Bingley
West Yorkshire
BD16 4SB
Director Name | Andrew Snowden Feather |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midtown Farm Blencarn Penrith Cumbria CA10 1TX |
Secretary Name | Susan Claire Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(5 years, 12 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Bank Manager |
Correspondence Address | 6 Wordsworth Way Bingley West Yorkshire BD16 4SB |
Director Name | Heather Louise Hinchliffe |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haxton Boulevard Keighley West Yorkshire BD20 8AZ |
Director Name | Susan Claire Sanderson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wordsworth Way Bingley West Yorkshire BD16 4SB |
Director Name | Iain James Hinchliffe |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bletchley Way Leeds LS18 4FZ |
Director Name | Daniel Blake |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Grove Idle Bradford West Yorkshire BD10 9JS |
Secretary Name | Ernest William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bankfield Avenue Shipley West Yorkshire BD18 4AL |
Director Name | Angela Joy Limbert |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 7 Giles Walk Bingley West Yorkshire BD16 4QL |
Director Name | Anthony Howard Limbert |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Asistant Manager |
Correspondence Address | 7 Giles Walk Bingley West Yorkshire BD16 4QL |
Director Name | Judith Anne Hinchcliffe |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 1 Wordsworth Way Bingley West Yorkshire BD16 4SB |
Director Name | John Michael Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wordsworth Way Bingley West Yorkshire BD16 4SB |
Director Name | Steven Driver |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 May 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LQ |
Website | ayrey.co.uk |
---|---|
Telephone | 01274 594119 |
Telephone region | Bradford |
Registered Address | Unit 8a Sapper Jordan Rossi Park Otley Road Baildon West Yorkshire BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
31.3k at £1 | Judith Anne Hinchcliffe 31.25% Ordinary |
---|---|
31.3k at £1 | Norman Hinchliffe 31.25% Ordinary |
25k at £1 | John Michael Sanderson 25.00% Ordinary |
12.5k at £1 | Andrew Snowden Feather 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,403,043 |
Cash | £48,631 |
Current Liabilities | £292,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
15 January 2015 | Delivered on: 22 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 October 1996 | Delivered on: 25 October 1996 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
23 March 2023 | Director's details changed for Heather Louise Hinchliffe on 1 January 2019 (2 pages) |
9 August 2022 | Confirmation statement made on 6 August 2022 with updates (6 pages) |
17 July 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
23 November 2021 | Director's details changed for Iain James Hinchliffe on 17 November 2021 (2 pages) |
19 October 2021 | Statement of company's objects (2 pages) |
19 October 2021 | Change of share class name or designation (2 pages) |
19 October 2021 | Memorandum and Articles of Association (12 pages) |
19 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
19 October 2021 | Resolutions
|
13 October 2021 | Particulars of variation of rights attached to shares (5 pages) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
9 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
9 March 2021 | Director's details changed for Andrew Snowden Feather on 18 February 2021 (2 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
7 June 2019 | Appointment of Daniel Blake as a director on 29 May 2019 (2 pages) |
7 June 2019 | Termination of appointment of Steven Driver as a director on 29 May 2019 (1 page) |
24 January 2019 | Appointment of Iain James Hinchliffe as a director on 1 January 2019 (2 pages) |
24 January 2019 | Appointment of Susan Claire Sanderson as a director on 1 January 2019 (2 pages) |
24 January 2019 | Appointment of Heather Louise Hinchliffe as a director on 1 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of John Michael Sanderson as a director on 31 December 2018 (1 page) |
14 January 2019 | Termination of appointment of Judith Anne Hinchcliffe as a director on 31 December 2018 (1 page) |
15 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
16 August 2017 | Change of details for Norman Hinchliffe as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Cessation of Andrew Snowden Feather as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Change of details for Norman Hinchliffe as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
16 August 2017 | Cessation of Andrew Snowden Feather as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
16 August 2017 | Cessation of John Michael Sanderson as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Change of details for Judith Anne Hinchliffe as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Judith Anne Hinchliffe as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Cessation of Steven Driver as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Cessation of Steven Driver as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Cessation of John Michael Sanderson as a person with significant control on 6 April 2016 (1 page) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 September 2016 | Confirmation statement made on 6 August 2016 with updates (9 pages) |
8 September 2016 | Confirmation statement made on 6 August 2016 with updates (9 pages) |
21 March 2016 | Registered office address changed from Bentley House 202 Market Street Shipley West Yorkshire BD18 2BY to Unit 8a Sapper Jordan Rossi Park Otley Road Baildon West Yorkshire BD17 7AX on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Bentley House 202 Market Street Shipley West Yorkshire BD18 2BY to Unit 8a Sapper Jordan Rossi Park Otley Road Baildon West Yorkshire BD17 7AX on 21 March 2016 (1 page) |
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
17 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 January 2015 | Registration of charge 032342570002, created on 15 January 2015 (5 pages) |
22 January 2015 | Registration of charge 032342570002, created on 15 January 2015 (5 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
13 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
14 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
23 February 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 February 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 February 2009 | Director appointed steven driver (2 pages) |
7 February 2009 | Director appointed steven driver (2 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
28 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 October 2005 | Return made up to 06/08/05; full list of members (3 pages) |
13 October 2005 | Return made up to 06/08/05; full list of members (3 pages) |
23 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 September 2004 | Return made up to 06/08/04; full list of members
|
28 September 2004 | Return made up to 06/08/04; full list of members
|
9 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 September 2003 | Return made up to 06/08/03; full list of members (9 pages) |
7 September 2003 | Return made up to 06/08/03; full list of members (9 pages) |
13 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 October 2002 | Return made up to 06/08/02; full list of members
|
1 October 2002 | Return made up to 06/08/02; full list of members
|
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2000 | Return made up to 06/08/00; full list of members
|
18 September 2000 | Return made up to 06/08/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 September 1999 | Return made up to 06/08/99; full list of members
|
22 September 1999 | Return made up to 06/08/99; full list of members
|
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1998 | Return made up to 06/08/98; full list of members (8 pages) |
19 August 1998 | Return made up to 06/08/98; full list of members (8 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 September 1997 | Return made up to 06/08/97; full list of members (8 pages) |
3 September 1997 | Return made up to 06/08/97; full list of members (8 pages) |
10 April 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
10 April 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: bentley house 79 otley road shipley west yorkshire BD18 2BY (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: bentley house 79 otley road shipley west yorkshire BD18 2BY (1 page) |
25 October 1996 | Particulars of mortgage/charge (4 pages) |
25 October 1996 | Particulars of mortgage/charge (4 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
6 August 1996 | Incorporation (18 pages) |
6 August 1996 | Incorporation (18 pages) |