Sutton-In-Craven
Keighley
West Yorkshire
BD20 7PG
Secretary Name | Jacqueline Ann Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2013(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Rosemount Court Sutton-In-Craven Keighley West Yorkshire BD20 7PG |
Director Name | Mr David Roger Binns |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Small Banks Cottage Cocking Lane Addingham Ilkley West Yorkshire LS29 0QQ |
Director Name | Mrs Eileen Harrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Breakmoor Avenue Silsden Keighley West Yorkshire BD20 9PW |
Secretary Name | Mrs Eileen Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Breakmoor Avenue Silsden Keighley West Yorkshire BD20 9PW |
Secretary Name | Mr Michael John Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House West Road Carleton Skipton North Yorkshire BD23 3EJ |
Director Name | Paul Thwaite |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2003) |
Role | Advertising |
Correspondence Address | 14 Rosemount Court Sutton In Craven West Yorkshire BD20 7PG |
Secretary Name | Angelique Eva Glata |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2003) |
Role | Office Manager |
Correspondence Address | 8 South View Cross Hills West Yorkshire BD20 7LD |
Director Name | Ian Robert Campbell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2005) |
Role | Bank Manager |
Correspondence Address | 5 Rosemount Court Sutton In Craven North Yorkshire BD20 7PG |
Director Name | Matthew Charles McDonald |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 October 2006) |
Role | Valver |
Correspondence Address | 16 Rosemount Court Sutton In Craven West Yorkshire BD20 7PG |
Director Name | Pauline Milburn |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2007) |
Role | Sales Assistant |
Correspondence Address | 24 Rosemount Court Sutton In Craven North Yorkshire BD20 7PG |
Secretary Name | Mr Andrew John Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2012) |
Role | Site Manager Director |
Country of Residence | England |
Correspondence Address | Lane Head Farm Lothersdale Keighley West Yorkshire BD20 8HT |
Director Name | Sarah Louise Whatmough |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2006) |
Role | Estate Agency |
Correspondence Address | Delph Cottage Ellers Road Sutton In Craven West Yorkshire BD20 7BL |
Director Name | Bridget Anne La Fauci |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4 Lister Hill Sutton In Craven N Yorks BD20 7PD |
Director Name | Laurence Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 July 2018) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 4 Rosemount Court Sutton In Craven Keighley West Yorkshire BD20 7PG |
Director Name | Mrs Denise Margaret White |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(19 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 09 July 2019) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 15 Rosemount Court Sutton-In-Craven Keighley West Yorkshire BD20 7PG |
Director Name | Miss Lucy Michaela Eaton |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2020) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 11 Rosemount Court Sutton-In-Craven Keighley West Yorkshire BD20 7PG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mrs Bridget Anne Lafrauci 8.00% Ordinary |
---|---|
1 at £1 | Denise Margaret White & Trevor White 4.00% Ordinary |
1 at £1 | Jane Kilner & Michael Pighills 4.00% Ordinary |
1 at £1 | Janet Heather Asquith 4.00% Ordinary |
1 at £1 | Joshua Thomas Marshall Lokes 4.00% Ordinary |
1 at £1 | Kelly Louise Hayman & Ben Michael Ashton 4.00% Ordinary |
1 at £1 | Margaret Lee 4.00% Ordinary |
1 at £1 | Mr B. Milburn & Mrs P. Milburn 4.00% Ordinary |
1 at £1 | Mr Christopher Shaun Thorpe 4.00% Ordinary |
1 at £1 | Mr I.d. Smith & Mrs S.e. Smith 4.00% Ordinary |
1 at £1 | Mr M.a. Barrett 4.00% Ordinary |
1 at £1 | Mr N. Lilley 4.00% Ordinary |
1 at £1 | Mr R. Marsh 4.00% Ordinary |
1 at £1 | Mr R. Smith 4.00% Ordinary |
1 at £1 | Mrs D. Dunhill 4.00% Ordinary |
1 at £1 | Mrs Laurence Smith & Laurence Smith 4.00% Ordinary |
1 at £1 | Mrs P. Charlton & Mr P. Charlton 4.00% Ordinary |
1 at £1 | Mrs S. Chapman 4.00% Ordinary |
1 at £1 | Mrs S.j. Bowland 4.00% Ordinary |
1 at £1 | Stella Maria Mavore 4.00% Ordinary |
4 at £1 | Novo Homes LTD 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,713 |
Cash | £2,714 |
Current Liabilities | £1,067 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (6 pages) |
---|---|
17 August 2023 | Appointment of Mrs Sharon Elizabeth Smith as a director on 15 August 2023 (2 pages) |
17 August 2023 | Appointment of Mrs Jacqueline Ann Eaton as a director on 15 August 2023 (2 pages) |
14 August 2023 | Termination of appointment of Christopher Shaun Thorpe as a director on 19 June 2023 (1 page) |
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
