Ben Rhydding
Ilkley
West Yorkshire
LS29 8QQ
Secretary Name | Elizabeth Philomena Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 6 months (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | 78 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8QQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,048 |
Cash | £39,276 |
Current Liabilities | £2,801 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
25 October 2018 | Resolutions
|
23 October 2018 | Statement of capital following an allotment of shares on 15 October 2018
|
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page) |
27 June 2016 | Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 December 2015 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 30 December 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
31 May 2013 | Previous accounting period shortened from 5 April 2013 to 28 February 2013 (1 page) |
31 May 2013 | Previous accounting period shortened from 5 April 2013 to 28 February 2013 (1 page) |
31 May 2013 | Previous accounting period shortened from 5 April 2013 to 28 February 2013 (1 page) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 22 December 2010 (1 page) |
10 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
23 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
10 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
13 May 2003 | Return made up to 09/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 09/03/03; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 April 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
6 April 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
3 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 June 1998 | Company name changed goodluck LIMITED\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed goodluck LIMITED\certificate issued on 15/06/98 (2 pages) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
9 March 1998 | Incorporation (18 pages) |
9 March 1998 | Incorporation (18 pages) |