Silsden
Keighley
West Yorkshire
BD20 0JY
Secretary Name | Conor Chappell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2014(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 11c Bolton Road Silsden West Yorkshire BD20 0JY |
Director Name | Miss Maria Culley |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 November 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Ofsted |
Country of Residence | England |
Correspondence Address | 49 Bridge Street Silsden Keighley BD20 9PA |
Director Name | Mr Conor Chappell |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Bolton Road Silsden Keighley BD20 0JY |
Director Name | Mr Gerald Elsworth Sedgwick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 October 2001) |
Role | Surveyor |
Correspondence Address | The Brambles 30 Moor Park Drive Addingham Ilkley West Yorkshire LS29 0PT |
Secretary Name | Mr Philip Elsworth Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 11 Bolton Road Silsden Keighley West Yorkshire BD20 0JY |
Secretary Name | Christine Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 17 Southfield Road Addingham Ilkley West Yorkshire LS29 0QF |
Director Name | John Patrick George |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 115 Fartown Pudsey West Yorkshire LS28 8LT |
Secretary Name | Mr Gerald Elsworth Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2001) |
Role | Company Director |
Correspondence Address | The Brambles 30 Moor Park Drive Addingham Ilkley West Yorkshire LS29 0PT |
Director Name | Christine Sedgwick |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2001) |
Role | Cdd |
Correspondence Address | The Brambles 30 Moor Park Drive Addingham Ilkley West Yorkshire LS29 0PT |
Director Name | Christine Sedgwick |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2001) |
Role | Cdd |
Correspondence Address | The Brambles 30 Moor Park Drive Addingham Ilkley West Yorkshire LS29 0PT |
Secretary Name | Philip Elsworth Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 2002) |
Role | Quality Surveyor |
Correspondence Address | 27 Bryan Street Farsley Pudsey West Yorkshire LS28 5JP |
Director Name | Leslie Neil Rushforth |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellcroft The Homestead Menston West Yorkshire LS29 6PB |
Secretary Name | Robert Mitchell Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | The Kilns Hainsworth Road Silsden West Yorkshire BD20 0EZ |
Director Name | Elizabeth Clarke |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 May 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Kilns 61 Hainsworth Road Silsden West Yorkshire BD20 0LY |
Registered Address | Thomas Elsworth Apartments Ltd 11b Bolton Road Silsden Keighley West Yorkshire BD20 0JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
25 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 December 2020 | Appointment of Mr Conor Chappell as a director on 10 December 2020 (2 pages) |
27 November 2020 | Appointment of Miss Maria Culley as a director on 27 November 2020 (2 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 September 2019 | Secretary's details changed for Connor Chappell on 16 September 2019 (1 page) |
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 September 2017 | Director's details changed for Nicholas Jarvis on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Nicholas Jarvis on 13 September 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Registered 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 2016 | Director's details changed for Nicholas Jarvis on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Nicholas Jarvis on 6 July 2016 (2 pages) |
6 July 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
5 June 2014 | Appointment of Nicholas Jarvis as a director (3 pages) |
5 June 2014 | Appointment of Nicholas Jarvis as a director (3 pages) |
23 May 2014 | Termination of appointment of Robert Clarke as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Elizabeth Clarke as a director (2 pages) |
23 May 2014 | Appointment of Connor Chappell as a secretary (3 pages) |
23 May 2014 | Termination of appointment of Robert Clarke as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Elizabeth Clarke as a director (2 pages) |
23 May 2014 | Appointment of Connor Chappell as a secretary (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Elizabeth Clarke on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Elizabeth Clarke on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Elizabeth Clarke on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Return made up to 20/03/03; full list of members
|
28 July 2003 | Return made up to 20/03/03; full list of members
|
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: russell chambers, 61A north street, keighley, BD21 3DS (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Return made up to 20/03/02; full list of members
|
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: russell chambers 61A north street keighley BD21 3DS (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Return made up to 20/03/02; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members
|
28 March 2001 | Return made up to 20/03/01; full list of members
|
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
7 April 2000 | Ad 17/11/99--------- £ si 2@1 (2 pages) |
7 April 2000 | Ad 17/11/99--------- £ si 2@1 (2 pages) |
7 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
19 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
19 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: barclays bank chambers kirkgate, silsden keithley n,yorks (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: barclays bank chambers, kirkgate, silsden, keithley, n,yorks (1 page) |
4 January 1998 | Secretary resigned (1 page) |
4 January 1998 | New secretary appointed (2 pages) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
4 January 1998 | Secretary resigned (1 page) |
4 January 1998 | New secretary appointed (2 pages) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 April 1997 | Return made up to 20/03/97; no change of members
|
11 April 1997 | Return made up to 20/03/97; no change of members
|
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 March 1996 | Return made up to 20/03/96; no change of members
|
31 March 1996 | Return made up to 20/03/96; no change of members
|
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
10 May 1995 | Director's particulars changed (2 pages) |
10 May 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Return made up to 20/03/95; full list of members
|
21 April 1995 | Return made up to 20/03/95; full list of members
|
20 March 1990 | Incorporation (15 pages) |
20 March 1990 | Incorporation (15 pages) |