Ilkley
West Yorkshire
LS29 8AA
Secretary Name | Mr Ian Trevor Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment312 Valley Mill Park Road Elland West Yorkshire HX5 9GZ |
Director Name | Mr Richard David Thompson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retail Jeweller |
Country of Residence | England |
Correspondence Address | 23 Brook Street Ilkley West Yorkshire LS29 8AA |
Director Name | Mrs Deborah Ann Whitrick |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retail Jeweller |
Country of Residence | England |
Correspondence Address | 23 Brook Street Ilkley West Yorkshire LS29 8AA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Philip Hutchinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kell Beck Otley West Yorkshire LS21 2RF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.phillipsofilkley.co.uk |
---|
Registered Address | 23 Brook Street Ilkley West Yorkshire LS29 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2013 |
---|---|
Net Worth | £270,925 |
Cash | £248 |
Current Liabilities | £117,117 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (4 days from now) |
31 March 1995 | Delivered on: 1 April 1995 Persons entitled: Lloyds Bank PLC, Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 August 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
15 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
4 November 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
12 April 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
25 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
14 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
20 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
16 April 2018 | Change of details for Mr Ian Trevor Thompson as a person with significant control on 20 March 2018 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 December 2014 | Director's details changed for Mrs Deborah Ann Whitrick on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Ian Trevor Thompson on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Ian Trevor Thompson on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mrs Deborah Ann Whitrick on 15 December 2014 (2 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 February 2014 | Appointment of Mr Richard David Thompson as a director (2 pages) |
3 February 2014 | Appointment of Mrs Deborah Ann Whitrick as a director (2 pages) |
3 February 2014 | Appointment of Mr Richard David Thompson as a director (2 pages) |
3 February 2014 | Appointment of Mrs Deborah Ann Whitrick as a director (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 September 2010 | Purchase of own shares. (3 pages) |
7 September 2010 | Purchase of own shares. (3 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
24 August 2010 | Cancellation of shares. Statement of capital on 24 August 2010
|
24 August 2010 | Cancellation of shares. Statement of capital on 24 August 2010
|
23 August 2010 | Termination of appointment of Philip Hutchinson as a director (1 page) |
23 August 2010 | Termination of appointment of Philip Hutchinson as a director (1 page) |
26 April 2010 | Director's details changed for Mr Ian Trevor Thompson on 1 November 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Ian Trevor Thompson on 1 November 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Ian Trevor Thompson on 1 November 2009 (2 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 April 2008 | Director and secretary's change of particulars / ian thompson / 02/05/2007 (1 page) |
14 April 2008 | Director and secretary's change of particulars / ian thompson / 02/05/2007 (1 page) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
10 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
10 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
8 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
7 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
7 November 2006 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
5 September 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
5 September 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
28 October 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
15 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
14 October 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
4 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
4 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
7 February 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
15 August 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members
|
26 April 2001 | Return made up to 20/04/01; full list of members
|
20 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
15 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
15 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
23 November 1998 | Company name changed hollydale services LIMITED\certificate issued on 24/11/98 (3 pages) |
23 November 1998 | Company name changed hollydale services LIMITED\certificate issued on 24/11/98 (3 pages) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 56 derby street leek staffordshire SH3 5AT (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 56 derby street leek staffordshire SH3 5AT (1 page) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
23 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
23 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
13 March 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
13 March 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 April 1995 | Return made up to 20/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 20/04/95; full list of members (6 pages) |
1 April 1995 | Particulars of mortgage/charge (6 pages) |
1 April 1995 | Particulars of mortgage/charge (6 pages) |
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|