Gisburn
Lancashire
BB7 4HT
Secretary Name | Mr Peter Antony Schofield |
---|---|
Status | Current |
Appointed | 01 December 2014(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Standroyd Court Keighley Road Colne Lancashire BB8 7BZ |
Director Name | Mr Peter Antony Schofield |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(20 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Standroyd Court Keighley Road Colne Lancashire BB8 7BZ |
Secretary Name | Neville Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | Allerton Pool Head Lane Hockley Heath Solihull West Midlands B94 5ED |
Secretary Name | Jacqueline Louise Ladbrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 129 Jeavons Lane Great Cambourne Cambridge Cambridgeshire CB23 5FA |
Director Name | Cllr Warren Temperton-Ball |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 11 Belmont Waterside Coach Street Yard Skipton North Yorkshire BD23 2FA |
Director Name | Mr Paul Greenley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rosebank Close Shadwell Leeds West Yorkshire LS17 8FS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 September 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 | 25 September 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | proptek.com |
---|---|
Email address | [email protected] |
Telephone | 01756 748274 |
Telephone region | Skipton |
Registered Address | Suite E Canal Wharf, Eshton Road Gargrave Skipton BD23 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | John Cooley 51.00% Ordinary |
---|---|
49 at £1 | Ester Cooley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £523,325 |
Cash | £414,392 |
Current Liabilities | £1,376,066 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
3 August 2010 | Delivered on: 10 August 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 July 2008 | Delivered on: 31 July 2008 Persons entitled: The Partnership Investment Small Loans Funs L.P. 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 January 2024 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
---|---|
28 September 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
29 July 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
30 June 2023 | Termination of appointment of Peter Antony Schofield as a director on 31 May 2023 (1 page) |
30 June 2023 | Termination of appointment of Peter Antony Schofield as a secretary on 31 May 2023 (1 page) |
14 November 2022 | Registered office address changed from 48a High Street, Gargrave Skipton North Yorkshire BD23 3RB to Suite E Canal Wharf, Eshton Road Gargrave Skipton BD23 3SE on 14 November 2022 (1 page) |
11 November 2022 | Termination of appointment of Paul Greenley as a director on 11 November 2022 (1 page) |
30 September 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
9 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
4 October 2019 | Change of details for Mrs Ester Cooley as a person with significant control on 4 October 2019 (2 pages) |
2 August 2019 | Satisfaction of charge 1 in full (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
4 April 2019 | Termination of appointment of Warren Temperton-Ball as a director on 29 March 2019 (1 page) |
23 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
27 December 2017 | Sub-division of shares on 29 November 2017 (4 pages) |
20 December 2017 | Statement of company's objects (2 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Statement of company's objects (2 pages) |
25 October 2017 | Director's details changed for Councillor Warren Temperton-Ball on 24 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Councillor Warren Temperton-Ball on 24 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Warren Temperton-Ball as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Peter Antony Schofield as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Paul Greenley as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Peter Antony Schofield as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Paul Greenley as a director on 28 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Warren Temperton-Ball as a director on 28 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
13 September 2017 | Change of details for Mr John Cooley as a person with significant control on 30 May 2017 (2 pages) |
13 September 2017 | Change of details for Mr John Cooley as a person with significant control on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr John Cooley on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr John Cooley on 30 May 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 December 2014 | Appointment of Mr Peter Antony Schofield as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Peter Antony Schofield as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Peter Antony Schofield as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Jacqueline Louise Ladbrooke as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Jacqueline Louise Ladbrooke as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Jacqueline Louise Ladbrooke as a secretary on 1 December 2014 (1 page) |
30 September 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
30 September 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 June 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
7 June 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 January 2012 | Director's details changed for John Cooley on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for John Cooley on 19 January 2012 (2 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for John Cooley on 25 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Jacqueline Louise Ladbrooke on 25 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Jacqueline Louise Ladbrooke on 25 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for John Cooley on 25 September 2010 (2 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2010 | Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
27 April 2010 | Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
5 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 23 old school lane brinkley newmarket cambridgeshire CB8 0SJ (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 23 old school lane brinkley newmarket cambridgeshire CB8 0SJ (1 page) |
15 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
4 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
26 October 2004 | Return made up to 25/09/04; full list of members
|
26 October 2004 | Return made up to 25/09/04; full list of members
|
6 October 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 52 north road great abington cambridge cambridgeshire CB1 6AS (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 52 north road great abington cambridge cambridgeshire CB1 6AS (1 page) |
7 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
19 July 2002 | Company name changed S.W.Y. LTD.\certificate issued on 19/07/02 (2 pages) |
19 July 2002 | Company name changed S.W.Y. LTD.\certificate issued on 19/07/02 (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
2 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
9 February 2001 | Full accounts made up to 30 September 1999 (11 pages) |
9 February 2001 | Full accounts made up to 30 September 1999 (11 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (6 pages) |
25 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
25 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 October 1998 | Return made up to 25/09/98; full list of members
|
29 October 1998 | Return made up to 25/09/98; full list of members
|
12 October 1997 | Registered office changed on 12/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
25 September 1997 | Incorporation (8 pages) |
25 September 1997 | Incorporation (8 pages) |