Farnhill
Keighley
West Yorkshire
BD20 9AN
Director Name | Bernadette Maria Schutte |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | High Trenhouse Malham Moor Settle North Yorkshire BD24 9PR |
Director Name | John Arthur Varney |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | High Trenhouse Malham Moor Settle North Yorkshire BD24 9PR |
Secretary Name | Bernadette Maria Schutte |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | High Trenhouse Malham Moor Settle North Yorkshire BD24 9PR |
Secretary Name | Mr John Edwin Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Dundas Street Comrie Perthshire PH6 2LN Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | high-trenhouse.co.uk |
---|---|
Telephone | 01729 830322 |
Telephone region | Settle |
Registered Address | Unit 5b Millennium Road Airedale Business Centre Skipton BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Daniel Varney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,445 |
Cash | £53,558 |
Current Liabilities | £87,521 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
18 March 2013 | Delivered on: 19 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
12 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
13 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 January 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
6 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (6 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 September 2017 | Director's details changed for Mr Daniel Dominic Varney on 11 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Daniel Dominic Varney on 11 August 2017 (2 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
26 May 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (3 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (3 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 February 2017 | Registered office address changed from Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ England to Unit 5B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ England to Unit 5B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 16 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Satisfaction of charge 1 in full (1 page) |
13 September 2016 | Satisfaction of charge 1 in full (1 page) |
28 July 2016 | Termination of appointment of John Edwin Henderson as a secretary on 1 January 2016 (1 page) |
28 July 2016 | Termination of appointment of John Edwin Henderson as a secretary on 1 January 2016 (1 page) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Registered office address changed from Unit 2B Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 2B Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Unit 2B Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 6 February 2015 (1 page) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Registered office address changed from High Trenhouse, Malham Moor Settle North Yorkshire BD24 9PR to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Bernadette Maria Schutte as a director on 29 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Bernadette Maria Schutte as a director on 29 January 2015 (1 page) |
3 February 2015 | Registered office address changed from High Trenhouse, Malham Moor Settle North Yorkshire BD24 9PR to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of John Arthur Varney as a director on 29 January 2015 (1 page) |
3 February 2015 | Registered office address changed from High Trenhouse, Malham Moor Settle North Yorkshire BD24 9PR to Unit 2B Millennium Road Airedale Business Centre Skipton BD23 2TZ on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of John Arthur Varney as a director on 29 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 April 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
17 April 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
9 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
9 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
3 April 2012 | Appointment of Mr Daniel Dominic Varney as a director (2 pages) |
3 April 2012 | Appointment of Mr Daniel Dominic Varney as a director (2 pages) |
3 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
3 April 2012 | Company name changed centre for management creativity LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
3 April 2012 | Company name changed centre for management creativity LIMITED\certificate issued on 03/04/12
|
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
5 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
5 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for John Varney on 4 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Varney on 4 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Bernadette Schutte on 4 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Varney on 4 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Bernadette Schutte on 4 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Bernadette Schutte on 4 February 2010 (2 pages) |
21 September 2009 | Solvency statement dated 09/09/09 (1 page) |
21 September 2009 | Statement by directors (1 page) |
21 September 2009 | Resolutions
|
21 September 2009 | Statement by directors (1 page) |
21 September 2009 | Memorandum of capital - processed 21/09/09 (1 page) |
21 September 2009 | Memorandum of capital - processed 21/09/09 (1 page) |
21 September 2009 | Resolutions
|
21 September 2009 | Solvency statement dated 09/09/09 (1 page) |
22 May 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
22 May 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
5 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Location of debenture register (1 page) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: the centre for management creativity, high trenhouse, malham moor, settle north yorkshire BD24 9PR (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: the centre for management creativity, high trenhouse, malham moor, settle north yorkshire BD24 9PR (1 page) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
28 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
7 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
15 February 2005 | Return made up to 04/02/04; full list of members; amend (7 pages) |
15 February 2005 | Return made up to 04/02/04; full list of members; amend (7 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
13 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
12 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
25 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Nc inc already adjusted 14/04/01 (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Nc inc already adjusted 14/04/01 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Resolutions
|
22 October 2001 | Secretary resigned (1 page) |
17 October 2001 | £ nc 1000/250000 14/04/01 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | £ nc 1000/250000 14/04/01 (1 page) |
2 March 2001 | Return made up to 04/02/01; full list of members
|
2 March 2001 | Return made up to 04/02/01; full list of members
|
16 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (17 pages) |
4 February 2000 | Incorporation (17 pages) |
4 February 2000 | Secretary resigned (1 page) |