Company NameRoncey Limited
Company StatusActive
Company Number03084213
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Corney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(20 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwilkinson&Company Bank House, 27 King Street
Leeds
LS1 2HL
Director NameMrs Elaine Anderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(20 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwilkinson&Company Bank House, 27 King Street
Leeds
LS1 2HL
Director NameMr David Corney
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(20 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwilkinson&Company Bank House, 27 King Street
Leeds
LS1 2HL
Secretary NameMrs Enid Corney
StatusCurrent
Appointed06 April 2016(20 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressC/O Dwilkinson&Company Bank House, 27 King Street
Leeds
LS1 2HL
Director NameMrs Enid Corney
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwilkinson&Company Bank House, 27 King Street
Leeds
LS1 2HL
Director NameMrs Karen Corney
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwilkinson&Company Bank House, 27 King Street
Leeds
LS1 2HL
Director NameJessie Corney
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleProperty Management
Correspondence Address39 Abbeyfield Grove House
12 Riddings Road
Ilkley
LS29 9BF
Director NameMr John Corney
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address39 Abbeyfield Grove House
12 Riddings Road
Ilkley
LS29 9BF
Secretary NameJessie Corney
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleProperty Management
Correspondence Address39 Abbeyfield Grove House
12 Riddings Road
Ilkley
LS29 9BF
Secretary NameAlan Corney
NationalityBritish
StatusResigned
Appointed25 August 2006(11 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 06 April 2016)
RoleAccountant
Correspondence AddressApartment 21 Wells House
10 Brodrick Drive
Ilkley
West Yorkshire
LS29 9SP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Dwilkinson&Company
Bank House, 27 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1John Corney
50.00%
Ordinary
25 at £1Enid Corney
25.00%
Ordinary
25 at £1Mr Alan Corney
25.00%
Ordinary

Financials

Year2014
Net Worth£573,010
Cash£26,383
Current Liabilities£9,583

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

18 February 1999Delivered on: 19 February 1999
Persons entitled: Barclays 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: Land on the north side of ashley lane and land and buildings lying to the north of ashley lane shipley.
Outstanding
18 February 1999Delivered on: 19 February 1999
Persons entitled: Barclays 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: Commercial street mills, commercial street, shipley.
Outstanding
6 September 1995Delivered on: 13 September 1995
Persons entitled: Barclays 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: Commercial street mills commercial street shipley west yorks t/no wyk 58036.
Outstanding
6 September 1995Delivered on: 13 September 1995
Persons entitled: Barclays 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: Land on the north side of ashley lane and land and buildings lying to the north of ashley lane shipley west yorks t/no wyk 55743.
Outstanding
6 September 1995Delivered on: 13 September 1995
Persons entitled: Barclays 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: Airedale works dockfield road shipley west yorks t/no wyk 101433.
Outstanding

Filing History

2 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
18 November 2022Secretary's details changed for Mrs Enid Corney on 16 November 2022 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
4 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
20 March 2021Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY to C/O Dw & Co 11 South Hawksworth Street Ilkley LS29 9DX on 20 March 2021 (1 page)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
4 December 2019Appointment of Mrs Elaine Anderson as a director on 6 April 2016 (2 pages)
28 November 2019Appointment of Mrs Karen Corney as a director on 25 November 2019 (2 pages)
11 September 2019Appointment of Mr David Corney as a director on 6 April 2016 (2 pages)
2 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 June 2019Satisfaction of charge 3 in full (4 pages)
25 June 2019Satisfaction of charge 1 in full (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
30 April 2019Satisfaction of charge 4 in full (4 pages)
30 April 2019Satisfaction of charge 2 in full (4 pages)
30 April 2019Satisfaction of charge 5 in full (4 pages)
17 December 2018Termination of appointment of John Corney as a director on 14 November 2018 (1 page)
17 December 2018Cessation of John Corney as a person with significant control on 14 November 2018 (1 page)
17 December 2018Appointment of Mrs Enid Corney as a director on 14 November 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of John Corney as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of John Corney as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Alan Corney as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Enid Corney as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of Alan Corney as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of John Corney as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of Enid Corney as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Enid Corney as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Notification of Alan Corney as a person with significant control on 24 June 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Termination of appointment of Alan Corney as a secretary on 6 April 2016 (1 page)
26 May 2016Appointment of Mr Alan Corney as a director on 6 April 2016 (2 pages)
26 May 2016Appointment of Mrs Enid Corney as a secretary on 6 April 2016 (2 pages)
26 May 2016Appointment of Mr Alan Corney as a director on 6 April 2016 (2 pages)
26 May 2016Appointment of Mrs Enid Corney as a secretary on 6 April 2016 (2 pages)
26 May 2016Termination of appointment of Alan Corney as a secretary on 6 April 2016 (1 page)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Registered office address changed from 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 November 2008Return made up to 24/06/08; full list of members (3 pages)
14 November 2008Return made up to 24/06/08; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from bridge end house park mount avenue baildon shipley west yorkshire BD17 6DS (1 page)
17 July 2008Registered office changed on 17/07/2008 from bridge end house park mount avenue baildon shipley west yorkshire BD17 6DS (1 page)
7 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
7 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
9 August 2007Return made up to 24/06/07; full list of members (3 pages)
9 August 2007Return made up to 24/06/07; full list of members (3 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
15 January 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
15 January 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
14 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
22 July 2005Return made up to 24/06/05; full list of members (8 pages)
22 July 2005Return made up to 24/06/05; full list of members (8 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
21 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
7 September 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
7 September 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
7 September 2004Return made up to 24/06/04; full list of members (8 pages)
7 September 2004Return made up to 24/06/04; full list of members (8 pages)
14 September 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
3 October 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
3 October 2002Return made up to 24/06/02; full list of members (7 pages)
3 October 2002Return made up to 24/06/02; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
19 February 2002Return made up to 24/06/01; full list of members (7 pages)
19 February 2002Return made up to 24/06/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 August 2000 (7 pages)
19 June 2001Full accounts made up to 31 August 2000 (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
26 July 1999Return made up to 24/06/99; full list of members (6 pages)
26 July 1999Return made up to 24/06/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 August 1998 (7 pages)
25 June 1999Full accounts made up to 31 August 1998 (7 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Registered office changed on 25/01/99 from: 27 argyll close baildon shipley west yorkshire BD17 6HD (1 page)
25 January 1999Registered office changed on 25/01/99 from: 27 argyll close baildon shipley west yorkshire BD17 6HD (1 page)
7 July 1998Return made up to 24/06/98; full list of members (6 pages)
7 July 1998Return made up to 24/06/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 August 1997 (7 pages)
30 June 1998Full accounts made up to 31 August 1997 (7 pages)
26 November 1997Return made up to 26/07/97; full list of members (6 pages)
26 November 1997Full accounts made up to 31 August 1996 (7 pages)
26 November 1997Return made up to 26/07/97; full list of members (6 pages)
26 November 1997Full accounts made up to 31 August 1996 (7 pages)
12 December 1996Return made up to 26/07/96; full list of members (6 pages)
12 December 1996Return made up to 26/07/96; full list of members (6 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Accounting reference date notified as 31/08 (1 page)
12 September 1995Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 September 1995Accounting reference date notified as 31/08 (1 page)
12 September 1995Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
26 July 1995Incorporation (38 pages)
26 July 1995Incorporation (38 pages)