Ilkley
West Yorkshire
LS29 9HE
Director Name | Mr Paul Andrew Timson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | . Flat 1 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mr Graham Holdsworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Skipton Road Ilkley LS29 9HE |
Director Name | Anthony Hugh Benson Turner |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Heron Court Farnham Knaresborough North Yorkshire HG5 9JD |
Director Name | Patrick Arthur Turner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Duchy Road Harrogate Yorkshire HG1 2EZ |
Secretary Name | Patrick Arthur Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Duchy Road Harrogate Yorkshire HG1 2EZ |
Director Name | David Nigel Wade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2004) |
Role | Construction Director |
Correspondence Address | Flat 3 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Jonathan Hunter Garnett |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 31 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Timothy John Moore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 2007) |
Role | Accountant |
Correspondence Address | Flat 1 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mark Joseph Ratcliffe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2004) |
Role | Storeman |
Correspondence Address | Flat 2 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Secretary Name | Timothy John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 2007) |
Role | Accountant |
Correspondence Address | Flat 1 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Charles Edward James Taylor |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 May 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | David Frank Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 106 Skipton Road Ilkley Ls29 9he LS29 9HE |
Secretary Name | Jonathan Hunter Garnett |
---|---|
Status | Resigned |
Appointed | 25 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | David William Wernham |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mr Simon Paul Arnold |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Garden Flat 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mr David Andrew Asquith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 3 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Ms Samantha Anne Wagstaff |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(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 | 09 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Garden Flat 106 Skipton Road Ilkley West Yorkshire LS29 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | David Asquith 25.00% Ordinary |
---|---|
1 at £1 | David Frank Brown 25.00% Ordinary |
1 at £1 | Ian Francis & Jean Francis 25.00% Ordinary |
1 at £1 | Paul Timson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £3,096 |
Current Liabilities | £306 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
11 May 2023 | Confirmation statement made on 9 April 2023 with updates (4 pages) |
---|---|
19 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
9 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
7 December 2021 | Cessation of David Frank Brown as a person with significant control on 2 May 2021 (1 page) |
6 December 2021 | Appointment of Ms Samantha Anne Wagstaff as a director on 30 April 2021 (2 pages) |
6 December 2021 | Termination of appointment of David Frank Brown as a director on 30 April 2021 (1 page) |
6 December 2021 | Notification of Samanatha Anne Wagstaff as a person with significant control on 30 November 2021 (2 pages) |
10 November 2021 | Notification of David Frank Brown as a person with significant control on 1 May 2021 (2 pages) |
10 November 2021 | Notification of Graham Holdsworth as a person with significant control on 1 May 2021 (2 pages) |
10 November 2021 | Notification of Paul Andrew Timson as a person with significant control on 1 May 2021 (2 pages) |
10 November 2021 | Withdrawal of a person with significant control statement on 10 November 2021 (2 pages) |
10 November 2021 | Notification of Ian Roy Austin Francis as a person with significant control on 1 May 2021 (2 pages) |
5 October 2021 | Termination of appointment of David Andrew Asquith as a director on 30 September 2021 (1 page) |
5 October 2021 | Appointment of Mr Graham Holdsworth as a director on 30 September 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
21 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
26 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Appointment of Mr David Andrew Asquith as a director on 6 February 2014 (2 pages) |
20 April 2015 | Appointment of Mr David Andrew Asquith as a director on 6 February 2014 (2 pages) |
20 April 2015 | Appointment of Mr David Andrew Asquith as a director on 6 February 2014 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 June 2014 | Termination of appointment of Simon Arnold as a director (1 page) |
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Simon Arnold as a director (1 page) |
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 March 2014 | Termination of appointment of David Wernham as a director (1 page) |
2 March 2014 | Appointment of Mr Paul Andrew Timson as a director (2 pages) |
2 March 2014 | Appointment of Mr Paul Andrew Timson as a director (2 pages) |
2 March 2014 | Termination of appointment of David Wernham as a director (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
26 November 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Appointment of Mr Simon Paul Arnold as a director (2 pages) |
26 March 2012 | Appointment of Mr Simon Paul Arnold as a director (2 pages) |
28 February 2012 | Appointment of Mr Ian Roy Austin Francis as a director (2 pages) |
28 February 2012 | Termination of appointment of Charles Taylor as a director (1 page) |
28 February 2012 | Termination of appointment of Jonathan Garnett as a secretary (1 page) |
28 February 2012 | Termination of appointment of Jonathan Garnett as a secretary (1 page) |
28 February 2012 | Termination of appointment of Charles Taylor as a director (1 page) |
28 February 2012 | Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 28 February 2012 (1 page) |
28 February 2012 | Appointment of Mr Ian Roy Austin Francis as a director (2 pages) |
28 February 2012 | Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 28 February 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Termination of appointment of Jonathan Garnett as a director (1 page) |
15 August 2011 | Termination of appointment of Jonathan Garnett as a director (1 page) |
15 August 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 April 2010 | Director's details changed for David William Wernham on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jonathan Hunter Garnett on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Jonathan Hunter Garnett on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for David Frank Brown on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Charles Edward James Taylor on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for David William Wernham on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for David Frank Brown on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for David William Wernham on 1 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Charles Edward James Taylor on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for David Frank Brown on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Charles Edward James Taylor on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jonathan Hunter Garnett on 1 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
29 April 2009 | Director's change of particulars / david wenham / 09/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / david wenham / 09/04/2009 (1 page) |
29 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from flat 1 106 skipton road ilkley west yorkshire LS29 9HE (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from flat 1 106 skipton road ilkley west yorkshire LS29 9HE (1 page) |
13 June 2008 | Secretary appointed jonathan hunter garnett (1 page) |
13 June 2008 | Secretary appointed jonathan hunter garnett (1 page) |
13 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | Return made up to 09/04/07; full list of members (8 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (9 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 September 2004 | Return made up to 09/04/04; full list of members (9 pages) |
8 September 2004 | Return made up to 09/04/04; full list of members (9 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 January 2004 | Director resigned (1 page) |
2 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 58 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | Ad 31/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned;director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 58 duchy road harrogate north yorkshire HG1 2EZ (1 page) |
10 January 2003 | Ad 31/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 April 2002 | Incorporation (16 pages) |
9 April 2002 | Incorporation (16 pages) |