Embsay
Skipton
North Yorkshire
BD23 6QF
Director Name | Mrs Pamela Sheila Southam |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1996(6 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Marton Road Gargrave Skipton North Yorkshire BD23 3NN |
Secretary Name | Mrs Pamela Sheila Southam |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1996(6 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Marton Road Gargrave Skipton North Yorkshire BD23 3NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.highroadtraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01756 748605 |
Telephone region | Skipton |
Registered Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | Over 100 other UK companies use this postal address |
56 at £1 | Mr Graeme Brian Southam 56.00% Ordinary A |
---|---|
44 at £1 | Mrs Pamela Sheila Southam 44.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,905 |
Cash | £117,125 |
Current Liabilities | £111,171 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
4 February 2021 | Change of details for Mrs Pamela Sheila Southam as a person with significant control on 4 February 2021 (2 pages) |
---|---|
4 February 2021 | Change of details for Mr Graeme Brian Southam as a person with significant control on 4 February 2021 (2 pages) |
4 November 2020 | Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA England to Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 4 November 2020 (1 page) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
26 February 2019 | Registered office address changed from C/O Windle & Bowker Limited Duke House Duke Street Skipton North Yorkshire BD23 2HQ England to Croft House Station Road Barnoldswick Lancashire BB18 5NA on 26 February 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 January 2018 | Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to C/O Windle & Bowker Limited Duke House Duke Street Skipton North Yorkshire BD23 2HQ on 29 January 2018 (1 page) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 October 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 October 2015 (1 page) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 April 2013 | Statement of company's objects (2 pages) |
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Change of share class name or designation (2 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Statement of company's objects (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 April 2013 | Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 3 April 2013 (1 page) |
5 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 November 2009 | Director's details changed for Pamela Sheila Southam on 11 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Graeme Brian Southam on 11 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Graeme Brian Southam on 11 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Pamela Sheila Southam on 11 October 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from currer house 34-36 otley street skipton north yorkshire BD23 1EW (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from currer house 34-36 otley street skipton north yorkshire BD23 1EW (1 page) |
12 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 April 2007 | Ad 02/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2007 | Ad 02/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 2006 | Return made up to 11/10/06; full list of members
|
4 December 2006 | Return made up to 11/10/06; full list of members
|
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
23 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 December 1999 | Return made up to 11/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 11/10/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 October 1997 | Return made up to 11/10/97; full list of members
|
31 October 1997 | Return made up to 11/10/97; full list of members
|
21 July 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
21 July 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
6 February 1997 | Company name changed eurofree enterprises LIMITED\certificate issued on 07/02/97 (2 pages) |
6 February 1997 | Company name changed eurofree enterprises LIMITED\certificate issued on 07/02/97 (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
11 October 1996 | Incorporation (17 pages) |
11 October 1996 | Incorporation (17 pages) |