Rylstone
Skipton
North Yorkshire
BD23 6LH
Secretary Name | Miss Kerry Anne Daley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fletcher Avenue Silsden Keighley West Yorkshire BD20 0LA |
Director Name | Miss Kerry Anne Daley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Entertainment |
Country of Residence | England |
Correspondence Address | 3 Fletcher Avenue Silsden Keighley West Yorkshire BD20 0LA |
Director Name | Mollie Daley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 North View Street Keighley West Yorkshire BD20 6AD |
Director Name | Colin John Ford |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 December 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gentlemans Row Enfield Middlesex EN2 6PT |
Director Name | Julie Harrison |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2004) |
Role | Od Director |
Correspondence Address | 14 Hillside Close Hillam Leeds LS25 5PB |
Director Name | Julie Elizabeth Sutton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Douglas Avenue Airth Stirlingshire FK2 8GF Scotland |
Director Name | Mr Andrew Duncan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE |
Director Name | Mr Piers Martin Tempest |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2012) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Scarcliffe Off Carleton Lane Carleton Skipton North Yorkshire BD23 3HS |
Director Name | P&A Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | First Floor 40 Devonshire Street Keighley West Yorkshire BD21 2AU |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | First Floor 40 Devonshire Street Keighley West Yorkshire BD21 2AU |
Website | www.peelentertainment.com |
---|---|
Email address | [email protected] |
Telephone | 01756 796176 |
Telephone region | Skipton |
Registered Address | Weir Chambers 1 Water Street Skipton 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 | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,310,766 |
Cash | £1,607,149 |
Current Liabilities | £1,279,041 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
28 July 2021 | Delivered on: 12 August 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 10 the close. Skipton. BD23 2BZ. (Title number NYK54814). Outstanding |
---|---|
28 July 2021 | Delivered on: 12 August 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 6 birkdale court. Low utley. Keighley. BD20 6UG. (Title number WYK638937). Outstanding |
28 July 2021 | Delivered on: 12 August 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 4/6 high street. Skipton. BD23 1JZ. (Title number NYK287530). Outstanding |
1 June 2001 | Delivered on: 7 June 2001 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 January 2021 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
---|---|
29 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
4 November 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
31 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
15 November 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
22 August 2018 | Accounts for a small company made up to 30 November 2017 (13 pages) |
1 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 April 2017 | Accounts for a small company made up to 30 November 2016 (10 pages) |
27 April 2017 | Accounts for a small company made up to 30 November 2016 (10 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
10 June 2016 | Accounts for a small company made up to 30 November 2015 (9 pages) |
10 June 2016 | Accounts for a small company made up to 30 November 2015 (9 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
2 September 2015 | Accounts for a small company made up to 30 November 2014 (10 pages) |
2 September 2015 | Accounts for a small company made up to 30 November 2014 (10 pages) |
9 June 2015 | Cancellation of shares. Statement of capital on 1 October 2012
|
9 June 2015 | Cancellation of shares. Statement of capital on 1 October 2012
|
9 June 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Purchase of own shares. (3 pages) |
9 June 2015 | Cancellation of shares. Statement of capital on 1 October 2012
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 September 2014 | Accounts for a small company made up to 30 November 2013 (9 pages) |
19 September 2014 | Accounts for a small company made up to 30 November 2013 (9 pages) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
12 August 2013 | Accounts for a small company made up to 30 November 2012 (9 pages) |
12 August 2013 | Accounts for a small company made up to 30 November 2012 (9 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Termination of appointment of Julie Elizabeth Sutton as a director on 31 October 2012 (1 page) |
6 February 2013 | Termination of appointment of Julie Elizabeth Sutton as a director on 31 October 2012 (1 page) |
6 February 2013 | Termination of appointment of Piers Martin Tempest as a director on 31 October 2012 (1 page) |
6 February 2013 | Termination of appointment of Piers Martin Tempest as a director on 31 October 2012 (1 page) |
6 February 2013 | Termination of appointment of Andrew Duncan as a director on 31 October 2012 (1 page) |
6 February 2013 | Termination of appointment of Andrew Duncan as a director on 31 October 2012 (1 page) |
10 May 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
10 May 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
8 February 2012 | Termination of appointment of Colin John Ford as a director on 16 December 2011 (1 page) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Termination of appointment of Colin John Ford as a director on 16 December 2011 (1 page) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
12 April 2011 | Change of name notice (1 page) |
12 April 2011 | Change of name notice (1 page) |
12 April 2011 | Company name changed partnership entertainment events LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Company name changed partnership entertainment events LIMITED\certificate issued on 12/04/11
