Cleckheaton
West Yorks
Director Name | Mrs Cynthia Janet McGlynn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Grange Road Cleckheaton W Yorks |
Secretary Name | Mrs Cynthia McGlynn |
---|---|
Status | Current |
Appointed | 24 April 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 6 Grange Road Cleckheaton BD19 3DY |
Director Name | Mr Maxwell David Rathmell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 40 Clough Lane Liversedge West Yorkshire WF15 8AD |
Secretary Name | Mr Maxwell David Rathmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 40 Clough Lane Liversedge West Yorkshire WF15 8AD |
Director Name | Peter John Ward |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2004) |
Role | Teacher |
Correspondence Address | 12 Primrose Lane Liversedge West Yorkshire WF15 6PA |
Director Name | Mr Gordon Garnet North |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 April 2017) |
Role | Warden Ranger |
Country of Residence | England |
Correspondence Address | 1 Listing Drive Littletown Liversedge West Yorkshire WF15 6ER |
Director Name | Ms Francesca Whittlestone |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 April 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 Clough Lane Liversedge West Yorkshire WF15 8AD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01274 242581 |
---|---|
Telephone region | Bradford |
Registered Address | 6 Grange Road Cleckheaton BD19 3DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
2 at £1 | Gillian Ward 8.33% Ordinary |
---|---|
2 at £1 | Gordon G. North 8.33% Ordinary |
2 at £1 | Max Rathmell 8.33% Ordinary |
2 at £1 | Pauline North 8.33% Ordinary |
2 at £1 | Peter J. Ward 8.33% Ordinary |
6 at £1 | Francesca Whittlestone 25.00% Ordinary |
4 at £1 | Cynthia Janet Mcglynn 16.67% Ordinary |
4 at £1 | Stephen Daniel Mcglynn 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,435 |
Cash | £109,622 |
Current Liabilities | £110,617 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
16 January 2003 | Delivered on: 22 January 2003 Satisfied on: 23 February 2006 Persons entitled: Ellis Ventures Limited Classification: Legal charge Secured details: The sum of £100,000 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Parcels of land at gomersal west yorkshire t/nos: WYF26283 WYF53957 WYF140381 WYF159134 WYF192444 WYF312551. Fully Satisfied |
---|
28 January 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
---|---|
26 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
23 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
2 May 2017 | Termination of appointment of Gordon Garnet North as a director on 24 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Maxwell David Rathmell as a director on 24 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Gordon Garnet North as a director on 24 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Francesca Whittlestone as a director on 24 April 2017 (1 page) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 May 2017 | Appointment of Mrs Cynthia Mcglynn as a secretary on 24 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 May 2017 | Registered office address changed from 40 Clough Lane Liversedge West Yorkshire WF15 8AD to 6 Grange Road Cleckheaton BD19 3DY on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 40 Clough Lane Liversedge West Yorkshire WF15 8AD to 6 Grange Road Cleckheaton BD19 3DY on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Cynthia Mcglynn as a secretary on 24 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Francesca Whittlestone as a director on 24 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Maxwell David Rathmell as a secretary on 24 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Gordon Garnet North as a director on 24 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Maxwell David Rathmell as a director on 24 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Maxwell David Rathmell as a secretary on 24 April 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 July 2014 | Director's details changed for Mrs Cynthia Janet Mcglynn on 22 May 2014 (2 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mrs Cynthia Janet Mcglynn on 22 May 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Stephen Daniel Mcglynn on 22 May 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Stephen Daniel Mcglynn on 22 May 2014 (2 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Director's details changed for Francesca Whittlestone on 18 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Maxwell David Rathmell on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Gordon Garnet North on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Stephen Daniel Mcglynn on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Cynthia Janet Mcglynn on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Cynthia Janet Mcglynn on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Maxwell David Rathmell on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Gordon Garnet North on 18 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Maxwell David Rathmell on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Stephen Daniel Mcglynn on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Francesca Whittlestone on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Maxwell David Rathmell on 18 July 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (17 pages) |
13 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (17 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 July 2009 | Return made up to 24/06/09; full list of members (7 pages) |
11 July 2009 | Director's change of particulars / stephen mcglynn / 07/07/2009 (1 page) |
11 July 2009 | Return made up to 24/06/09; full list of members (7 pages) |
11 July 2009 | Director's change of particulars / cynthia mcglynn / 07/07/2009 (1 page) |
11 July 2009 | Director's change of particulars / stephen mcglynn / 07/07/2009 (1 page) |
11 July 2009 | Director's change of particulars / cynthia mcglynn / 07/07/2009 (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 July 2007 | Return made up to 31/05/07; change of members
|
17 July 2007 | Return made up to 31/05/07; change of members
|
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members
|
28 June 2006 | Return made up to 31/05/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Return made up to 31/05/05; no change of members
|
7 July 2005 | Return made up to 31/05/05; no change of members
|
10 May 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
10 May 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
29 June 2004 | Return made up to 31/05/04; no change of members (9 pages) |
29 June 2004 | Return made up to 31/05/04; no change of members (9 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 May 2003 (3 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 May 2003 (3 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Ad 19/03/03--------- £ si 23@1=23 £ ic 1/24 (3 pages) |
4 April 2003 | Ad 19/03/03--------- £ si 23@1=23 £ ic 1/24 (3 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 January 2003 | Particulars of mortgage/charge (7 pages) |
22 January 2003 | Particulars of mortgage/charge (7 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
31 May 2002 | Incorporation (12 pages) |
31 May 2002 | Incorporation (12 pages) |