Company NameThomas Elsworth Apartments Limited
Company StatusActive
Company Number02483227
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNick Jarvis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Bolton Road
Silsden
Keighley
West Yorkshire
BD20 0JY
Secretary NameConor Chappell
NationalityBritish
StatusCurrent
Appointed12 May 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address11c Bolton Road
Silsden
West Yorkshire
BD20 0JY
Director NameMiss Maria Culley
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed27 November 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleOfsted
Country of ResidenceEngland
Correspondence Address49 Bridge Street
Silsden
Keighley
BD20 9PA
Director NameMr Conor Chappell
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Bolton Road
Silsden
Keighley
BD20 0JY
Director NameMr Gerald Elsworth Sedgwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 October 2001)
RoleSurveyor
Correspondence AddressThe Brambles 30 Moor Park Drive
Addingham
Ilkley
West Yorkshire
LS29 0PT
Secretary NameMr Philip Elsworth Sedgwick
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address11 Bolton Road
Silsden
Keighley
West Yorkshire
BD20 0JY
Secretary NameChristine Sedgwick
NationalityBritish
StatusResigned
Appointed19 December 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address17 Southfield Road
Addingham
Ilkley
West Yorkshire
LS29 0QF
Director NameJohn Patrick George
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2001)
RoleChartered Surveyor
Correspondence Address115 Fartown
Pudsey
West Yorkshire
LS28 8LT
Secretary NameMr Gerald Elsworth Sedgwick
NationalityBritish
StatusResigned
Appointed12 May 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2001)
RoleCompany Director
Correspondence AddressThe Brambles 30 Moor Park Drive
Addingham
Ilkley
West Yorkshire
LS29 0PT
Director NameChristine Sedgwick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2001)
RoleCdd
Correspondence AddressThe Brambles 30 Moor Park Drive
Addingham
Ilkley
West Yorkshire
LS29 0PT
Director NameChristine Sedgwick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2001)
RoleCdd
Correspondence AddressThe Brambles 30 Moor Park Drive
Addingham
Ilkley
West Yorkshire
LS29 0PT
Secretary NamePhilip Elsworth Sedgwick
NationalityBritish
StatusResigned
Appointed14 October 2001(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2002)
RoleQuality Surveyor
Correspondence Address27 Bryan Street
Farsley
Pudsey
West Yorkshire
LS28 5JP
Director NameLeslie Neil Rushforth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellcroft
The Homestead
Menston
West Yorkshire
LS29 6PB
Secretary NameRobert Mitchell Clarke
NationalityBritish
StatusResigned
Appointed16 September 2002(12 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressThe Kilns
Hainsworth Road
Silsden
West Yorkshire
BD20 0EZ
Director NameElizabeth Clarke
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(14 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 May 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Kilns
61 Hainsworth Road
Silsden
West Yorkshire
BD20 0LY

Location

Registered AddressThomas Elsworth Apartments Ltd 11b Bolton Road
Silsden
Keighley
West Yorkshire
BD20 0JY
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

25 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 December 2020Appointment of Mr Conor Chappell as a director on 10 December 2020 (2 pages)
27 November 2020Appointment of Miss Maria Culley as a director on 27 November 2020 (2 pages)
19 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 September 2019Secretary's details changed for Connor Chappell on 16 September 2019 (1 page)
13 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
9 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 September 2017Director's details changed for Nicholas Jarvis on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Nicholas Jarvis on 13 September 2017 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
6 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
6 July 2016Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to Thomas Elsworth Apartments Ltd 11B Bolton Road Silsden Keighley West Yorkshire BD20 0JY on 6 July 2016 (1 page)
6 July 2016Director's details changed for Nicholas Jarvis on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Nicholas Jarvis on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to Thomas Elsworth Apartments Ltd 11B Bolton Road Silsden Keighley West Yorkshire BD20 0JY on 6 July 2016 (1 page)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(5 pages)
5 June 2014Appointment of Nicholas Jarvis as a director (3 pages)
5 June 2014Appointment of Nicholas Jarvis as a director (3 pages)
23 May 2014Termination of appointment of Robert Clarke as a secretary (2 pages)
23 May 2014Termination of appointment of Elizabeth Clarke as a director (2 pages)
23 May 2014Appointment of Connor Chappell as a secretary (3 pages)
23 May 2014Termination of appointment of Robert Clarke as a secretary (2 pages)
23 May 2014Termination of appointment of Elizabeth Clarke as a director (2 pages)
23 May 2014Appointment of Connor Chappell as a secretary (3 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(5 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(5 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Elizabeth Clarke on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Elizabeth Clarke on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Elizabeth Clarke on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 March 2007Return made up to 20/03/07; full list of members (3 pages)
21 March 2007Return made up to 20/03/07; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2006Return made up to 20/03/06; full list of members (3 pages)
20 March 2006Return made up to 20/03/06; full list of members (3 pages)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 20/03/05; full list of members (8 pages)
7 April 2005Return made up to 20/03/05; full list of members (8 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 20/03/04; full list of members (7 pages)
5 April 2004Return made up to 20/03/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Registered office changed on 11/04/02 from: russell chambers, 61A north street, keighley, BD21 3DS (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/04/02
(7 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: russell chambers 61A north street keighley BD21 3DS (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/04/02
(7 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 March 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary's particulars changed;director's particulars changed (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary's particulars changed;director's particulars changed (1 page)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 April 2000Return made up to 20/03/00; full list of members (6 pages)
7 April 2000Ad 17/11/99--------- £ si 2@1 (2 pages)
7 April 2000Ad 17/11/99--------- £ si 2@1 (2 pages)
7 April 2000Return made up to 20/03/00; full list of members (6 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New director appointed (2 pages)
19 April 1999Return made up to 20/03/99; no change of members (4 pages)
19 April 1999Return made up to 20/03/99; no change of members (4 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 December 1998Registered office changed on 07/12/98 from: barclays bank chambers kirkgate, silsden keithley n,yorks (1 page)
7 December 1998Registered office changed on 07/12/98 from: barclays bank chambers, kirkgate, silsden, keithley, n,yorks (1 page)
4 January 1998Secretary resigned (1 page)
4 January 1998New secretary appointed (2 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 January 1998Secretary resigned (1 page)
4 January 1998New secretary appointed (2 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 March 1996Return made up to 20/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1996Return made up to 20/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 May 1995Director's particulars changed (2 pages)
10 May 1995Director's particulars changed (2 pages)
21 April 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1990Incorporation (15 pages)
20 March 1990Incorporation (15 pages)