104 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director Name | Teresa May Cannell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(1 year after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 104 Skipton Road Ilkley West Yorkshire LS29 9HJ |
Director Name | Mrs Anne Elizabeth Eaton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 104 Skipton Road Ilkley West Yorkshire LS29 9HE |
Secretary Name | Mrs Anne Elizabeth Eaton |
---|---|
Status | Current |
Appointed | 25 April 2018(15 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 104 Skipton Road Apartment 2 Ilkley LS29 9HE |
Director Name | Mrs Helen Ruffe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 104 Skipton Road Flat 1 Ilkley LS29 9HE |
Director Name | Christine Mary Head |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Development Director |
Correspondence Address | Moorview Hotel 104 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Roger Nigel Head |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Business Manager |
Correspondence Address | Moorview 104 Skipton Road Ilkley West Yorkshire LS29 9HE |
Secretary Name | Christine Mary Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Development Director |
Correspondence Address | Moorview Hotel 104 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Peter Clark |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year after company formation) |
Appointment Duration | 12 years (resigned 23 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 2 104 Skipton Road Ilkley West Yorkshire LS29 9HJ |
Secretary Name | Eric Brian Blowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 3 104 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Jean Muriel Spencer |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 April 2007) |
Role | Retired |
Correspondence Address | Apartment 1 104 Skipton Road Ilkley West Yorkshire LS29 9EH |
Director Name | Mr David John Balmforth Calverley |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 1 104 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | Mrs Betty Jean Calverley |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1, 104 Skipton Road Ilkley LS29 9HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.dbcalverley.com |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | 104 Skipton Road Apartment 2 Ilkley LS29 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | E. Calverley & D.j.b Calverley 25.00% Ordinary |
---|---|
1 at £1 | P. Clark & D.a. Clark 25.00% Ordinary |
1 at £1 | R.k. Blowers & E.b. Blowers 25.00% Ordinary |
1 at £1 | T.m. Cannell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,756 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
1 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
30 July 2019 | Appointment of Mrs Helen Ruffe as a director on 15 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Betty Jean Calverley as a director on 15 July 2019 (1 page) |
31 January 2019 | Appointment of Mrs Betty Jean Calverley as a director on 30 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of David John Balmforth Calverley as a director on 30 January 2019 (1 page) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
27 April 2018 | Registered office address changed from 104, Apartment 3 Skipton Road Ilkley LS29 9HE England to 104 Skipton Road Apartment 2 Ilkley LS29 9HE on 27 April 2018 (1 page) |
27 April 2018 | Appointment of Mrs Anne Elizabeth Eaton as a secretary on 25 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Eric Brian Blowers as a secretary on 25 April 2018 (1 page) |
22 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 November 2016 | Registered office address changed from 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE England to 104, Apartment 3 Skipton Road Ilkley LS29 9HE on 19 November 2016 (1 page) |
19 November 2016 | Registered office address changed from 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE England to 104, Apartment 3 Skipton Road Ilkley LS29 9HE on 19 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Apartment 3 104 Skipton Road Ilkley West Yorkshire LS29 9HE to 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Apartment 3 104 Skipton Road Ilkley West Yorkshire LS29 9HE to 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE on 3 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
17 August 2016 | Second filing of the annual return made up to 22 October 2015 (19 pages) |
17 August 2016 | Second filing of the annual return made up to 22 October 2015 (19 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (2 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (2 pages) |
27 January 2016 | Appointment of Mrs Anne Elizabeth Eaton as a director on 7 January 2016 (2 pages) |
27 January 2016 | Appointment of Mrs Anne Elizabeth Eaton as a director on 7 January 2016 (2 pages) |
10 December 2015 | Termination of appointment of Peter Clark as a director on 23 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Peter Clark as a director on 23 November 2015 (1 page) |
22 October 2015 | Annual return Statement of capital on 2015-10-22
Statement of capital on 2016-08-17
|
22 October 2015 | Annual return Statement of capital on 2015-10-22
Statement of capital on 2016-08-17
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
2 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
26 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
9 June 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
9 June 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
5 April 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Director's details changed for Terasa May Cannell on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Terasa May Cannell on 1 October 2012 (2 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
14 May 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
24 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
24 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
24 October 2009 | Director's details changed for David John Balmforth Calyerley on 22 October 2009 (2 pages) |
24 October 2009 | Director's details changed for David John Balmforth Calyerley on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Eric Brian Blowers on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Terasa May Cannell on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Peter Clark on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Terasa May Cannell on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Peter Clark on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Eric Brian Blowers on 22 October 2009 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (5 pages) |
13 June 2008 | Director appointed david john balmforth calyerley (2 pages) |
13 June 2008 | Director appointed david john balmforth calyerley (2 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
7 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (9 pages) |
31 October 2005 | Return made up to 22/10/05; full list of members (9 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members (9 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members (9 pages) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
25 February 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 February 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: speakman & co, 180 nantwich road, crewe, cheshire, CW2 6BS (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: speakman & co, 180 nantwich road crewe cheshire CW2 6BS (1 page) |
6 February 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Return made up to 22/10/03; full list of members
|
21 November 2003 | Return made up to 22/10/03; full list of members
|
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
22 October 2002 | Incorporation (18 pages) |
22 October 2002 | Incorporation (18 pages) |