Ilkley
LS29 9PF
Director Name | Mr Matthew Fuller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2000(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm East Chevin Road Otley Leeds LS21 3DD |
Director Name | Mr John Maurice Clark |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Rupert Road Middleton Ilkley West Yorkshire LS29 0AQ |
Secretary Name | Mr John Maurice Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Rupert Road Middleton Ilkley West Yorkshire LS29 0AQ |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Secretary Name | Alistair Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Computer Accountant |
Correspondence Address | 38 Hookstone Grange Way Harrogate North Yorkshire HG2 7BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 19 September 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2372900 |
---|---|
Telephone region | Leeds |
Registered Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
25 at £1 | John Maurice Clark 25.00% Ordinary |
---|---|
25 at £1 | Matthew Fuller 25.00% Ordinary |
25 at £1 | Neil Matthew Clark 25.00% Ordinary |
25 at £1 | Norman Alan Stubbs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,583 |
Cash | £3,120 |
Current Liabilities | £43,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
11 June 2007 | Delivered on: 13 June 2007 Satisfied on: 23 April 2013 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
11 June 2007 | Delivered on: 12 June 2007 Satisfied on: 23 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of headingley lane leeds west yorkshire t/n WYK456630. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 January 2001 | Delivered on: 30 January 2001 Satisfied on: 23 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land on the north & east side of headingley lane headingley leeds title number WYK456630 and WYK458870. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
9 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
9 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
19 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
23 April 2013 | Satisfaction of charge 3 in full (3 pages) |
23 April 2013 | Satisfaction of charge 1 in full (3 pages) |
23 April 2013 | Satisfaction of charge 1 in full (3 pages) |
23 April 2013 | Satisfaction of charge 3 in full (3 pages) |
23 April 2013 | Satisfaction of charge 2 in full (3 pages) |
23 April 2013 | Satisfaction of charge 2 in full (3 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 August 2012 | Appointment of Mr Norman Alan Stubbs as a director (2 pages) |
2 August 2012 | Appointment of Mr Norman Alan Stubbs as a director (2 pages) |
22 September 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
7 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street, horsforth leeds west yorkshire LS18 4AW (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street, horsforth leeds west yorkshire LS18 4AW (1 page) |
25 September 2007 | Return made up to 19/09/07; no change of members
|
25 September 2007 | Return made up to 19/09/07; no change of members
|
21 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Return made up to 19/09/06; full list of members (8 pages) |
27 September 2006 | Return made up to 19/09/06; full list of members (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 December 2005 | Return made up to 19/09/05; full list of members
|
5 December 2005 | Return made up to 19/09/05; full list of members
|
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members (8 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members
|
2 October 2002 | Return made up to 19/09/02; full list of members
|
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
12 October 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
19 September 2000 | Incorporation (15 pages) |
19 September 2000 | Incorporation (15 pages) |