Ilkley
LS29 8QF
Director Name | Mrs Diana Marion Hare |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Parklands Ilkley LS29 8QF |
Director Name | Timothy James Pitt Hare |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Parklands Ilkley LS29 8QF |
Director Name | Mr Philip Brewer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Secretary Name | Ms Carol Anne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Birmingham Lane Meltham Holmfirth West Yorkshire HD9 5LH |
Director Name | Clifford Ronald Pitt Hare |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 23 September 1995) |
Role | Textile Distributors And Property Letting |
Correspondence Address | Riggside Sandsend Whitby North Yorkshire YO21 3SY |
Director Name | Timothy James Pitt Hare |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(4 months, 1 week after company formation) |
Appointment Duration | 29 years, 4 months (resigned 31 December 2021) |
Role | Textile Distributors And Property Letting |
Country of Residence | United Kingdom |
Correspondence Address | Monarch House PO Box 72. Queen Street Leeds. LS1 1LX |
Secretary Name | Timothy James Pitt Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(4 months, 1 week after company formation) |
Appointment Duration | 29 years, 4 months (resigned 01 January 2022) |
Role | Textile Distributors And Property Letting |
Country of Residence | United Kingdom |
Correspondence Address | Monarch House PO Box 72. Queen Street Leeds. LS1 1LX |
Director Name | Hazel Mary Hare |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 August 2011) |
Role | Company Director |
Correspondence Address | Riggside Sandsend Whitby North Yorkshire YO21 3SY |
Director Name | Annabel Mary Barnes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | Tower House Plompton Hall Plompton Knaresborough North Yorkshire HG5 8NA |
Director Name | Mrs Diana Marion Hare |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(7 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monarch House PO Box 72. Queen Street Leeds. LS1 1LX |
Director Name | Mr Charles Timothy Pitt Hare |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Parklands Ilkley LS29 8QF |
Website | james-hare.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2431204 |
Telephone region | Leeds |
Registered Address | 37a Parklands Ilkley LS29 8QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 7 other UK companies use this postal address |
400k at £1 | As Co. 205 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £336,889 |
Gross Profit | £222,547 |
Net Worth | £1,445,143 |
Current Liabilities | £350,169 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
9 October 2002 | Delivered on: 15 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24/26 market place, wetherby, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 September 1992 | Delivered on: 16 September 1992 Satisfied on: 1 February 2008 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. Fully Satisfied |
30 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 October 2022 | Termination of appointment of Charles Timothy Pitt Hare as a director on 11 October 2022 (1 page) |
11 October 2022 | Appointment of Mrs Diana Marion Hare as a director on 11 October 2022 (2 pages) |
11 October 2022 | Appointment of Timothy James Pitt Hare as a director on 11 October 2022 (2 pages) |
27 September 2022 | Unaudited abridged accounts made up to 30 April 2021 (12 pages) |
5 August 2022 | Registered office address changed from Monarch House, P O Box 72. Queen Street, Leeds. LS1 1LX to 37a Parklands Ilkley LS29 8QF on 5 August 2022 (1 page) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2022 | Termination of appointment of Timothy James Pitt Hare as a secretary on 1 January 2022 (1 page) |
4 January 2022 | Termination of appointment of Timothy James Pitt Hare as a director on 31 December 2021 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Diana Marion Hare as a director on 31 December 2021 (1 page) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (12 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (12 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (12 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
6 May 2015 | Resolutions
|
21 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
21 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
16 January 2015 | Director's details changed for Mrs Diana Marion Hare on 31 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Timothy James Pitt Hare on 31 December 2014 (2 pages) |
16 January 2015 | Secretary's details changed for Timothy James Pitt Hare on 31 December 2014 (1 page) |
16 January 2015 | Secretary's details changed for Timothy James Pitt Hare on 31 December 2014 (1 page) |
16 January 2015 | Director's details changed for Mr Charles Timothy Pitt Hare on 31 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages) |
16 January 2015 | Director's details changed for Timothy James Pitt Hare on 31 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mrs Diana Marion Hare on 31 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Charles Timothy Pitt Hare on 31 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 December 2014 | Director's details changed for Mr Charles Timothy Pitt Hare on 1 January 2014 (2 pages) |
12 December 2014 | Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Charles Timothy Pitt Hare on 1 January 2014 (2 pages) |
12 December 2014 | Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Charles Timothy Pitt Hare on 1 January 2014 (2 pages) |
12 December 2014 | Director's details changed for Bianca Dee Hare on 1 January 2014 (2 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 August 2011 | Termination of appointment of Hazel Hare as a director (1 page) |
9 August 2011 | Termination of appointment of Hazel Hare as a director (1 page) |
4 July 2011 | Appointment of Bianca Dee Hare as a director (3 pages) |
4 July 2011 | Appointment of Bianca Dee Hare as a director (3 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 May 2010 | Annual return made up to 28 April 2010 (16 pages) |
24 May 2010 | Annual return made up to 28 April 2010 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 June 2009 | Return made up to 28/04/08; no change of members
|
1 June 2009 | Return made up to 28/04/08; no change of members
|
27 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 June 2007 | Return made up to 28/04/07; no change of members (8 pages) |
11 June 2007 | Return made up to 28/04/07; no change of members (8 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 July 2006 | Return made up to 28/04/06; full list of members (9 pages) |
10 July 2006 | Return made up to 28/04/06; full list of members (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 28/04/05; full list of members (9 pages) |
13 May 2005 | Return made up to 28/04/05; full list of members (9 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 June 2004 | Return made up to 28/04/04; full list of members (9 pages) |
4 June 2004 | Return made up to 28/04/04; full list of members (9 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Return made up to 28/04/02; full list of members (9 pages) |
21 August 2002 | Return made up to 28/04/02; full list of members (9 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 June 2001 | Return made up to 28/04/01; full list of members (8 pages) |
12 June 2001 | Return made up to 28/04/01; full list of members (8 pages) |
23 June 2000 | Return made up to 28/04/00; full list of members (8 pages) |
23 June 2000 | Return made up to 28/04/00; full list of members (8 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
4 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
4 June 1999 | New director appointed (2 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
17 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
3 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
2 July 1996 | Return made up to 28/04/96; full list of members (6 pages) |
2 July 1996 | Return made up to 28/04/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 November 1995 | Director resigned;new director appointed (2 pages) |
17 November 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 July 1995 | Return made up to 28/04/95; no change of members (4 pages) |
13 July 1995 | Return made up to 28/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 October 1992 | Company name changed as&h (coform) 102 LIMITED\certificate issued on 20/10/92 (2 pages) |
19 October 1992 | Company name changed as&h (coform) 102 LIMITED\certificate issued on 20/10/92 (2 pages) |
28 April 1992 | Incorporation (23 pages) |
28 April 1992 | Incorporation (23 pages) |