Shipley
West Yorkshire
BD18 4EH
Director Name | Mr Robert John Irving Askew |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (closed 02 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnymede 10 Nab Lane Shipley West Yorkshire BD18 4EH |
Director Name | Mrs Jill Hanson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (closed 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hinchliffe Avenue Baildon Shipley West Yorkshire BD17 6QY |
Director Name | Mr Geoffrey Joseph Tattersall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (closed 02 March 2021) |
Role | Chartered Textile Technologist |
Country of Residence | England |
Correspondence Address | Newton House 23 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW |
Secretary Name | Mr Robert John Irving Askew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (closed 02 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnymede 10 Nab Lane Shipley West Yorkshire BD18 4EH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | peelflock.com |
---|
Registered Address | Devonshire House 32/34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
2.5k at £1 | Mr Geoffrey Joseph Tattersall 6.94% Ordinary |
---|---|
2.2k at £1 | Robert John Irving Askew 6.21% Ordinary |
2.1k at £1 | Lisa Anne Czapnik 6.03% Ordinary |
2.1k at £1 | Nicholas Charles Wells 6.03% Ordinary |
1.9k at £1 | Mrs Ann Askew 5.45% Cumulative Preference |
1.9k at £1 | Mrs Jill Hanson 5.45% Cumulative Preference |
10.3k at £1 | Mrs Ann Askew 29.08% Ordinary |
10.3k at £1 | Mrs Jill Hanson 29.08% Ordinary |
791 at £1 | Lisa Anne Czapnik 2.23% Cumulative Preference |
791 at £1 | Nicholas Charles Wells 2.23% Cumulative Preference |
450 at £1 | Vana Murphy 1.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £530,215 |
Current Liabilities | £196,059 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Director's details changed for Mrs Jill Hanson on 22 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Robert John Irving Askew on 22 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Ann Askew on 22 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Geoffrey Joseph Tattersall on 22 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
14 August 2007 | Return made up to 22/07/07; full list of members (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 August 2005 | Return made up to 22/07/05; full list of members (9 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 August 2004 | Return made up to 22/07/04; full list of members (10 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 August 2003 | Return made up to 22/07/03; full list of members (9 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
20 August 2002 | Return made up to 22/07/02; full list of members
|
20 August 2001 | Return made up to 22/07/01; full list of members
|
15 June 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 August 2000 | Return made up to 22/07/00; full list of members (8 pages) |
28 March 2000 | Ad 01/11/99--------- £ si 35444@1=35444 £ ic 1/35445 (2 pages) |
28 March 2000 | Particulars of contract relating to shares (4 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (22 pages) |