Ilkley
West Yorkshire
LS29 8BD
Director Name | Mr Willem Hendrik Bogaardt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry End Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD |
Secretary Name | Mr Willem Hendrik Bogaardt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry End Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD |
Director Name | Jeremy Howard Peacock |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 5 Rutland Court 32a Rutland Drive Harrogate North Yorkshire HG1 2NU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | oldgate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 603974 |
Telephone region | Guiseley |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Carol Ann Bogaardt 50.00% Ordinary |
---|---|
25k at £1 | W.h. Bogaardt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,588 |
Cash | £100,719 |
Current Liabilities | £515,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
24 May 1999 | Delivered on: 25 May 1999 Persons entitled: Midland 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 |
---|
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr Richard Lunn as a director on 3 March 2023 (2 pages) |
19 January 2023 | Registered office address changed from 9 Wilkinson and Partners 9 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to 7 Princes Square Harrogate HG1 1nd on 19 January 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from Merry End Ben Rhydding Drive Ilkley West Yorkshire LS29 8BD to 9 Wilkinson and Partners 9 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 21 February 2022 (1 page) |
21 February 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
21 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley BD17 7EZ on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley BD17 7EZ on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Director's details changed for Mr Willem Hendrik Bogaardt on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Willem Hendrik Bogaardt on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Carol Ann Bogaardt on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Carol Ann Bogaardt on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Carol Ann Bogaardt on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Willem Hendrik Bogaardt on 6 May 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / carol bogaardt / 06/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / carol bogaardt / 06/05/2009 (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
13 May 2009 | Location of register of members (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 May 2005 | Return made up to 06/05/05; full list of members
|
12 May 2005 | Return made up to 06/05/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 May 2004 | Return made up to 06/05/04; full list of members
|
15 May 2004 | Return made up to 06/05/04; full list of members
|
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
18 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 July 2000 | Return made up to 06/05/00; full list of members (6 pages) |
14 July 2000 | Return made up to 06/05/00; full list of members (6 pages) |
10 August 1999 | Ad 30/04/99--------- £ si 50000@1 (2 pages) |
10 August 1999 | Ad 30/04/99--------- £ si 50000@1 (2 pages) |
9 August 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 August 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
4 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
9 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 06/05/98; full list of members
|
9 June 1998 | Return made up to 06/05/98; full list of members
|
29 August 1997 | Company name changed downblend LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed downblend LIMITED\certificate issued on 01/09/97 (2 pages) |
21 July 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
21 July 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | £ nc 100/1000000 20/06/97 (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 20 holywell row temple house london EC2A 4JB (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | £ nc 100/1000000 20/06/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Registered office changed on 07/07/97 from: 20 holywell row temple house london EC2A 4JB (1 page) |
6 May 1997 | Incorporation (8 pages) |
6 May 1997 | Incorporation (8 pages) |