Embsay
Skipton
North Yorkshire
BD23 6QF
Director Name | Mrs Kate Adkin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
Secretary Name | Mrs Kate Adkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
Director Name | Mr George David Hemmings |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
Director Name | Mr Brian Hopps |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 September 2016) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 13 West View Court Yeadon Leeds West Yorkshire LS19 7HX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | adtecsoftware.com |
---|---|
Email address | [email protected] |
Telephone | 01423 700250 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Graham Adkin 50.00% Ordinary |
---|---|
50 at £1 | Katy Adkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,857 |
Cash | £81,976 |
Current Liabilities | £29,556 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
20 February 2024 | Change of details for Jamsharp Ltd as a person with significant control on 19 February 2024 (2 pages) |
---|---|
19 February 2024 | Change of details for Jamsharp Ltd as a person with significant control on 19 February 2024 (2 pages) |
9 February 2024 | Registered office address changed from First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024 (1 page) |
9 February 2024 | Registered office address changed from Office 1 Embsay Mill Embsay Skipton BD23 6QF England to First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024 (1 page) |
12 October 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
4 September 2023 | Cessation of Graham Adkin as a person with significant control on 13 June 2023 (1 page) |
4 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
4 September 2023 | Notification of Jamsharp Ltd as a person with significant control on 13 June 2023 (2 pages) |
22 October 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
26 October 2021 | Director's details changed for Mr Graham Adkin on 26 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mrs Kate Adkin on 26 October 2021 (2 pages) |
26 October 2021 | Secretary's details changed for Mrs Kate Adkin on 26 October 2021 (1 page) |
26 October 2021 | Registered office address changed from 5 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Office 1 Embsay Mill Embsay Skipton BD23 6QF on 26 October 2021 (1 page) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 January 2018 | Director's details changed for Mrs Katy Adkin on 11 January 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Mrs Katy Adkin on 11 January 2018 (1 page) |
2 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 January 2017 | Appointment of Mr George David Hemmings as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr George David Hemmings as a director on 1 January 2017 (2 pages) |
2 September 2016 | Termination of appointment of Brian Hopps as a director on 1 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Termination of appointment of Brian Hopps as a director on 1 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 November 2010 | Memorandum and Articles of Association (13 pages) |
3 November 2010 | Memorandum and Articles of Association (13 pages) |
15 October 2010 | Statement of company's objects (2 pages) |
15 October 2010 | Change of share class name or designation (2 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Statement of company's objects (2 pages) |
15 October 2010 | Change of share class name or designation (2 pages) |
15 October 2010 | Resolutions
|
1 October 2010 | Director's details changed for Graham Adkin on 1 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Secretary's details changed for Katy Adkin on 1 September 2010 (1 page) |
1 October 2010 | Director's details changed for Mrs Katy Adkin on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Graham Adkin on 1 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Mrs Katy Adkin on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Katy Adkin on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Graham Adkin on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Katy Adkin on 1 September 2010 (1 page) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Brian Hopps on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Brian Hopps on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Brian Hopps on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Katy Adkin on 1 September 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: high street house 2 high street yeadon leeds west yorkshire LS19 7PP (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: high street house 2 high street yeadon leeds west yorkshire LS19 7PP (1 page) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
23 November 2005 | Return made up to 01/09/05; full list of members
|
23 November 2005 | Return made up to 01/09/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (3 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (3 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 August 2001 | Return made up to 01/09/01; full list of members (8 pages) |
23 August 2001 | Return made up to 01/09/01; full list of members (8 pages) |
13 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 October 2000 | Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2000 | Ad 28/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
12 November 1999 | Company name changed coe computing LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Company name changed coe computing LIMITED\certificate issued on 15/11/99 (2 pages) |
1 September 1999 | Incorporation (16 pages) |
1 September 1999 | Incorporation (16 pages) |