West Chevin Road
Otley
West Yorkshire
LS21 3DJ
Director Name | Mrs Anne Helen Ridgway |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Furniture Distribution |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Dockfield Road Shipley West Yorkshire BD17 7AD |
Secretary Name | Mrs Anne Helen Ridgway |
---|---|
Status | Current |
Appointed | 01 April 2020(20 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Old Mill House Dockfield Road Shipley West Yorkshire BD17 7AD |
Director Name | Dennis Kirkbright |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2000) |
Role | Audit Manager |
Correspondence Address | 20 Banksfield Avenue Yeadon Leeds West Yorkshire LS19 7JX |
Secretary Name | Ian Paul Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Mr Benjamin Croft Ridgway |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Rigg Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.kids-avenue.co.uk |
---|---|
Telephone | 01274 809402 |
Telephone region | Bradford |
Registered Address | Old Mill House Dockfield Road Shipley West Yorkshire BD17 7AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £2 | Dan Ridgway & Anne Ridgway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £470,509 |
Cash | £1,497,808 |
Current Liabilities | £1,713,565 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (1 month ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
30 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
22 August 2023 | Change of details for Mrs Anne Helen Ridgway as a person with significant control on 1 January 2023 (2 pages) |
22 August 2023 | Change of details for Mr Dan Croft Ridgway as a person with significant control on 5 May 2016 (2 pages) |
2 May 2023 | Notification of Anne Helen Ridgway as a person with significant control on 1 January 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
5 April 2022 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
19 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mrs Anne Helen Ridgway as a secretary on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Ian Paul Jennings as a secretary on 30 March 2020 (1 page) |
8 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from Old Mill House Dockfield Mill Dockfield Road Shipley Yorkshire BD17 7AD to Old Mill House Dockfield Road Shipley West Yorkshire BD17 7AD on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Old Mill House Dockfield Mill Dockfield Road Shipley Yorkshire BD17 7AD to Old Mill House Dockfield Road Shipley West Yorkshire BD17 7AD on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Old Mill House Dockfield Mill Dockfield Road Shipley Yorkshire BD17 7AD to Old Mill House Dockfield Road Shipley West Yorkshire BD17 7AD on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 July 2012 | Termination of appointment of Benjamin Ridgway as a director (1 page) |
31 July 2012 | Registered office address changed from Unit 6 Acorn Park Ind Est Charlestown Shipley BD17 7SW on 31 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Benjamin Ridgway as a director (1 page) |
31 July 2012 | Registered office address changed from Unit 6 Acorn Park Ind Est Charlestown Shipley BD17 7SW on 31 July 2012 (1 page) |
17 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 August 2011 | Appointment of Mr Benjamin Croft Ridgway as a director (2 pages) |
31 August 2011 | Appointment of Mr Benjamin Croft Ridgway as a director (2 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 December 2010 | Appointment of Mrs Anne Helen Ridgway as a director (2 pages) |
17 December 2010 | Appointment of Mrs Anne Helen Ridgway as a director (2 pages) |
30 June 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
30 June 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Dan Ridgway on 5 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Dan Ridgway on 5 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Dan Ridgway on 5 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 December 2008 | Return made up to 05/04/08; no change of members (6 pages) |
30 December 2008 | Return made up to 05/04/08; no change of members (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 June 2007 | Return made up to 05/04/07; no change of members
|
22 June 2007 | Return made up to 05/04/07; no change of members
|
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
24 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 June 2004 | Return made up to 05/04/04; full list of members (6 pages) |
9 June 2004 | Return made up to 05/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
7 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
19 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
28 July 2000 | Ad 30/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 July 2000 | Ad 30/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 6 new laithe close skipton north yorkshire BD23 6AZ (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 6 new laithe close skipton north yorkshire BD23 6AZ (1 page) |
19 July 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Memorandum and Articles of Association (12 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Memorandum and Articles of Association (12 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 April 2000 | Company name changed scandinavian homes LIMITED\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed scandinavian homes LIMITED\certificate issued on 14/04/00 (2 pages) |
5 April 2000 | Incorporation (16 pages) |
5 April 2000 | Incorporation (16 pages) |