Settle
BD24 0EA
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 04 December 2017(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Alison Janet Norton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 15 Green Close Fairweather Green Bradford West Yorkshire BD8 0LQ |
Director Name | Mrs Catherine Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Property Manager |
Correspondence Address | 41 Rockwood Crescent Calverley Pudsey West Yorkshire LS28 5AD |
Secretary Name | Mrs Catherine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Property Manager |
Correspondence Address | 41 Rockwood Crescent Calverley Pudsey West Yorkshire LS28 5AD |
Secretary Name | Mr James Steven Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane, Eldwick Bingley BD16 3PN |
Secretary Name | Mr Michael Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 December 2017) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Mr James Steven Oddy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Mrs Linda Jane Wilkins0N |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
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 |
2 at £1 | James Steven Oddy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,176 |
Current Liabilities | £2,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
7 September 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster 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: 1 moorside approach drighlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
15 October 2020 | Memorandum and Articles of Association (20 pages) |
---|---|
15 October 2020 | Resolutions
|
15 October 2020 | Change of share class name or designation (2 pages) |
29 September 2020 | Cessation of James Steven Oddyu as a person with significant control on 1 October 2019 (1 page) |
29 September 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
29 September 2020 | Notification of Andrew David Earnshaw as a person with significant control on 1 October 2019 (2 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 March 2020 | Termination of appointment of Linda Jane Wilkins0N as a director on 17 March 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Director's details changed for Mrs Linda Jane Wilkinsin on 4 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mrs Linda Jane Wilkinsin on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Michael Edward Smith as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Michael Edward Smith as a secretary on 4 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 April 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Andrew David Earnshaw as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Andrew David Earnshaw as a director on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 27 April 2017 (1 page) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
2 August 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
2 August 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
21 June 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 December 2010 | Termination of appointment of James Oddy as a director (1 page) |
14 December 2010 | Termination of appointment of James Oddy as a director (1 page) |
14 December 2010 | Appointment of Mrs Linda Jane Wilkinsin as a director (2 pages) |
14 December 2010 | Appointment of Mrs Linda Jane Wilkinsin as a director (2 pages) |
12 October 2010 | Director's details changed for Mr James Steven Oddy on 26 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr James Steven Oddy on 26 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
9 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
3 April 2008 | Director appointed mr james steven oddy (1 page) |
3 April 2008 | Director appointed mr james steven oddy (1 page) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
25 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Return made up to 26/09/06; full list of members (6 pages) |
12 January 2007 | Return made up to 26/09/06; full list of members (6 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
11 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
3 July 2001 | Amended full accounts made up to 31 March 2000 (7 pages) |
3 July 2001 | Amended full accounts made up to 31 March 2000 (7 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 12 westgate baildon shipley west yorkshire BD17 5EJ (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 12 westgate baildon shipley west yorkshire BD17 5EJ (1 page) |
21 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
29 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
1 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
27 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
27 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
12 February 1996 | Accounting reference date notified as 31/03 (1 page) |
12 February 1996 | Accounting reference date notified as 31/03 (1 page) |
26 September 1995 | Incorporation (26 pages) |
26 September 1995 | Incorporation (26 pages) |