Ilkley
West Yorkshire
LS29 9HP
Secretary Name | Mrs Janet Rhona Daure |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Riverside Walk Ilkley West Yorkshire LS29 9HP |
Director Name | Mr Anthony Paul Hand |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Fairway Guiseley Leeds LS20 8JT |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher John Daure 50.00% Ordinary |
---|---|
1 at £1 | Janet Daure 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,321 |
Current Liabilities | £26,327 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
29 June 2007 | Delivered on: 3 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55,000 and all other monies due or to become due. Particulars: Flat 47 frizley gardens bradford west yorkshire. Fixed charge over all rental income and. Outstanding |
---|---|
29 June 2007 | Delivered on: 3 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £55,000 and all other monies due or to become due. Particulars: 64 ley top lane bradford west yorkshire. Fixed charge over all rental income and. Outstanding |
24 January 2001 | Delivered on: 30 January 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17 rosedale avenue allerton bradford BD15 9JD t/n WYK622515. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 October 2000 | Delivered on: 5 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 102 frizley gardens bradford t/no: WYK352273. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 October 2000 | Delivered on: 20 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 70 frizley gardens bradford BD9 4LZ,west yorkshire; wyk 352243. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 October 2000 | Delivered on: 5 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 24 wellington street allerton bradford t/n WYK366565. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 October 2000 | Delivered on: 5 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 hollingwood avenue bradford t/n WYK670090. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 October 2000 | Delivered on: 5 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 47 frizley gardens bradford t/n WYK352311. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 May 2017 | Delivered on: 10 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as 64 ley top lane, allerton, bradford, BD15 7LT; 47 & 70 frizley gardens, frizinghall, BD9 4LZ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 June 2007 | Delivered on: 3 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £52,000 and all other monies due or to become due. Particulars: Flat 70 70 frizley gardens bradford west yorkshire. Fixed charge over all rental income and. Outstanding |
4 October 2000 | Delivered on: 5 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 64 ley top lane allerton bradford t/n WYK595595. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
7 March 2023 | Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit4 Benton Office Park Bennett Avenue Horbury West Yorkshire on 7 March 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
29 June 2021 | Registered office address changed from Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET England to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
21 May 2019 | Registered office address changed from 5 Riverside Walk Ilkley West Yorkshire LS29 9HP to Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET on 21 May 2019 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
10 May 2017 | Registration of charge 038564670011, created on 9 May 2017 (7 pages) |
10 May 2017 | Registration of charge 038564670011, created on 9 May 2017 (7 pages) |
12 April 2017 | Satisfaction of charge 3 in full (2 pages) |
12 April 2017 | Satisfaction of charge 5 in full (2 pages) |
12 April 2017 | Satisfaction of charge 4 in full (2 pages) |
12 April 2017 | Satisfaction of charge 7 in full (2 pages) |
12 April 2017 | Satisfaction of charge 4 in full (2 pages) |
12 April 2017 | Satisfaction of charge 5 in full (2 pages) |
12 April 2017 | Satisfaction of charge 3 in full (2 pages) |
12 April 2017 | Satisfaction of charge 1 in full (2 pages) |
12 April 2017 | Satisfaction of charge 1 in full (2 pages) |
12 April 2017 | Satisfaction of charge 6 in full (2 pages) |
12 April 2017 | Satisfaction of charge 7 in full (2 pages) |
12 April 2017 | Satisfaction of charge 2 in full (2 pages) |
12 April 2017 | Satisfaction of charge 6 in full (2 pages) |
12 April 2017 | Satisfaction of charge 2 in full (2 pages) |
11 April 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 April 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (2 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
18 April 2003 | Return made up to 11/10/02; full list of members (6 pages) |
18 April 2003 | Return made up to 11/10/02; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2001 | Particulars of mortgage/charge (5 pages) |
30 January 2001 | Particulars of mortgage/charge (5 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
20 October 2000 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (6 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (6 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (6 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (6 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
17 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (10 pages) |
11 October 1999 | Incorporation (10 pages) |