7 October 2022 | Confirmation statement made on 29 September 2022 with updates (6 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 29 September 2021 with updates (7 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 September 2020 | Confirmation statement made on 29 September 2020 with updates (7 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 March 2020 | Termination of appointment of Lucy Michaela Eaton as a director on 31 January 2020 (1 page) |
7 October 2019 | Confirmation statement made on 29 September 2019 with updates (6 pages) |
30 July 2019 | Termination of appointment of Denise Margaret White as a director on 9 July 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 April 2019 | Termination of appointment of Laurence Smith as a director on 10 July 2018 (1 page) |
9 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Miss Lucy Michaela Eaton as a director on 10 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of a director (1 page) |
25 July 2018 | Appointment of Mrs Denise Margaret White as a director on 10 July 2018 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 May 2016 | Registered office address changed from Sovereign House Bradford Road, Riddlesden, Keighley West Yorkshire BD20 5EW to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Sovereign House Bradford Road, Riddlesden, Keighley West Yorkshire BD20 5EW to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 20 May 2016 (1 page) |
10 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
7 October 2015 | Termination of appointment of Andrew John Phillip as a secretary on 31 May 2012 (1 page) |
7 October 2015 | Termination of appointment of Andrew John Phillip as a secretary on 31 May 2012 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
8 July 2013 | Appointment of Jacqueline Ann Eaton as a secretary (3 pages) |
8 July 2013 | Appointment of Jacqueline Ann Eaton as a secretary (3 pages) |
8 July 2013 | Termination of appointment of Bridget La Fauci as a director (2 pages) |
8 July 2013 | Termination of appointment of Bridget La Fauci as a director (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2010 | Director's details changed for Laurence Smith on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Bridget Anne La Fauci on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Laurence Smith on 29 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Bridget Anne La Fauci on 29 September 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Appointment of Christopher Shaun Thorpe as a director (3 pages) |
18 March 2010 | Appointment of Christopher Shaun Thorpe as a director (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (14 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (14 pages) |
12 January 2009 | Return made up to 29/09/08; full list of members (16 pages) |
12 January 2009 | Return made up to 29/09/08; full list of members (16 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Return made up to 29/09/07; full list of members (15 pages) |
27 October 2008 | Return made up to 29/09/07; full list of members (15 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (14 pages) |
24 October 2006 | Return made up to 29/09/06; full list of members (14 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
15 December 2005 | Return made up to 29/09/05; full list of members (13 pages) |
15 December 2005 | Return made up to 29/09/05; full list of members (13 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (12 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (12 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
17 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 November 2003 | Return made up to 29/09/03; full list of members (13 pages) |
5 November 2003 | Return made up to 29/09/03; full list of members (13 pages) |
15 August 2003 | Return made up to 29/09/02; full list of members
|
15 August 2003 | Return made up to 29/09/02; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 June 2003 | Ad 28/09/02--------- £ si 19@1=19 £ ic 6/25 (6 pages) |
17 June 2003 | Ad 28/09/02--------- £ si 19@1=19 £ ic 6/25 (6 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 November 2001 | Return made up to 29/09/00; no change of members
|
14 November 2001 | Return made up to 29/09/00; no change of members
|
19 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
19 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
6 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 December 1999 | Return made up to 29/09/99; full list of members (7 pages) |
15 December 1999 | Return made up to 29/09/99; full list of members (7 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page) |
1 July 1999 | Ad 14/06/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
1 July 1999 | Ad 14/06/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
18 June 1999 | Ad 01/01/99-17/05/99 £ si 3@1=3 £ ic 2/5 (2 pages) |
18 June 1999 | Ad 01/01/99-17/05/99 £ si 3@1=3 £ ic 2/5 (2 pages) |
18 June 1999 | Location of register of members (1 page) |
18 June 1999 | Location of register of members (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
29 September 1998 | Incorporation (17 pages) |
29 September 1998 | Incorporation (17 pages) |