole Fielden |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 April 2009) |
Role | Office Assistant/Clerk |
Correspondence Address | 5 Daleside Gardens Harrogate North Yorkshire HG2 9JD |
Director Name | Iryna Anna Senyk |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 April 2009) |
Role | Company Secretary/Clerk |
Correspondence Address | The Cheshams 17 Ryelands Grove Bradford West Yorkshire BD9 6HJ |
Director Name | Mr Martyn Paul Senyk |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ryelands Grove Heaton Bradford West Yorkshire BD9 6HJ |
Secretary Name | Iryna Anna Senyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | The Cheshams 17 Ryelands Grove Bradford West Yorkshire BD9 6HJ |
Director Name | Mr Andrew David Walker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 July 2017) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 23 Victoria Mews Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
Registered Address | 23 Victoria Mews Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 1991 | Delivered on: 11 July 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 ref M772 c for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 February 1991 | Delivered on: 27 February 1991 Satisfied on: 5 September 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the banks books. Fully Satisfied |
22 January 1991 | Delivered on: 28 January 1991 Satisfied on: 5 September 1991 Persons entitled: Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Andrew David Walker as a director on 3 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Andrew David Walker as a director on 3 July 2017 (1 page) |
10 August 2017 | Cessation of Andrew David Walker as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Andrew David Walker as a person with significant control on 3 July 2017 (1 page) |
10 August 2017 | Cessation of Andrew David Walker as a person with significant control on 3 July 2017 (1 page) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 October 2012 | Director's details changed for Mr Martyn Brown on 1 June 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Martyn Brown on 1 June 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Andrew David Walker on 1 June 2012 (2 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Director's details changed for Mr Gary Broadhead on 1 June 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Gary Broadhead on 1 June 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Andrew David Walker on 1 June 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Martyn Brown on 1 June 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Andrew David Walker on 1 June 2012 (2 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Director's details changed for Mr Gary Broadhead on 1 June 2012 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 May 2012 | Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 9 the Grove Ilkley Leeds West Yorkshire LS29 9LW on 8 May 2012 (1 page) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
13 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
12 October 2009 | Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew David Walker on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gary Broadhead on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Martyn Brown on 1 October 2009 (2 pages) |
30 September 2009 | Director's change of particulars / martyn brown / 26/09/2009 (1 page) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
30 September 2009 | Director's change of particulars / martyn brown / 26/09/2009 (1 page) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
14 April 2009 | Appointment terminated director jeanne fielden (1 page) |
14 April 2009 | Director appointed gary broadhead (2 pages) |
14 April 2009 | Director appointed andrew david walker (2 pages) |
14 April 2009 | Appointment terminated director martyn senyk (1 page) |
14 April 2009 | Appointment terminated director and secretary iryna senyk (1 page) |
14 April 2009 | Appointment terminated director and secretary iryna senyk (1 page) |
14 April 2009 | Appointment terminated director christopher fielden (1 page) |
14 April 2009 | Appointment terminated director martyn senyk (1 page) |
14 April 2009 | Director appointed martyn brown (2 pages) |
14 April 2009 | Appointment terminated director christopher fielden (1 page) |
14 April 2009 | Director appointed andrew david walker (2 pages) |
14 April 2009 | Appointment terminated director jeanne fielden (1 page) |
14 April 2009 | Director appointed gary broadhead (2 pages) |
14 April 2009 | Director appointed martyn brown (2 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
13 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 October 2003 | Return made up to 26/09/03; full list of members (9 pages) |
24 October 2003 | Return made up to 26/09/03; full list of members (9 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (9 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
14 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
8 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 November 1996 | Return made up to 26/09/96; no change of members (4 pages) |
6 November 1996 | Return made up to 26/09/96; no change of members (4 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 27A,brook street, ilkley, west yorkshire. LS29 8AA (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: 27A,brook street, ilkley, west yorkshire. LS29 8AA (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 December 1995 | Return made up to 26/09/95; no change of members (4 pages) |
12 December 1995 | Return made up to 26/09/95; no change of members (4 pages) |
5 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |
11 July 1991 | Particulars of mortgage/charge (3 pages) |