Shipley
West Yorkshire
BD18 3LR
Director Name | Eric William Eddison |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 87a Kirkgate Shipley West Yorkshire BD18 3LR |
Director Name | Mr Alan Geoffrey Walker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Car Sales |
Country of Residence | United Kingdom |
Correspondence Address | 85c Kirkgate Shipley BD18 3LR |
Director Name | Mr John Stephen Brook |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(23 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill View Shipley BD18 3LG |
Director Name | Mr David Michael Firth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Oakleigh Avenue Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Timothy John Thomson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2001(9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crawshaw Avenue Pudsey West Yorkshire LS28 7BT |
Director Name | Mr Steven Roy Vessey-Baitson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylroc 29b Station Road Brough North Humberside HU15 1DX |
Secretary Name | Mr David Michael Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Oakleigh Avenue Baildon Shipley West Yorkshire BD17 5TP |
Director Name | Gloria Anne Briggs |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 24 January 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mill View Shipley West Yorkshire BD18 3LG |
Director Name | Mr John Roger Lodge Taylor |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 November 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 87 Kirkgate Shipley West Yorkshire BD18 3LR |
Secretary Name | Gloria Anne Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mill View Shipley West Yorkshire BD18 3LG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | David H Evans (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 September 2005) |
Correspondence Address | 14 Hawthorne Place Clitheroe Lancashire BB7 2HU |
Registered Address | 20 Westgate Baildon Shipley BD17 5EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Brian Charlton Gibson 3.85% Ordinary |
---|---|
1 at £1 | David Anthony Riley 3.85% Ordinary |
1 at £1 | Dorothy Denby 3.85% Ordinary |
1 at £1 | Edna Lily Pilny 3.85% Ordinary |
1 at £1 | Hildegarde Elfriede Slemp 3.85% Ordinary |
1 at £1 | Jack Stanley Bentley 3.85% Ordinary |
1 at £1 | Joanne Michelle Crowther 3.85% Ordinary |
1 at £1 | John Roger Lodge Taylor 3.85% Ordinary |
1 at £1 | Karen Lesley Burgess 3.85% Ordinary |
1 at £1 | Kathryn Buttery 3.85% Ordinary |
1 at £1 | Keith Riddiough & Elizabeth Riddiough 3.85% Ordinary |
1 at £1 | Manya Donaque Lopez De Arbina & Ali Reza Sohrabi 3.85% Ordinary |
1 at £1 | Margaret Christine Parry 3.85% Ordinary |
1 at £1 | Mohammed Idris 3.85% Ordinary |
1 at £1 | Muriel Gartland & Edward Barry Gartland 3.85% Ordinary |
1 at £1 | Norma Wilkinson & Colin Wilkinson 3.85% Ordinary |
1 at £1 | Pamela Jane Mudd 3.85% Ordinary |
1 at £1 | Sonya Bernice Eddison & Eric William Eddison 3.85% Ordinary |
1 at £1 | Stephanie Ray Rubin 3.85% Ordinary |
1 at £1 | Sylvia Sugden 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Net Worth | £79,963 |
Cash | £67,204 |
Current Liabilities | £2,143 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
15 March 2024 | Notification of a person with significant control statement (2 pages) |
---|---|
28 February 2024 | Appointment of Mr John Stephen Brook as a director on 26 February 2024 (2 pages) |
28 February 2024 | Cessation of John Roger Lodge Taylor as a person with significant control on 4 November 2023 (1 page) |
8 December 2023 | Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to 20 Westgate Baildon Shipley BD17 5EJ on 8 December 2023 (1 page) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 December 2023 | Registered office address changed from C/O Woodheads 20 Westgate Baildon Shipley BD17 5EJ England to 9 Kerry Street Horsforth Leeds LS18 4AW on 8 December 2023 (1 page) |
8 December 2023 | Termination of appointment of John Roger Lodge Taylor as a director on 4 November 2023 (1 page) |
27 July 2023 | Confirmation statement made on 20 June 2023 with updates (7 pages) |
3 July 2023 | Registered office address changed from 44 Bradford Road Idle Bradford West Yorkshire BD10 9PE to C/O Woodheads 20 Westgate Baildon Shipley BD17 5EJ on 3 July 2023 (1 page) |
3 July 2023 | Director's details changed for Mr John Roger Lodge Taylor on 20 June 2023 (2 pages) |
3 July 2023 | Change of details for Mr John Roger Lodge Taylor as a person with significant control on 20 June 2023 (2 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with updates (6 pages) |
3 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
22 March 2019 | Termination of appointment of Gloria Anne Briggs as a director on 24 January 2019 (1 page) |
22 March 2019 | Termination of appointment of Gloria Anne Briggs as a secretary on 24 January 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
17 November 2017 | Appointment of Mr Alan Geoffrey Walker as a director on 17 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Alan Geoffrey Walker as a director on 17 November 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Director's details changed for Edward Barry Gartland on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Edward Barry Gartland on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for John Roger Lodge Taylor on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Gloria Anne Briggs on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for John Roger Lodge Taylor on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Edward Barry Gartland on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (16 pages) |
24 June 2010 | Director's details changed for Eric William Eddison on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Gloria Anne Briggs on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Eric William Eddison on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Eric William Eddison on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for John Roger Lodge Taylor on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Gloria Anne Briggs on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (16 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Return made up to 20/06/09; full list of members (15 pages) |
27 July 2009 | Return made up to 20/06/09; full list of members (15 pages) |
1 May 2009 | Director appointed eric william eddison (2 pages) |
1 May 2009 | Director appointed eric william eddison (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Return made up to 20/06/08; change of members (7 pages) |
13 August 2008 | Nc inc already adjusted 19/05/04 (2 pages) |
13 August 2008 | Nc inc already adjusted 19/05/04 (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Return made up to 20/06/08; change of members (7 pages) |
16 April 2008 | Director appointed edward barry gartland (3 pages) |
16 April 2008 | Director appointed edward barry gartland (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Return made up to 20/06/07; change of members
|
19 July 2007 | Return made up to 20/06/07; change of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Ad 05/06/04--------- £ si 24@1 (6 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (11 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (11 pages) |
27 July 2006 | Ad 05/06/04--------- £ si 24@1 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
7 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
4 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: lawns house lawns lane farnley leeds west yorkshire LS12 5ET (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: lawns house lawns lane farnley leeds west yorkshire LS12 5ET (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 November 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 July 2002 | Ad 20/04/02--------- £ si 1@1 (2 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
11 July 2002 | Ad 20/04/02--------- £ si 1@1 (2 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 September 2001 | Return made up to 20/06/01; full list of members; amend (7 pages) |
11 September 2001 | Return made up to 20/06/01; full list of members; amend (7 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 December 2000 | Company name changed estate management 82 LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed estate management 82 LIMITED\certificate issued on 27/12/00 (2 pages) |
20 June 2000 | Incorporation (18 pages) |
20 June 2000 | Incorporation (18 pages) |