Baildon
Shipley
West Yorkshire
BD17 6NW
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 23 August 2018(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Andrew David Earnshaw |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Daphne Sowden |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 November 1994) |
Role | Property Developer |
Correspondence Address | 1 Penn Close Bradford West Yorkshire BD2 4LD |
Director Name | Terence Derek Sowden |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 1994) |
Role | Property Developer |
Correspondence Address | 1 Penn Close Bradford West Yorkshire BD2 4LD |
Secretary Name | Daphne Sowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 November 1994) |
Role | Property Developer |
Correspondence Address | 1 Penn Close Bradford West Yorkshire BD2 4LD |
Director Name | Mr Philip Cordingley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 05 June 2019) |
Role | Retired Sub Postmaster |
Country of Residence | England |
Correspondence Address | 21 Ravenscliffe Road Calverley Pudsey West Yorkshire LS28 5RZ |
Director Name | Andrew Scott Newsome |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2005) |
Role | Legal Executive |
Correspondence Address | 70 Hall Road Eccleshill Bradford West Yorkshire BD2 2DZ |
Director Name | Nicola Jane Paggett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2005) |
Role | Vdu Operator |
Correspondence Address | 33 Stott Terrace Eccleshill Bradford West Yorkshire BD2 2DX |
Secretary Name | Andrew Scott Newsome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(2 years after company formation) |
Appointment Duration | 2 years (resigned 02 December 1996) |
Role | Legal Executive |
Correspondence Address | 70 Hall Road Eccleshill Bradford West Yorkshire BD2 2DZ |
Secretary Name | Mr Michael Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Glen Road Eldwick Bingley West Yorkshire BD16 3ET |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | James Andrew Whitwam 50.00% Ordinary |
---|---|
1 at £1 | Highgrove Property Developments 16.67% Ordinary |
1 at £1 | Kathline Martin 16.67% Ordinary |
1 at £1 | Philip Cordingley 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,322 |
Current Liabilities | £100 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
9 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
6 December 2022 | Termination of appointment of James Andrew Whitwham as a director on 6 December 2022 (1 page) |
13 November 2022 | Confirmation statement made on 12 November 2022 with updates (4 pages) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
19 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
8 July 2021 | Appointment of Mr Andrew David Earnshaw as a director on 8 July 2021 (2 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
24 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
17 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 June 2019 | Termination of appointment of Philip Cordingley as a director on 5 June 2019 (1 page) |
30 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
12 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 August 2018 | Termination of appointment of Michael Edward Smith as a secretary on 23 August 2018 (1 page) |
24 August 2018 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 24 August 2018 (1 page) |
24 August 2018 | Appointment of Mr Andrew David Earnshaw as a secretary on 23 August 2018 (2 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
12 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
12 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
24 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 May 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
27 May 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
17 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
31 July 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
29 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
5 August 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
29 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for James Andrew Whitwham on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Philip Cordingley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip Cordingley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for James Andrew Whitwham on 17 November 2009 (2 pages) |
25 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
11 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
11 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
17 July 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
17 July 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
24 November 2006 | Return made up to 12/11/06; full list of members (8 pages) |
24 November 2006 | Return made up to 12/11/06; full list of members (8 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
20 July 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 January 2006 | Return made up to 12/11/05; full list of members
|
18 January 2006 | Return made up to 12/11/05; full list of members
|
29 June 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
29 June 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
24 November 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
24 November 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
20 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
20 November 2002 | Return made up to 12/11/02; full list of members (9 pages) |
15 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
15 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
14 August 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
14 August 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
21 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
21 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (8 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (8 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (8 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
4 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
3 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
3 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 19 salem street bradford BD1 4QH (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 19 salem street bradford BD1 4QH (1 page) |
15 December 1996 | Return made up to 12/11/96; no change of members
|
15 December 1996 | Return made up to 12/11/96; no change of members
|
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | New secretary appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 November 1995 | Return made up to 12/11/95; change of members
|
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Return made up to 12/11/95; change of members
|