Otley
LS21 2QW
Secretary Name | Rachel Lesley Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Retail Manager |
Correspondence Address | South Barn 9 Westfield Farm Askham Lane York YO24 3HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(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 | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | West End Farm Stainburn Otley LS21 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stainburn |
Ward | Washburn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,590 |
Cash | £5,231 |
Current Liabilities | £249,904 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
Latest Return | 11 July 2023 (10 months ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 2 weeks from now) |
24 July 2001 | Delivered on: 28 July 2001 Persons entitled: Hazel Ogden,Stephen Gash and Michael Thorniley Walker Classification: Debenture and legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including the freehold property being 18A leeds rd,ossett. 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. Outstanding |
---|
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
17 December 2020 | Satisfaction of charge 1 in full (1 page) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 January 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
20 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
22 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 April 2014 | Director's details changed for James Patrick Ogden on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for James Patrick Ogden on 11 April 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for James Patrick Ogden on 17 June 2011 (2 pages) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for James Patrick Ogden on 17 June 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for James Patrick Ogden on 17 June 2010 (2 pages) |
20 July 2010 | Director's details changed for James Patrick Ogden on 17 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
16 January 2010 | Termination of appointment of Rachel Ogden as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Rachel Ogden as a secretary (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 August 2009 | Return made up to 17/06/09; full list of members (6 pages) |
4 August 2009 | Return made up to 17/06/09; full list of members (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 July 2008 | Return made up to 17/06/08; no change of members
|
25 July 2008 | Return made up to 17/06/08; no change of members
|
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
19 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 July 2006 | Return made up to 17/06/06; full list of members
|
12 July 2006 | Return made up to 17/06/06; full list of members
|
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 July 2005 | Return made up to 18/06/05; full list of members
|
2 July 2005 | Return made up to 18/06/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 July 2004 | Return made up to 18/06/04; full list of members
|
21 July 2004 | Return made up to 18/06/04; full list of members
|
28 May 2004 | Registered office changed on 28/05/04 from: c/o clough & co chartford house little horton lane bradford west yorkshire BD5 0BS (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: c/o clough & co chartford house little horton lane bradford west yorkshire BD5 0BS (1 page) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 July 2003 | Return made up to 18/06/03; no change of members (4 pages) |
2 July 2003 | Return made up to 18/06/03; no change of members (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New secretary appointed (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (1 page) |
15 May 2001 | New director appointed (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (1 page) |
24 April 2001 | Incorporation (15 pages) |
24 April 2001 | Incorporation (15 pages) |