Guiseley
West Yorkshire
LS20 9PD
Director Name | Mr Christopher John Shaw |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherfield Road Guiseley West Yorkshire LS20 9PD |
Director Name | Mr Jeffrey Harry Pittock |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Solicitor |
Correspondence Address | Moorcroft Highgate Road Queensbury Bradford West Yorkshire BD13 1DJ |
Director Name | Thomas Brayshaw Ramsden |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 March 2008) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | Corn Mill Farm Mill Lane Guiseley Leeds West Yorkshire LS20 8PG |
Secretary Name | Mr John Allerton Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 Ash Terrace Whitcliffe Cleckheaton West Yorkshire BD19 3DB |
Secretary Name | Mr Robert Stephen Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherfield Road Guiseley West Yorkshire LS20 9PD |
Director Name | Mr Robert Stephen Wright |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Netherfield Road Guiseley West Yorkshire LS20 9PD |
Director Name | Mr Graham Jackson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 East View Yeadon Leeds West Yorkshire LS19 7AD |
Website | chequeredflag-karting.com |
---|---|
Email address | [email protected] |
Telephone | 01943 876541 |
Telephone region | Guiseley |
Registered Address | Netherfield Road Guiseley West Yorkshire LS20 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
60k at £1 | Colonel Robert Austen Boyd Ramsden 75.00% Ordinary A |
---|---|
20k at £1 | Christopher John Shaw 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£236,142 |
Cash | £5,965 |
Current Liabilities | £184,402 |
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 | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Confirmation statement made on 5 October 2020 with updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 November 2018 | Director's details changed for Mr Christopher John Shaw on 9 November 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Director's details changed for Mr Christopher John Shaw on 12 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Christopher John Shaw on 12 October 2017 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Termination of appointment of Robert Wright as a director (1 page) |
5 August 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
5 August 2011 | Termination of appointment of Robert Wright as a director (1 page) |
5 August 2011 | Termination of appointment of Robert Wright as a secretary (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Mr Christopher John Shaw on 16 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Mr Christopher John Shaw on 16 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Director's details changed for Mr Christopher John Shaw on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Christopher John Shaw on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Christopher John Shaw on 9 November 2009 (2 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
11 October 2009 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Stephen Wright on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Robert Stephen Wright on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Stephen Wright on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Christopher John Shaw on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert Stephen Wright on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher John Shaw on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Stephen Wright on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Robert Stephen Wright on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher John Shaw on 1 October 2009 (2 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Gbp ic 100000/80000\14/10/08\gbp sr 20000@1=20000\ (2 pages) |
12 November 2008 | Gbp ic 100000/80000\14/10/08\gbp sr 20000@1=20000\ (2 pages) |
17 October 2008 | Appointment terminated director graham jackson (1 page) |
17 October 2008 | Appointment terminated director graham jackson (1 page) |
13 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
5 April 2008 | Ad 28/03/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages) |
5 April 2008 | Director appointed christopher john shaw (2 pages) |
5 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
5 April 2008 | Director appointed graham jackson (2 pages) |
5 April 2008 | Director appointed christopher john shaw (2 pages) |
5 April 2008 | Appointment terminated director thomas ramsden (1 page) |
5 April 2008 | Memorandum and Articles of Association (17 pages) |
5 April 2008 | Ad 28/03/08\gbp si 99998@1=99998\gbp ic 2/100000\ (2 pages) |
5 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
5 April 2008 | Appointment terminated director thomas ramsden (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
5 April 2008 | Memorandum and Articles of Association (17 pages) |
5 April 2008 | Director appointed graham jackson (2 pages) |
25 February 2008 | Director appointed robert stephen wright (2 pages) |
25 February 2008 | Director appointed robert stephen wright (2 pages) |
7 February 2008 | Memorandum and Articles of Association (25 pages) |
7 February 2008 | Memorandum and Articles of Association (25 pages) |
29 January 2008 | Company name changed argyll wools LIMITED\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed argyll wools LIMITED\certificate issued on 29/01/08 (2 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
10 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
23 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
2 November 1995 | Return made up to 05/10/95; no change of members
|
2 November 1995 | Return made up to 05/10/95; no change of members
|