Sutton-In-Craven
Keighley
BD20 7NX
Director Name | Michael Whitehead |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2014(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Sutton-In-Craven Keighley West Yorkshire BD20 7NX |
Director Name | Ms Karen Midgley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street Sutton Keighley West Yorkshire BD20 7NX |
Director Name | Mr Andrew Leon Radtke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(22 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Havelock Square Thornton Bradford West Yorkshire BD13 3EZ |
Director Name | Ms Rebecca Cassidy |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(24 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Havelock Square Havelock Square Thornton Bradford BD13 3EZ |
Director Name | David Roger Binns |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Devonshire Street Keighley West Yorkshire BD21 2AU |
Secretary Name | Mrs Eileen Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 34 Breakmoor Avenue Silsden Keighley West Yorkshire BD20 9PW |
Director Name | Robert Bell |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 High Street Sutton In Craven Keighley West Yorkshire BD20 7NX |
Secretary Name | Mr Michael John Beech |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2001(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House West Road Carleton Skipton North Yorkshire BD23 3EJ |
Secretary Name | Mr Michael John Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House West Road Carleton Skipton North Yorkshire BD23 3EJ |
Director Name | Mrs Joanne Claire Patterson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 02 May 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 42 Brockhurst Lane Monks Kirby Rugby Warwickshire CV23 0RA |
Secretary Name | Mrs Joanne Claire Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 02 May 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 42 Brockhurst Lane Monks Kirby Rugby Warwickshire CV23 0RA |
Secretary Name | Melanie Southcomebe-Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(15 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 April 2021) |
Role | Company Director |
Correspondence Address | 26 High Street Sutton-In-Craven Keighley BD20 7NX |
Director Name | Carol Southcombe-Tate |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 2021) |
Role | Paediatric Nurse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Sutton-In-Craven Keighley BD20 7NX |
Director Name | Melanie Southcombe-Tate |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 2021) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Sutton-In-Craven Keighley BD20 7NX |
Director Name | Mrs Rebecca Radtke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Havelock Square Thornton Bradford West Yorkshire BD13 3EZ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 24-30 High Street High Street Sutton-In-Craven Keighley BD20 7NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Sutton |
Ward | Sutton-in-Craven |
Built Up Area | Cross Hills |
1 at £1 | David Jonathon Needham 25.00% Ordinary |
---|---|
1 at £1 | Melanie Anne Southcombe-tate 25.00% Ordinary |
1 at £1 | Mrs Joanne Claire Patterson 25.00% Ordinary |
1 at £1 | Robert Bell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,229 |
Cash | £4,338 |
Current Liabilities | £409 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
22 March 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
22 March 2024 | Director's details changed for Mr Andrew Leon Radtke on 22 March 2024 (2 pages) |
13 May 2023 | Amended micro company accounts made up to 30 April 2022 (2 pages) |
27 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
11 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 November 2022 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS United Kingdom to 24-30 High Street High Street Sutton-in-Craven Keighley BD20 7NX on 9 November 2022 (1 page) |
19 April 2022 | Confirmation statement made on 16 April 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
22 February 2022 | Appointment of Mr Andrew Leon Radtke as a director on 20 April 2021 (2 pages) |
17 May 2021 | Termination of appointment of Melanie Southcomebe-Tate as a secretary on 20 April 2021 (1 page) |
14 May 2021 | Termination of appointment of Melanie Southcombe-Tate as a director on 20 April 2021 (1 page) |
14 May 2021 | Termination of appointment of Carol Southcombe-Tate as a director on 20 April 2021 (1 page) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
10 June 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
6 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
9 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Appointment of Ms Karen Midgley as a director on 4 December 2015 (2 pages) |
7 June 2016 | Appointment of Ms Karen Midgley as a director on 4 December 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 December 2015 | Registered office address changed from Sovereign House, Bradford Road Riddlesden Keighley Westyorkshire BD20 5EW to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Sovereign House, Bradford Road Riddlesden Keighley Westyorkshire BD20 5EW to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 7 December 2015 (1 page) |
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 December 2014 | Appointment of Michael Whitehead as a director on 23 November 2014 (2 pages) |
18 December 2014 | Appointment of Michael Whitehead as a director on 23 November 2014 (2 pages) |
2 December 2014 | Appointment of Melanie Southcomebe-Tate as a secretary on 5 May 2014 (3 pages) |
2 December 2014 | Appointment of Carol Southcombe-Tate as a director on 8 August 2014 (3 pages) |
2 December 2014 | Appointment of Melanie Southcomebe-Tate as a secretary on 5 May 2014 (3 pages) |
2 December 2014 | Appointment of Melanie Southcomebe-Tate as a secretary on 5 May 2014 (3 pages) |
2 December 2014 | Appointment of Melanie Southcombe-Tate as a director on 8 August 2014 (3 pages) |
2 December 2014 | Appointment of Carol Southcombe-Tate as a director on 8 August 2014 (3 pages) |
2 December 2014 | Appointment of Carol Southcombe-Tate as a director on 8 August 2014 (3 pages) |
2 December 2014 | Appointment of Melanie Southcombe-Tate as a director on 8 August 2014 (3 pages) |
2 December 2014 | Appointment of Melanie Southcombe-Tate as a director on 8 August 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 May 2014 | Termination of appointment of Joanne Patterson as a secretary (1 page) |
4 May 2014 | Termination of appointment of Joanne Patterson as a director (1 page) |
4 May 2014 | Termination of appointment of Joanne Patterson as a secretary (1 page) |
4 May 2014 | Termination of appointment of Joanne Patterson as a director (1 page) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Appointment of Mr David Jonathon Needham as a director (2 pages) |
12 October 2012 | Termination of appointment of Robert Bell as a director (1 page) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 October 2012 | Appointment of Mr David Jonathon Needham as a director (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 October 2012 | Termination of appointment of Robert Bell as a director (1 page) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Director's details changed for Mrs Joanne Claire Patterson on 16 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Bell on 16 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Bell on 16 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mrs Joanne Claire Patterson on 16 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 December 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 December 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 December 2008 | Director and secretary's change of particulars / joanne patterson / 03/12/2007 (2 pages) |
16 December 2008 | Director and secretary's change of particulars / joanne patterson / 03/12/2007 (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members
|
6 May 2005 | Return made up to 16/04/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
26 April 2004 | New secretary appointed;new director appointed (1 page) |
26 April 2004 | New secretary appointed;new director appointed (1 page) |
14 April 2004 | Secretary resigned (2 pages) |
14 April 2004 | Secretary resigned (2 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 April 2002 | New secretary appointed (1 page) |
26 April 2002 | Return made up to 16/04/02; no change of members (10 pages) |
26 April 2002 | New secretary appointed (1 page) |
26 April 2002 | Return made up to 16/04/02; no change of members (10 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 May 2001 | Return made up to 16/04/01; full list of members
|
25 May 2001 | Return made up to 16/04/01; full list of members
|
25 May 2001 | New secretary appointed (3 pages) |
25 May 2001 | New secretary appointed (3 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 9 walmer villas bradford west yorkshire BD8 7ET (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
23 December 1999 | Ad 14/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 December 1999 | Ad 14/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page) |
18 June 1999 | Location of register of members (1 page) |
18 June 1999 | Location of register of members (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 32 kirkgate silsden keighley west yorkshire BD20 0AL (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
16 April 1999 | Incorporation (17 pages) |
16 April 1999 | Incorporation (17 pages) |