Bingley
West Yorkshire
BD16 4DD
Director Name | Mr Jonathan Paul Cocker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2009(11 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hob Hill Chapel Road Steeton Keighley West Yorkshire BD20 6NU |
Director Name | Mr Christopher Jonathan Wood |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Grove Ilkley West Yorkshire LS29 9NJ |
Director Name | Julian William Martinez Perez |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 August 2004) |
Role | Wine Merchant |
Correspondence Address | 7 Victoria Road Ilkley LS29 9BA |
Secretary Name | Brett Weeden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 3 Dale View Silsden Keighley West Yorkshire BD20 0JP |
Director Name | James Stephen Bird |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2000) |
Role | Wine Merchant |
Correspondence Address | 12 Church Street Addingham West Yorkshire LS29 0QT |
Secretary Name | David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Shenley Apperley Lane Nether Yeadon Leeds LS19 7DY |
Director Name | Jonathan Paul Cocker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2005) |
Role | Wine Merchant |
Correspondence Address | Candia Silverdale Close Guiseley Leeds West Yorkshire LS20 8BQ |
Director Name | Robert Simon Martinez Perez |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 83 Station Road Kings Heath Birmingham West Midlands B14 7SS |
Secretary Name | Robert Simon Martinez Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 83 Station Road Kings Heath Birmingham West Midlands B14 7SS |
Director Name | Julian William Martinez Perez |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2008) |
Role | Co Director |
Correspondence Address | 7 Victoria Road Ilkley LS29 9BA |
Director Name | Robert Simon Martinez-Perez |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2010) |
Role | Artist |
Correspondence Address | 83 Station Road Kings Heath Birmingham B14 7SS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 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 | 26 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | martinez.co.uk |
---|---|
Telephone | 01943 600000 |
Telephone region | Guiseley |
Registered Address | 35 The Grove Ilkley West Yorkshire LS29 9NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Jonathan Cocker 75.00% Ordinary |
---|---|
25 at £1 | Heather Cocker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,870 |
Cash | £4,455 |
Current Liabilities | £203,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
11 March 2010 | Delivered on: 25 March 2010 Satisfied on: 9 March 2013 Persons entitled: Robert Simon Martinez Perez Classification: Debenture Secured details: £30,000 due or to become due from the company to the chargee. Particulars: Any f/h or l/h property together with all buildings fixtures and fixed plant and machinery all book debts first floating charge over all other assets see image for full details. Fully Satisfied |
---|---|
9 July 2004 | Delivered on: 16 July 2004 Satisfied on: 27 November 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 63512793 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
19 May 2000 | Delivered on: 26 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 October 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Christopher Jonathan Wood as a director on 1 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
28 June 2017 | Notification of Heather Cocker as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Change of details for Mr Jonathan Paul Cocker as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Heather Cocker as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Change of details for Mr Jonathan Paul Cocker as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Heather Cocker as a person with significant control on 28 June 2017 (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Satisfaction of charge 2 in full (1 page) |
27 November 2013 | Satisfaction of charge 2 in full (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
14 October 2013 | Director's details changed for Jonathan Paul Cocker on 1 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Jonathan Paul Cocker on 1 October 2013 (2 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
14 October 2010 | Director's details changed for Jonathan Paul Cocker on 26 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Jonathan Paul Cocker on 26 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Termination of appointment of Robert Martinez-Perez as a director (2 pages) |
15 April 2010 | Termination of appointment of Robert Martinez-Perez as a director (2 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Director appointed jonathan paul cocker (1 page) |
1 May 2009 | Director appointed jonathan paul cocker (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
17 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated director julian martinez perez (1 page) |
2 September 2008 | Appointment terminated director julian martinez perez (1 page) |
13 May 2008 | Director appointed robert simon martinez-perez (2 pages) |
13 May 2008 | Director appointed robert simon martinez-perez (2 pages) |
25 February 2008 | Appointment terminated director robert martinez perez (1 page) |
25 February 2008 | Appointment terminated director robert martinez perez (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
5 November 2007 | Return made up to 26/09/07; full list of members (7 pages) |
5 November 2007 | Return made up to 26/09/07; full list of members (7 pages) |
5 December 2006 | Return made up to 26/09/06; full list of members
|
5 December 2006 | Return made up to 26/09/06; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
4 November 2005 | Return made up to 26/09/05; full list of members
|
4 November 2005 | Return made up to 26/09/05; full list of members
|
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
27 October 2003 | New secretary appointed (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
19 November 2002 | Return made up to 26/09/02; full list of members (6 pages) |
19 November 2002 | Return made up to 26/09/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
27 September 2001 | Return made up to 26/09/01; full list of members
|
27 September 2001 | Return made up to 26/09/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 September 2000 | Return made up to 26/09/00; full list of members
|
29 September 2000 | Return made up to 26/09/00; full list of members
|
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 36 the grove ilkley west yorkshire LS29 9EE (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 36 the grove ilkley west yorkshire LS29 9EE (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
4 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 October 1998 | Return made up to 26/09/98; full list of members
|
28 October 1998 | Return made up to 26/09/98; full list of members
|
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
24 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
24 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Memorandum and Articles of Association (5 pages) |
12 November 1997 | Memorandum and Articles of Association (5 pages) |
26 September 1997 | Incorporation (13 pages) |
26 September 1997 | Incorporation (13 pages) |