King Edward Road, Onchan
Isle Of Man
IM3 2BD
Director Name | Simon Robert Duxbury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1992(2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House East Morton Keighley West Yorkshire BD20 5SE |
Director Name | Mr Stephen Matthew Duxbury |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1992(2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Secretary Name | Mr Paul Thomas Duxbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1992(2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Majestic Apartments King Edward Road, Onchan Isle Of Man IM3 2BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Birkbecks, Office F2 Water Street Skipton North Yorkshire BD23 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | A.a.r. King 5.00% Ordinary |
---|---|
100 at £1 | M. Batley 5.00% Ordinary |
600 at £1 | Paul Duxbury 30.00% Ordinary |
600 at £1 | Simon Duxbury 30.00% Ordinary |
600 at £1 | Stephen Matthew Duxbury 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,938 |
Cash | £22 |
Current Liabilities | £14,299 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
12 August 1996 | Delivered on: 15 August 1996 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 arthur street bingley west yorkshire t/no. WYK585706. By way of floating charge the company's property and assets present and future not already charged. By way of fixed charge all goodwill of the business. See the mortgage charge document for full details. Outstanding |
---|---|
8 November 1994 | Delivered on: 9 November 1994 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the buildings erected thereof being 11 drewry road keighley west yorkshire t/n wyk 63985 fixed charge over the borrowers f/h and l/h property goodwill book and other debts floating charge over undertaking and assets and the benefit of all or any licences. Outstanding |
8 November 1994 | Delivered on: 9 November 1994 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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 |
7 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Registered office address changed from Bethel Hall Morton Lane East Morton Keighley West Yorkshire BD20 5UE to C/O P Dodgson & Partners 63/65 High Street Skipton North Yorkshire BD23 1DS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Bethel Hall Morton Lane East Morton Keighley West Yorkshire BD20 5UE to C/O P Dodgson & Partners 63/65 High Street Skipton North Yorkshire BD23 1DS on 28 August 2014 (1 page) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Simon Robert Duxbury on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Matthew Duxbury on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Matthew Duxbury on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Simon Robert Duxbury on 27 June 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: unit 2 2, coronation business centre, hardings road keighley BD21 3ND (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: unit 2 2, coronation business centre, hardings road keighley BD21 3ND (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: unit 2 coronotaion business centre hardings road keghley BD21 3NE (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: unit 2 coronotaion business centre hardings road keghley BD21 3NE (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 July 2005 | Return made up to 27/06/05; full list of members
|
21 July 2005 | Return made up to 27/06/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
25 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Return made up to 27/06/99; full list of members (9 pages) |
7 September 1999 | Return made up to 27/06/99; full list of members (9 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 June 1998 | Return made up to 27/06/98; no change of members
|
26 June 1998 | Return made up to 27/06/98; no change of members
|
2 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
21 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 September 1996 | Auditor's resignation (1 page) |
3 September 1996 | Auditor's resignation (1 page) |
21 August 1996 | Return made up to 27/06/96; full list of members
|
21 August 1996 | Return made up to 27/06/96; full list of members
|
15 August 1996 | Particulars of mortgage/charge (7 pages) |
15 August 1996 | Particulars of mortgage/charge (7 pages) |
13 July 1995 | Return made up to 27/06/95; no change of members
|
13 July 1995 | Return made up to 27/06/95; no change of members
|
21 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |