Keighley
BD20 8EU
Director Name | Mr Daniel Edward Laurence Hayes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodhead Barn Lothersdale Keighley BD20 8EU |
Director Name | Miss Dawn Michelle Morton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(21 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhead Barn Lothersdale Keighley BD20 8EU |
Director Name | Mr Owen Ashby Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Woodhead Barn Lothersdale Keighley BD20 8EU |
Secretary Name | Mrs Penelope Ann Brooke |
---|---|
Status | Current |
Appointed | 16 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Woodhead Barn Lothersdale Keighley BD20 8EU |
Director Name | Stephanie Anne Castle |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2004) |
Role | Housewife |
Correspondence Address | Salt Pye Farm Lothersdale Keighley West Yorkshire BD20 8HN |
Director Name | Eric Lewthwaite |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2004) |
Role | Property Developer |
Correspondence Address | Salt Pye Farm Lothersdale Keighley BD20 8HN |
Secretary Name | Stephanie Anne Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2004) |
Role | Housewife |
Correspondence Address | Salt Pye Farm Lothersdale Keighley West Yorkshire BD20 8HN |
Director Name | Mrs Penelope Ellison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 April 2013) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | Woodhead Farm Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Julia Elizabeth Saunders |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2011) |
Role | H Wife |
Country of Residence | England |
Correspondence Address | Woodhead House Sidegate Lane Lothersdale Keighley West Yorkshire BD20 8EU |
Secretary Name | Sandra Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 October 2019) |
Role | Teaching Assistant |
Correspondence Address | Woodhead Barn Sidegate Lane Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Yvonne Fielding |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodhead Cottage Sidegate Lane, Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Mr Richard Austin Mansell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(12 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2018) |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | Woodhead Barn Sidegate Lane Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Mr Zen Caffrey |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhead House, Woodhead Farm Lothersdale Keighley BD20 8EU |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodhead House, Woodhead Farm Lothersdale Keighley BD20 8EU |
Secretary Name | Mr Simon Andrew Shaw |
---|---|
Status | Resigned |
Appointed | 25 October 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2022) |
Role | Company Director |
Correspondence Address | Woodhead House, Woodhead Farm Lothersdale Keighley BD20 8EU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 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 | 03 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Woodhead Barn Lothersdale Keighley BD20 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Lothersdale |
Ward | Aire Valley with Lothersdale |
1 at £1 | Daniel Edward Laurence Hayes & Diane Benita Hayes 25.00% Ordinary |
---|---|
1 at £1 | Kevin Richard Woolley & Sandra Woolley 25.00% Ordinary |
1 at £1 | Richard Austin Mansell & Michelle Diane Mary Mansell 25.00% Ordinary |
1 at £1 | William Terence Fielding & Yvonne Fielding 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37 |
Cash | £37 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
21 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 September 2022 | Appointment of Mr Owen Ashby Johnson as a director on 16 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Simon Andrew Shaw as a secretary on 16 September 2022 (1 page) |
16 September 2022 | Appointment of Mrs Penelope Ann Brooke as a secretary on 16 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Simon Andrew Shaw as a director on 16 September 2022 (1 page) |
16 September 2022 | Registered office address changed from Woodhead House, Woodhead Farm Lothersdale Keighley BD20 8EU England to Woodhead Barn Lothersdale Keighley BD20 8EU on 16 September 2022 (1 page) |
4 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
23 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
3 May 2021 | Appointment of Miss Dawn Michelle Morton as a director on 1 May 2021 (2 pages) |
3 May 2021 | Termination of appointment of Zen Caffrey as a director on 31 March 2020 (1 page) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
12 April 2020 | Appointment of Mr Daniel Edward Laurence Hayes as a director on 12 April 2020 (2 pages) |
30 November 2019 | Appointment of Mrs Penelope Ann Brooke as a director on 30 November 2019 (2 pages) |
30 November 2019 | Notification of a person with significant control statement (2 pages) |
28 October 2019 | Appointment of Mr Simon Andrew Shaw as a secretary on 25 October 2019 (2 pages) |
27 October 2019 | Director's details changed for Mr Simon Andrew Shaw on 25 October 2019 (2 pages) |
27 October 2019 | Registered office address changed from Woodhead Barn Sidegate Lane Lothersdale Keighley West Yorkshire BD20 8EU to Woodhead House, Woodhead Farm Lothersdale Keighley BD20 8EU on 27 October 2019 (1 page) |
27 October 2019 | Termination of appointment of Sandra Woolley as a secretary on 25 October 2019 (1 page) |
27 October 2019 | Cessation of Sandra Woolley as a person with significant control on 25 October 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Appointment of Mr Simon Andrew Shaw as a director on 14 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
13 May 2018 | Termination of appointment of Richard Austin Mansell as a director on 1 May 2018 (1 page) |
5 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 September 2016 | Appointment of Mr Zen Zero Caffrey as a director on 25 September 2016 (2 pages) |
25 September 2016 | Appointment of Mr Zen Zero Caffrey as a director on 25 September 2016 (2 pages) |
25 September 2016 | Termination of appointment of Yvonne Fielding as a director on 22 September 2016 (1 page) |
25 September 2016 | Termination of appointment of Yvonne Fielding as a director on 22 September 2016 (1 page) |
22 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Termination of appointment of Penelope Ellison as a director (1 page) |
29 April 2013 | Termination of appointment of Penelope Ellison as a director (1 page) |
29 April 2013 | Appointment of Mr Richard Austin Mansell as a director (2 pages) |
29 April 2013 | Appointment of Mr Richard Austin Mansell as a director (2 pages) |
14 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
14 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
7 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
20 May 2011 | Termination of appointment of Julia Saunders as a director (1 page) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Termination of appointment of Julia Saunders as a director (1 page) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
10 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Julia Elizabeth Saunders on 3 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Yvonne Fielding on 3 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Mrs Penelope Ellison on 3 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Julia Elizabeth Saunders on 3 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Penelope Ellison on 3 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Julia Elizabeth Saunders on 3 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Penelope Ellison on 3 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Yvonne Fielding on 3 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Yvonne Fielding on 3 May 2010 (2 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
10 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
10 November 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
10 November 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
14 June 2005 | Return made up to 03/05/05; full list of members
|
14 June 2005 | Return made up to 03/05/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 3 high street skipton north yorkshire BD23 1AA (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 3 high street skipton north yorkshire BD23 1AA (1 page) |
9 March 2005 | New director appointed (2 pages) |
12 August 2004 | Return made up to 03/05/04; full list of members (9 pages) |
12 August 2004 | Return made up to 03/05/04; full list of members (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
5 November 2003 | Return made up to 03/05/03; full list of members (9 pages) |
5 November 2003 | Return made up to 03/05/03; full list of members (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
24 July 2002 | Return made up to 03/05/02; full list of members (8 pages) |
24 July 2002 | Return made up to 03/05/02; full list of members (8 pages) |
1 October 2001 | Accounts made up to 31 May 2001 (8 pages) |
1 October 2001 | Accounts made up to 31 May 2001 (8 pages) |
8 August 2001 | Return made up to 03/05/01; full list of members
|
8 August 2001 | Return made up to 03/05/01; full list of members
|
5 June 2000 | Ad 10/05/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 June 2000 | Ad 10/05/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Incorporation (18 pages) |
3 May 2000 | Incorporation (18 pages) |