Gargrave Road
Skipton
North Yorkshire
BD23 1PN
Secretary Name | Recordmaster Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Robert John Turnock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 6 Warren Lea Compstall Stockport Cheshire SK6 5HP |
Secretary Name | Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | School Lane Farm School Lane Compstall Stockport Cheshire SK6 5JZ |
Director Name | Enid Mary Turnock |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 26 July 1999) |
Role | Office Manager |
Correspondence Address | 25 Park Avenue Gargrave Road Skipton North Yorkshire BD23 1PN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Longford Hope And Company (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2014) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Website | quantumarbiter.co.uk |
---|---|
Telephone | 01756 799285 |
Telephone region | Skipton |
Registered Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
52 at £1 | Leslie James Turnock 52.00% Ordinary |
---|---|
16 at £1 | Alison Mary Oxley 16.00% Ordinary |
16 at £1 | Elizabeth Mary Turnock 16.00% Ordinary |
16 at £1 | Helen Louise Turnock 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,623 |
Cash | £272,158 |
Current Liabilities | £34,589 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
13 October 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
11 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
12 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 September 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page) |
8 July 2014 | Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page) |
27 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 31 December 2009 (2 pages) |
14 February 2010 | Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 31 December 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 December 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
28 December 2006 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
6 March 2006 | Location of debenture register (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 19 water street skipton north yorkshire BD23 1PQ (1 page) |
6 March 2006 | Location of debenture register (1 page) |
6 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
24 July 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
5 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
14 January 2004 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
13 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
10 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
23 August 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
8 December 1999 | Return made up to 13/08/99; full list of members (6 pages) |
8 December 1999 | Return made up to 13/08/99; full list of members (6 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
6 January 1999 | Ad 24/11/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
6 January 1999 | Ad 24/11/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
5 January 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
30 December 1998 | Company name changed marple land LIMITED\certificate issued on 31/12/98 (2 pages) |
30 December 1998 | Company name changed marple land LIMITED\certificate issued on 31/12/98 (2 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | Registered office changed on 07/12/98 from: 6 warren lea compstall stockport cheshire SK6 5HP (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 6 warren lea compstall stockport cheshire SK6 5HP (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 August 1997 | Ad 18/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 August 1997 | Ad 18/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Incorporation (13 pages) |
13 August 1997 | Incorporation (13 pages) |