Guiseley
Leeds
West Yorkshire
LS20 8JR
Secretary Name | Ms Deborah Hindley |
---|---|
Status | Current |
Appointed | 31 December 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 9 Acorn Business Park Killingbeck Drive Leeds LS14 6UF |
Director Name | Sheralyn Bonner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Yew Tree Barn Yewtree Road Shepley Huddersfield West Yorkshire HD8 8DT |
Secretary Name | Sheralyn Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Yew Tree Barn Yewtree Road Shepley Huddersfield West Yorkshire HD8 8DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bonnerandhindley.co.uk |
---|---|
Telephone | 0113 2434713 |
Telephone region | Leeds |
Registered Address | Unit 9 Acorn Business Park Killingbeck Drive Leeds LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
50 at £1 | Mrs Sheralyn Bonner 50.00% Ordinary |
---|---|
50 at £1 | Ms Deborah Hindley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,581 |
Cash | £94,725 |
Current Liabilities | £119,656 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
25 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
26 September 2018 | Registered office address changed from 31 Burley Road Leeds LS3 1JT to Unit 9 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 26 September 2018 (1 page) |
3 July 2018 | Resolutions
|
3 July 2018 | Cancellation of shares. Statement of capital on 23 April 2018
|
2 July 2018 | Purchase of own shares. (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 February 2018 | Purchase of own shares. (3 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Cancellation of shares. Statement of capital on 15 January 2018
|
20 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Ms Deborah Hindley as a secretary on 31 December 2017 (2 pages) |
12 January 2018 | Termination of appointment of Sheralyn Bonner as a secretary on 31 December 2017 (1 page) |
12 January 2018 | Cessation of Sheralyn Bonner as a person with significant control on 31 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Sheralyn Bonner as a director on 31 December 2017 (1 page) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Deborah Hindley on 12 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Deborah Hindley on 12 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Sheralyn Bonner on 12 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Sheralyn Bonner on 12 April 2010 (2 pages) |
27 November 2009 | Registered office address changed from Carlton House Pickering Street Leeds West Yorkshire LS12 2QG on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from Carlton House Pickering Street Leeds West Yorkshire LS12 2QG on 27 November 2009 (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
11 July 2007 | Return made up to 25/03/07; no change of members (7 pages) |
11 July 2007 | Return made up to 25/03/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members
|
7 April 2006 | Return made up to 25/03/06; full list of members
|
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 June 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 June 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 May 2005 | Return made up to 02/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 02/03/05; full list of members (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 10 new way guiseley leeds west yorkshire LS20 8JR (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 10 new way guiseley leeds west yorkshire LS20 8JR (1 page) |
11 January 2005 | Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 2005 | Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 March 2003 | Return made up to 02/03/03; full list of members
|
17 March 2003 | Return made up to 02/03/03; full list of members
|
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
26 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
1 May 2001 | Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2001 | Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2001 | Return made up to 02/03/01; full list of members
|
26 March 2001 | Return made up to 02/03/01; full list of members
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
2 March 2000 | Incorporation (19 pages) |
2 March 2000 | Incorporation (19 pages) |