Asquith Industrial Estate
Eshton Road Gargrave
Yorkshire
BD23 3SE
Secretary Name | Mr Rick Faulkner |
---|---|
Status | Current |
Appointed | 01 September 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Bank Cottage Barrow Lane Great Barrow Chester CH3 7HW Wales |
Director Name | Kate Marion Maddison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Designer Of Public Works |
Country of Residence | England |
Correspondence Address | The Old Council Depot Eshton Road Gargrave Skipton North Yorkshire BD23 3SE |
Secretary Name | Kate Marion Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Council Depot Eshton Road Gargrave Skipton North Yorkshire BD23 3SE |
Director Name | Christine Helen Keogh |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2013) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 50 Eshton Road Gargrave Skipton North Yorkshire BD23 3PN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.chrysalisarts.com |
---|---|
Telephone | 01756 749222 |
Telephone region | Skipton |
Registered Address | The Art Depot Asquith Industrial Estate Eshton Road Gargrave Yorkshire BD23 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Rick Faulkner 50.00% Ordinary |
---|---|
1 at £1 | Ms Kate Marion Maddison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,672 |
Cash | £19,877 |
Current Liabilities | £13,699 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
27 April 1998 | Delivered on: 6 May 1998 Satisfied on: 19 July 2008 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 |
---|---|
25 February 1998 | Delivered on: 3 March 1998 Satisfied on: 19 July 2008 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: The leasehold property known as land at the art depot asquith industrial estate eshton road gargrave skipton north yorkshire. 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 |
18 September 2020 | Termination of appointment of Kate Marion Maddison as a director on 18 September 2020 (1 page) |
---|---|
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Kate Marion Maddison as a secretary on 5 August 2020 (1 page) |
1 September 2020 | Appointment of Mr Rick Faulkner as a secretary on 1 September 2020 (2 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
20 September 2018 | Director's details changed for Mr Rick Faulkner on 13 September 2018 (2 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2013 | Termination of appointment of Christine Keogh as a director (1 page) |
4 February 2013 | Termination of appointment of Christine Keogh as a director (1 page) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Director's details changed for Kate Marion Maddison on 15 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Kate Marion Maddison on 15 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2008 | Accounting reference date shortened from 07/04/2009 to 31/03/2009 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 7 April 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 7 April 2008 (5 pages) |
6 November 2008 | Accounting reference date shortened from 07/04/2009 to 31/03/2009 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 7 April 2008 (5 pages) |
2 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Location of debenture register (1 page) |
2 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 October 2007 | Return made up to 15/09/07; no change of members
|
12 October 2007 | Return made up to 15/09/07; no change of members
|
30 August 2007 | Total exemption small company accounts made up to 7 April 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 7 April 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 7 April 2007 (5 pages) |
25 September 2006 | Return made up to 15/09/06; full list of members
|
25 September 2006 | Return made up to 15/09/06; full list of members
|
20 September 2006 | Total exemption small company accounts made up to 7 April 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 7 April 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 7 April 2006 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 7 April 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 7 April 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 7 April 2005 (6 pages) |
16 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 7 April 2004 (9 pages) |
7 January 2005 | Total exemption full accounts made up to 7 April 2004 (9 pages) |
7 January 2005 | Total exemption full accounts made up to 7 April 2004 (9 pages) |
7 September 2004 | Return made up to 15/09/04; full list of members
|
7 September 2004 | Return made up to 15/09/04; full list of members
|
25 October 2003 | Total exemption full accounts made up to 7 April 2003 (9 pages) |
25 October 2003 | Total exemption full accounts made up to 7 April 2003 (9 pages) |
25 October 2003 | Total exemption full accounts made up to 7 April 2003 (9 pages) |
17 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
17 December 2002 | Total exemption full accounts made up to 7 April 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 7 April 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 7 April 2002 (9 pages) |
17 September 2002 | Return made up to 15/09/02; full list of members
|
17 September 2002 | Return made up to 15/09/02; full list of members
|
15 October 2001 | Total exemption full accounts made up to 7 April 2001 (9 pages) |
15 October 2001 | Total exemption full accounts made up to 7 April 2001 (9 pages) |
15 October 2001 | Total exemption full accounts made up to 7 April 2001 (9 pages) |
7 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 7 April 2000 (10 pages) |
20 November 2000 | Full accounts made up to 7 April 2000 (10 pages) |
20 November 2000 | Full accounts made up to 7 April 2000 (10 pages) |
7 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
7 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 7 April 1999 (9 pages) |
7 December 1999 | Full accounts made up to 7 April 1999 (9 pages) |
7 December 1999 | Full accounts made up to 7 April 1999 (9 pages) |
20 September 1999 | Return made up to 15/09/99; full list of members (5 pages) |
20 September 1999 | Return made up to 15/09/99; full list of members (5 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
19 January 1999 | Full accounts made up to 7 April 1998 (9 pages) |
19 January 1999 | Full accounts made up to 7 April 1998 (9 pages) |
19 January 1999 | Full accounts made up to 7 April 1998 (9 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Full accounts made up to 7 April 1997 (9 pages) |
21 January 1998 | Full accounts made up to 7 April 1997 (9 pages) |
21 January 1998 | Full accounts made up to 7 April 1997 (9 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: the old council depot eshton road gargrave skipton,north yorkshire BD23 3SE (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: the old council depot eshton road gargrave skipton,north yorkshire BD23 3SE (1 page) |
24 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 7 April 1996 (10 pages) |
17 December 1996 | Full accounts made up to 7 April 1996 (10 pages) |
17 December 1996 | Full accounts made up to 7 April 1996 (10 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
1 October 1996 | Return made up to 15/09/96; full list of members (5 pages) |
1 October 1996 | Return made up to 15/09/96; full list of members (5 pages) |
23 April 1996 | Location of debenture register (non legible) (1 page) |
23 April 1996 | Location of register of members (non legible) (1 page) |
23 April 1996 | Location of register of members (non legible) (1 page) |
23 April 1996 | Location - directors interests register: non legible (1 page) |
23 April 1996 | Location - directors interests register: non legible (1 page) |
23 April 1996 | Location of debenture register (non legible) (1 page) |
2 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | Accounting reference date notified as 07/04 (1 page) |
2 October 1995 | Accounting reference date notified as 07/04 (1 page) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
15 September 1995 | Incorporation (28 pages) |
15 September 1995 | Incorporation (28 pages) |