Cookridge
Leeds
LS16 7LP
Director Name | Alison Jayne Collinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Green Lane Cookridge Leeds West Yorkshire LS16 7LP |
Secretary Name | Alison Jayne Collinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Green Lane Cookridge Leeds West Yorkshire LS16 7LP |
Director Name | George Anthony Cooper |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Kings Drive Bramhope Leeds West Yorkshire LS16 9JP |
Director Name | Peter Derek Wilkinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Business Manager |
Correspondence Address | 34 Strathmore Terrace Leeds West Yorkshire LS9 6AN |
Secretary Name | George Anthony Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Kings Drive Bramhope Leeds West Yorkshire LS16 9JP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | horseboxwindowcentre.com |
---|---|
Telephone | 0113 2909088 |
Telephone region | Leeds |
Registered Address | Flat 2 No. 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
105 at £1 | Ian Collinson 68.63% Ordinary B |
---|---|
45 at £1 | Alison Collinson 29.41% Ordinary B |
2 at £1 | Alison Jayne Collinson 1.31% Ordinary |
1 at £1 | Ian Jeremy Collinson 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,785 |
Cash | £19,776 |
Current Liabilities | £20,250 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
1 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
27 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
2 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
24 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
12 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
9 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 4 August 2011 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Director's details changed for Ian Jeremy Collinson on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alison Jayne Collinson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Alison Jayne Collinson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Jeremy Collinson on 9 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Ian Jeremy Collinson on 9 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Alison Jayne Collinson on 9 February 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 June 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 153/154 (2 pages) |
4 June 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 153/154 (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Ad 17/07/06-17/07/06 £ si 145@1=145 £ ic 153/298 (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Ad 17/07/06-17/07/06 £ si 145@1=145 £ ic 153/298 (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 3 regent parade harrogate HG1 5AN (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 3 regent parade harrogate HG1 5AN (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 42 chatsworth road harrogate north yorkshire HG1 5HS (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 42 chatsworth road harrogate north yorkshire HG1 5HS (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 May 2006 | Ad 17/03/06--------- £ si 27@1=27 £ ic 126/153 (2 pages) |
4 May 2006 | Ad 17/03/06--------- £ si 27@1=27 £ ic 126/153 (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
14 July 2005 | Nc inc already adjusted 06/04/05 (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Nc inc already adjusted 06/04/05 (1 page) |
14 July 2005 | Resolutions
|
27 May 2005 | Ad 06/04/05--------- £ si 25@1=25 £ ic 101/126 (2 pages) |
27 May 2005 | Ad 06/04/05--------- £ si 25@1=25 £ ic 101/126 (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 January 2005 | Return made up to 31/01/05; full list of members (8 pages) |
29 January 2005 | Return made up to 31/01/05; full list of members (8 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members
|
6 February 2004 | Return made up to 31/01/04; full list of members
|
21 October 2003 | Nc inc already adjusted 01/07/03 (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
21 October 2003 | Nc inc already adjusted 01/07/03 (1 page) |
12 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 August 2003 | Ad 11/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 August 2003 | Ad 11/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
31 January 2000 | Incorporation (14 pages) |
31 January 2000 | Incorporation (14 pages) |