Eldwick
Bingley
West Yorkshire
BD16 3PJ
Director Name | Ms Nicola Sarah Hickling |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 The Sidings Business Park Skipton BD23 1TB |
Director Name | Mrs Beatrice Jane Hickling |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windward Breakmoor Avenue Silsden BD20 9PW |
Secretary Name | Mrs Beatrice Jane Hickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windward Breakmoor Avenue Silsden BD20 9PW |
Website | ioeonline.co.uk |
---|---|
Telephone | 01274 532014 |
Telephone region | Bradford |
Registered Address | Unit 23 The Sidings Business Park Skipton BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Howard John Hickling 50.00% Ordinary |
---|---|
50 at £1 | Mrs Beatrice Jane Hickling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,792 |
Cash | £533 |
Current Liabilities | £140,507 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 23 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 April |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
18 May 2001 | Delivered on: 26 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
23 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 June 2019 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Unit 23 the Sidings Business Park Skipton BD23 1TB (1 page) |
24 April 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
15 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from Arthur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB England to Unit 23 the Sidings Business Park Skipton BD23 1TB on 15 June 2018 (1 page) |
8 June 2018 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Arthur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB on 8 June 2018 (1 page) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 June 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
12 June 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
12 June 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
12 June 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 December 2015 | Termination of appointment of Beatrice Jane Hickling as a director on 30 September 2015 (1 page) |
14 December 2015 | Appointment of Ms Nicola Sarah Hickling as a director on 30 September 2015 (2 pages) |
14 December 2015 | Termination of appointment of Beatrice Jane Hickling as a director on 30 September 2015 (1 page) |
14 December 2015 | Appointment of Ms Nicola Sarah Hickling as a director on 30 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Beatrice Jane Hickling as a secretary on 30 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Beatrice Jane Hickling as a secretary on 30 September 2015 (1 page) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
5 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 June 2013 | Annual return made up to 6 June 2013
|
28 June 2013 | Annual return made up to 6 June 2013
|
28 June 2013 | Annual return made up to 6 June 2013
|
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
13 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
13 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (14 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 August 2011 | Annual return made up to 6 June 2011 (14 pages) |
2 August 2011 | Annual return made up to 6 June 2011 (14 pages) |
2 August 2011 | Annual return made up to 6 June 2011 (14 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (10 pages) |
8 December 2009 | Registered office address changed from Goldsborough & Co, Titan House, Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Goldsborough & Co, Titan House, Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Goldsborough & Co, Titan House, Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 8 December 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 August 2008 | Return made up to 06/06/08; no change of members (7 pages) |
15 August 2008 | Return made up to 06/06/08; no change of members (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 June 2004 | Return made up to 06/06/04; full list of members
|
25 June 2004 | Return made up to 06/06/04; full list of members
|
5 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 July 2003 | Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
24 July 2003 | Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 July 2002 | Return made up to 06/06/02; full list of members
|
21 July 2002 | Return made up to 06/06/02; full list of members
|
14 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 July 2001 | Return made up to 06/06/01; full list of members
|
7 July 2001 | Return made up to 06/06/01; full list of members
|
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
31 March 2000 | Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page) |
31 March 2000 | Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page) |
31 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 June 1999 | Return made up to 06/06/99; no change of members
|
14 June 1999 | Return made up to 06/06/99; no change of members
|
3 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
31 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: no 10 south hill drive gilstead bingley west yorkshire BD16 3NR (1 page) |
26 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |
26 July 1995 | Return made up to 06/06/95; no change of members (4 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: no 10 south hill drive gilstead bingley west yorkshire BD16 3NR (1 page) |