Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary Name | Mrs Marguerita Spellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Director Name | Mr Michael Anthony Spellman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Director Name | Mrs Joanne Marie Alton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorlby Grange Thorlby Skipton North Yorkshire BD23 3LL |
Director Name | Mr Michael Anthony Spellman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Secretary Name | Mr Michael Anthony Spellman |
---|---|
Status | Resigned |
Appointed | 30 December 2022(21 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 December 2022) |
Role | Company Director |
Correspondence Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | ghyllroyd.co.uk |
---|
Registered Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 3NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | 4 other UK companies use this postal address |
102 at £1 | Michael Anthony Spellman 51.00% Ordinary |
---|---|
36 at £1 | Marguerita Spellman 18.00% Ordinary |
31 at £1 | Joanne Marie Alton 15.50% Ordinary |
31 at £1 | Steven Michael Spellman 15.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,045,155 |
Cash | £1,176,284 |
Current Liabilities | £703,648 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
22 October 2001 | Delivered on: 25 October 2001 Persons entitled: Hsbc 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 property at ghyll royd house ghyll royd guiseley leeds LS20 9LT t/n WYK384780. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
15 October 2001 | Delivered on: 20 October 2001 Persons entitled: Hsbc 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. Outstanding |
12 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
24 May 2023 | Termination of appointment of Michael Anthony Spellman as a secretary on 30 December 2022 (1 page) |
24 May 2023 | Appointment of Mr Michael Anthony Spellman as a director on 31 December 2022 (2 pages) |
22 May 2023 | Termination of appointment of Michael Anthony Spellman as a director on 31 December 2022 (1 page) |
22 May 2023 | Appointment of Mr Michael Anthony Spellman as a secretary on 30 December 2022 (2 pages) |
28 April 2023 | Termination of appointment of Joanne Marie Alton as a director on 3 February 2023 (1 page) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2012 | Director's details changed for Mr Michael Anthony Spellman on 1 May 2012 (2 pages) |
11 July 2012 | Secretary's details changed for Mrs Marguerita Spellman on 1 May 2012 (1 page) |
11 July 2012 | Secretary's details changed for Mrs Marguerita Spellman on 1 May 2012 (1 page) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Mr Michael Anthony Spellman on 1 May 2012 (2 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Secretary's details changed for Mrs Marguerita Spellman on 1 May 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Michael Anthony Spellman on 1 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Laverock Hall Oldfield Oakworth Keighley BD22 0JD on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Laverock Hall Oldfield Oakworth Keighley BD22 0JD on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Laverock Hall Oldfield Oakworth Keighley BD22 0JD on 2 May 2012 (1 page) |
19 March 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
19 March 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
17 August 2011 | Director's details changed for Steven Michael Spellman on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Steven Michael Spellman on 17 August 2011 (2 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
13 April 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
25 May 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 July 2008 | Director's change of particulars / joanne alton / 10/07/2007 (2 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / joanne alton / 10/07/2007 (2 pages) |
4 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 09/07/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
10 May 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
10 May 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
11 July 2003 | Return made up to 09/07/03; full list of members
|
11 July 2003 | Return made up to 09/07/03; full list of members
|
18 June 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
18 June 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
26 July 2002 | Return made up to 09/07/02; full list of members
|
26 July 2002 | Return made up to 09/07/02; full list of members
|
3 December 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
3 December 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Ad 09/07/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
25 July 2001 | Ad 09/07/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Incorporation (20 pages) |
9 July 2001 | Incorporation (20 pages) |