Ilkley
West Yorkshire
LS29 8RJ
Director Name | Stephen Patrick Kirwin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mr Peter Maclean Fleming |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Falcon Road Bingley West Yorkshire BD16 4DW |
Secretary Name | Franklyn Nigel Willetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lane End Pudsey West Yorkshire LS28 9AD |
Director Name | Ms Bridget Margaret Dawson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2005) |
Role | Sales |
Correspondence Address | Apartment 2 Greystones Ben Rhydding Road Ilkley West Yorkshire LS29 8RJ |
Director Name | Susan Kay Literskis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2005) |
Role | Retired Headteacher |
Correspondence Address | Apartment 3 Greystones Ben Rhydding Road Ilkley West Yorkshire LS29 8RJ |
Director Name | Margaret Shea |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 November 2017) |
Role | Business Adviser |
Correspondence Address | Apartment 1 Greystones Ben Rhydding Road Ilkley West Yorkshire LS29 8RJ |
Director Name | Peter Maclean Fleming |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Falcon Road Bingley West Yorkshire BD16 4DW |
Secretary Name | Mr Duncan James Rae Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2003) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Laburnum House Pye Lane, Shaw Mills Harrogate North Yorkshire HG3 3HR |
Director Name | Sheila Jean Wade |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 October 2009) |
Role | Retired |
Correspondence Address | Apt 4 Greystones Ben Rhydding Road Ilkley West Yorkshire LS29 8RJ |
Director Name | Hilda Smart |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 June 2014) |
Role | Retired |
Correspondence Address | Apartment 5 Greystones Ben Rhydding Road Ilkley West Yorkshire LS29 8RJ |
Secretary Name | Mary Judith Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 March 2010) |
Role | Tax Consultant |
Correspondence Address | 2 Haworth Grove Heaton Bradford West Yorkshire BD9 5PE |
Director Name | Hedda Theodora Ward |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 21 February 2020) |
Role | Secretary |
Correspondence Address | 9 High Wheatley Ben Rhydding Ilkley West Yorkshire LS29 8RX |
Secretary Name | Rachael Elizabeth O'Driscoll |
---|---|
Status | Resigned |
Appointed | 09 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 1 Rylands Avenue Gilstead Bingley BD16 3NJ |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Hedda Theodora Ward 20.00% Ordinary |
---|---|
1 at £1 | John Michael Clayton Dennis 20.00% Ordinary |
1 at £1 | Judge Peter Benson 20.00% Ordinary |
1 at £1 | Mrs Margaret Shea 20.00% Ordinary |
1 at £1 | Stephen Patrick Kirwin & Lesley Anne Kirwin 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
21 September 2023 | Termination of appointment of John Michael Clayton Dennis as a director on 8 September 2023 (1 page) |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
16 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
13 October 2022 | Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to Close House Giggleswick Settle BD24 0EA on 13 October 2022 (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
12 January 2022 | Appointment of Stephen Patrick Kirwin as a director on 4 January 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
19 January 2021 | Termination of appointment of Hedda Theodora Ward as a director on 21 February 2020 (1 page) |
19 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
24 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 January 2019 | Termination of appointment of Margaret Shea as a director on 24 November 2017 (1 page) |
10 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
10 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 August 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 August 2015 | Appointment of John Michael Clayton Dennis as a director on 16 July 2015 (2 pages) |
10 August 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 August 2015 | Appointment of John Michael Clayton Dennis as a director on 16 July 2015 (2 pages) |
9 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
5 March 2015 | Termination of appointment of Hilda Smart as a director on 5 June 2014 (1 page) |
5 March 2015 | Termination of appointment of Hilda Smart as a director on 5 June 2014 (1 page) |
5 March 2015 | Termination of appointment of Hilda Smart as a director on 5 June 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Termination of appointment of Rachael O'driscoll as a secretary (1 page) |
23 January 2012 | Termination of appointment of Rachael O'driscoll as a secretary (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 April 2010 | Termination of appointment of Sheila Wade as a director (1 page) |
6 April 2010 | Termination of appointment of Sheila Wade as a director (1 page) |
30 March 2010 | Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page) |
30 March 2010 | Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page) |
30 March 2010 | Termination of appointment of Mary Wilkinson as a secretary (1 page) |
30 March 2010 | Termination of appointment of Mary Wilkinson as a secretary (1 page) |
25 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 March 2009 | Return made up to 23/12/08; full list of members (5 pages) |
6 March 2009 | Return made up to 23/12/08; full list of members (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Return made up to 21/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (4 pages) |
21 December 2007 | Location of register of members (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
21 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
21 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
27 January 2007 | Return made up to 23/12/06; full list of members (9 pages) |
27 January 2007 | Return made up to 23/12/06; full list of members (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
12 April 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 23/12/05; full list of members (9 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (9 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (9 pages) |
23 June 2003 | Full accounts made up to 31 January 2003 (9 pages) |
23 June 2003 | Full accounts made up to 31 January 2003 (9 pages) |
8 April 2003 | Return made up to 16/01/03; full list of members (11 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 16/01/03; full list of members (11 pages) |
8 April 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Location of register of members (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: greengates house 830 harrogate road bradford west yorkshire BD10 0RA (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: greengates house 830 harrogate road bradford west yorkshire BD10 0RA (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Location of register of members (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
22 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
25 October 2001 | Ad 18/10/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
25 October 2001 | Ad 18/10/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
4 September 2001 | Ad 16/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 September 2001 | Ad 16/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 August 2001 | Ad 27/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 August 2001 | Ad 27/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 July 2001 | Ad 19/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 2001 | Ad 19/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 2001 | Incorporation (21 pages) |
16 January 2001 | Incorporation (21 pages) |