Harrogate
North Yorkshire
HG2 0ED
Director Name | Miss Katherine Ann Libbert |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Jewellery Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Salts Mill, Second Floor, Victoria Road Saltaire West Yorkshire BD18 3LA |
Secretary Name | Roderick John Morgan Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 The Birches Bramhope Leeds West Yorkshire LS16 9DN |
Secretary Name | Mr Jonathan Michael Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 January 2024) |
Role | TV Sound Technician |
Correspondence Address | Salts Mill, Second Floor, Salts Mill, Victoria Road Saltaire West Yorkshire BD18 3LA |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | kathlibbertjewellery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 599790 |
Telephone region | Bradford |
Registered Address | Salts Mill, Second Floor, Salts Mill, Victoria Road Saltaire West Yorkshire BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | Katherine Ann Libbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,749 |
Cash | £353,143 |
Current Liabilities | £143,102 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
---|---|
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 April 2013 | Director's details changed for Katherine Ann Libbert on 8 March 2013 (3 pages) |
3 April 2013 | Secretary's details changed for Jonathan Michael Crook on 8 March 2013 (1 page) |
3 April 2013 | Secretary's details changed for Jonathan Michael Crook on 8 March 2013 (1 page) |
3 April 2013 | Director's details changed for Katherine Ann Libbert on 8 March 2013 (3 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 November 2009 | Director's details changed for Katherine Ann Libbert on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Katherine Ann Libbert on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: second floor, salts mill victoria road shipley west yorkshire BD18 3LA (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: jessamine house 144 main street addingham LS29 0LY (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members
|
3 February 2006 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
25 November 2005 | Return made up to 18/10/05; full list of members
|
6 October 2005 | Registered office changed on 06/10/05 from: 4 woodland view leeds west yorkshire LS7 4QJ (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
6 April 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
27 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (15 pages) |