Hellifield
Skipton
BD23 4NY
Director Name | William Terrence Geelan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(18 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lords Close Giggleswick Settle BD24 0EG |
Director Name | William Terrence Geelan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(9 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 27 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newton Way The Willows Hellifield Skipton BD23 4NY |
Director Name | Julie Elizabeth Geelan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(9 months, 1 week after company formation) |
Appointment Duration | 17 years, 12 months (resigned 22 April 2015) |
Role | Company Director |
Correspondence Address | 18 Newton Way The Willows Hellifield Skipton BD23 4NY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(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 | 25 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | William Terrence Geelan 100.00% Ordinary |
---|
Latest Accounts | 26 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
26 September 2023 | Micro company accounts made up to 26 December 2022 (4 pages) |
---|---|
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 26 December 2021 (4 pages) |
27 September 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 27 December 2020 (4 pages) |
23 December 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
28 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
28 September 2021 | Change of details for William Terrence Geelan as a person with significant control on 20 September 2021 (2 pages) |
28 September 2021 | Director's details changed for William Terrence Geelan on 20 September 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 29 December 2019 (4 pages) |
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 March 2020 | Previous accounting period extended from 30 June 2019 to 29 December 2019 (1 page) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of William Terrence Geelan as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of William Terrence Geelan as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of William Terrence Geelan as a person with significant control on 31 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 October 2016 | Director's details changed for William Terrence Geelan on 3 October 2016 (2 pages) |
5 October 2016 | Director's details changed for William Terrence Geelan on 3 October 2016 (2 pages) |
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Director's details changed for William Terrence Geelan on 28 January 2016 (2 pages) |
31 March 2016 | Director's details changed for William Terrence Geelan on 28 January 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 April 2015 | Termination of appointment of Julie Elizabeth Geelan as a director on 22 April 2015 (1 page) |
28 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
28 April 2015 | Appointment of William Terrence Geelan as a director on 22 April 2015 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
28 April 2015 | Appointment of William Terrence Geelan as a director on 22 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Julie Elizabeth Geelan as a director on 22 April 2015 (1 page) |
28 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Secretary's details changed for Julie Elizabeth Geelan on 24 June 2014 (1 page) |
30 June 2014 | Secretary's details changed for Julie Elizabeth Geelan on 24 June 2014 (1 page) |
30 June 2014 | Director's details changed for Julie Geelan on 24 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Julie Geelan on 24 June 2014 (2 pages) |
29 April 2014 | Termination of appointment of William Geelan as a director (1 page) |
29 April 2014 | Termination of appointment of William Geelan as a director (1 page) |
18 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
18 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Company name changed suddards davies geelan & owen LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Company name changed suddards davies geelan & owen LIMITED\certificate issued on 14/05/12
|
14 May 2012 | Change of name notice (2 pages) |
14 May 2012 | Change of name notice (2 pages) |
14 April 2012 | Resolutions
|
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Resolutions
|
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
26 September 2006 | Return made up to 11/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 11/07/06; full list of members (2 pages) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 September 2005 | Return made up to 11/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 11/07/05; full list of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: ley top house 26 otley street skipton north yorkshire (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: ley top house 26 otley street skipton north yorkshire (1 page) |
19 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
5 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
5 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
26 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
30 September 1998 | Return made up to 25/07/98; no change of members (4 pages) |
30 September 1998 | Return made up to 25/07/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
7 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 12 york place leeds LS1 2DS (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 12 york place leeds LS1 2DS (1 page) |
19 May 1997 | New director appointed (2 pages) |
30 December 1996 | Company name changed copyrightholder LIMITED\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed copyrightholder LIMITED\certificate issued on 31/12/96 (2 pages) |
25 July 1996 | Incorporation (10 pages) |
25 July 1996 | Incorporation (10 pages) |