|
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
15 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Change of name notice (1 page) |
1 February 2011 | Change of name notice (1 page) |
1 February 2011 | Resolutions
|
29 December 2010 | Appointment of Mr Andrew Duncan as a director (2 pages) |
29 December 2010 | Appointment of Mr Piers Martin Tempest as a director (2 pages) |
29 December 2010 | Appointment of Mr Piers Martin Tempest as a director (2 pages) |
29 December 2010 | Appointment of Mr Andrew Duncan as a director (2 pages) |
22 November 2010 | Company name changed partnership events & entertainment LIMITED\certificate issued on 22/11/10
|
22 November 2010 | Change of name notice (2 pages) |
22 November 2010 | Company name changed partnership events & entertainment LIMITED\certificate issued on 22/11/10
|
22 November 2010 | Change of name notice (2 pages) |
12 May 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
12 May 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
14 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Susannah Daley on 1 December 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Kerry Anne Daley on 1 December 2009 (1 page) |
13 April 2010 | Director's details changed for Miss Kerry Anne Daley on 1 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Julie Elizabeth Sutton on 1 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Miss Kerry Anne Daley on 1 December 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Kerry Anne Daley on 1 December 2009 (1 page) |
13 April 2010 | Director's details changed for Susannah Daley on 1 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Julie Elizabeth Sutton on 1 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Miss Kerry Anne Daley on 1 December 2009 (2 pages) |
13 April 2010 | Secretary's details changed for Kerry Anne Daley on 1 December 2009 (1 page) |
13 April 2010 | Director's details changed for Julie Elizabeth Sutton on 1 December 2009 (2 pages) |
13 April 2010 | Director's details changed for Susannah Daley on 1 December 2009 (2 pages) |
25 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
25 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
19 March 2009 | Return made up to 12/01/09; no change of members (5 pages) |
19 March 2009 | Return made up to 12/01/09; no change of members (5 pages) |
19 March 2009 | Return made up to 12/01/08; no change of members
|
19 March 2009 | Return made up to 12/01/08; no change of members
|
21 August 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
21 August 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
29 December 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
29 December 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
9 March 2007 | Return made up to 12/01/07; full list of members
|
9 March 2007 | Return made up to 12/01/07; full list of members
|
11 July 2006 | Return made up to 12/01/06; full list of members
|
11 July 2006 | Return made up to 12/01/06; full list of members
|
4 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
4 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
9 May 2005 | Return made up to 12/01/05; full list of members
|
9 May 2005 | Return made up to 12/01/05; full list of members
|
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
9 April 2005 | Full accounts made up to 30 November 2004 (16 pages) |
9 April 2005 | Full accounts made up to 30 November 2004 (16 pages) |
6 April 2005 | Ad 08/03/05--------- £ si [email protected]=799 £ ic 1/800 (2 pages) |
6 April 2005 | Ad 08/03/05--------- £ si [email protected]=799 £ ic 1/800 (2 pages) |
6 April 2005 | Ad 21/03/05--------- £ si [email protected]=110 £ ic 800/910 (2 pages) |
6 April 2005 | Ad 21/03/05--------- £ si [email protected]=110 £ ic 800/910 (2 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
10 June 2004 | Full accounts made up to 30 November 2003 (15 pages) |
10 June 2004 | Full accounts made up to 30 November 2003 (15 pages) |
10 February 2004 | £ ic 2/1 13/01/04 £ sr 1@1=1 (1 page) |
10 February 2004 | £ ic 2/1 13/01/04 £ sr 1@1=1 (1 page) |
14 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
19 November 2003 | Return made up to 12/01/03; full list of members (8 pages) |
19 November 2003 | Return made up to 12/01/03; full list of members (8 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Resolutions
|
12 April 2003 | Full accounts made up to 30 November 2002 (15 pages) |
12 April 2003 | Full accounts made up to 30 November 2002 (15 pages) |
24 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
24 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
23 August 2002 | Return made up to 12/01/02; full list of members
|
23 August 2002 | Registered office changed on 23/08/02 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
23 August 2002 | Return made up to 12/01/02; full list of members
|
23 August 2002 | Registered office changed on 23/08/02 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
28 September 2001 | Full accounts made up to 30 November 2000 (13 pages) |
28 September 2001 | Full accounts made up to 30 November 2000 (13 pages) |
12 June 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
7 June 2001 | Particulars of mortgage/charge (4 pages) |
19 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
19 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
10 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
2 February 2000 | Return made up to 12/01/00; full list of members
|
2 February 2000 | Return made up to 12/01/00; full list of members
|
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: pearson & associates first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: pearson & associates first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
21 April 1999 | Director resigned (1 page) |
12 January 1999 | Incorporation (13 pages) |
12 January 1999 | Incorporation (13 pages) |