Ackton
Pontefract
West Yorkshire
WF7 6HT
Director Name | Mr Nicholas Gorham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 4 School Cote Brow Holmfield Halifax West Yorkshire HX3 6SR |
Director Name | Mark Morley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Sales And Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hill Top Newmillerdam Wakefield West Yorkshire WF2 6QB |
Secretary Name | Mr Mark Morley |
---|---|
Status | Current |
Appointed | 22 March 2013(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Thorp Arch Grange Thorp Arch Wetherby LS23 7BA |
Director Name | Mr Stephen John Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Thorp Arch Wetherby LS23 7BA |
Director Name | Stephen John Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beaupre Sark Channel Islands GY9 0SF |
Director Name | John Stephen Kos |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Manager |
Correspondence Address | Stonecroft Cut Road Fairburn North Yorkshire WF11 9JF |
Secretary Name | Mr Stephen John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cut Road Fairburn Knottingley West Yorkshire WF11 9JF |
Secretary Name | Jasbir Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2001) |
Role | Accountant |
Correspondence Address | 121 Almondbury Bank Huddersfield West Yorkshire HD5 8EX |
Secretary Name | David Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2002) |
Role | Accountant |
Correspondence Address | 2 Burnleys Court Leeds West Yorkshire LS26 9BP |
Secretary Name | Sally Ann Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | Walton Old Hall Smiddy Hill Walton LS23 7DF |
Director Name | Martin John Evans |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 November 2021) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 15 Nichols Way Wetherby West Yorkshire LS22 6AD |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.easysoft.com/ |
---|---|
Telephone | 01937 860000 |
Telephone region | Wetherby |
Registered Address | Thorp Arch Grange Thorp Arch Wetherby LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Forward Thoughts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,662,782 |
Cash | £2,250,265 |
Current Liabilities | £1,431,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
9 January 2001 | Delivered on: 11 January 2001 Satisfied on: 25 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 west wing thorp arch grange thorp arch wetherby WYK590645. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
4 January 2001 | Delivered on: 9 January 2001 Satisfied on: 25 April 2013 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 |
6 October 1999 | Delivered on: 12 October 1999 Satisfied on: 25 April 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £200,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 23182466 and earmarked or designated by reference to the company. Fully Satisfied |
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 March 2023 | Termination of appointment of Jason Stewart Crummack as a director on 19 March 2023 (1 page) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (5 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
5 November 2021 | Termination of appointment of Martin John Evans as a director on 5 November 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
16 October 2019 | Change of details for Mr Stephen John Hill as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Appointment of Mr Stephen John Hill as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Stephen John Hill as a director on 13 June 2016 (2 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Satisfaction of charge 3 in full (2 pages) |
25 April 2013 | Satisfaction of charge 3 in full (2 pages) |
25 April 2013 | Satisfaction of charge 2 in full (1 page) |
25 April 2013 | Satisfaction of charge 2 in full (1 page) |
25 April 2013 | Satisfaction of charge 1 in full (1 page) |
25 April 2013 | Satisfaction of charge 1 in full (1 page) |
25 March 2013 | Appointment of Mr Mark Morley as a secretary (1 page) |
25 March 2013 | Appointment of Mr Mark Morley as a secretary (1 page) |
22 March 2013 | Termination of appointment of Sally Cornforth as a secretary (1 page) |
22 March 2013 | Termination of appointment of Sally Cornforth as a secretary (1 page) |
11 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Jason Stewart Crummack on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jason Stewart Crummack on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark Morley on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Nicholas Gorham on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark Morley on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Martin John Evans on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicholas Gorham on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Martin John Evans on 15 March 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
6 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
9 March 2005 | Return made up to 18/01/05; full list of members (9 pages) |
9 March 2005 | Return made up to 18/01/05; full list of members (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
19 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 January 2003 | Return made up to 18/01/03; full list of members (9 pages) |
20 January 2003 | Return made up to 18/01/03; full list of members (9 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (1 page) |
16 December 2002 | New director appointed (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
27 February 2002 | Return made up to 18/01/02; full list of members
|
27 February 2002 | Return made up to 18/01/02; full list of members
|
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
16 February 2001 | Return made up to 18/01/01; full list of members
|
16 February 2001 | Return made up to 18/01/01; full list of members
|
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 18/01/98; full list of members
|
4 February 1998 | Return made up to 18/01/98; full list of members
|
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 May 1997 | Return made up to 18/01/97; full list of members (6 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 5 butts court leeds LS1 5JS (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 5 butts court leeds LS1 5JS (1 page) |
2 May 1997 | Return made up to 18/01/97; full list of members (6 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 February 1996 | Return made up to 18/01/96; no change of members
|
9 February 1996 | Return made up to 18/01/96; no change of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
18 January 1993 | Incorporation (10 pages) |
18 January 1993 | Incorporation (10 pages) |