Silkstone
Barnsley
South Yorkshire
S75 4JE
Director Name | Mr David Martin Reeve |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Philippas Drive Harrogate North Yorkshire HG2 9BB |
Secretary Name | Mr David Martin Reeve |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Philippas Drive Harrogate North Yorkshire HG2 9BB |
Director Name | Mr Ronald Edward Sherwin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62a Well Lane Gillow Heath Stoke On Trent Staffordshire ST8 6QR |
Director Name | Jeffrey Bryan Woodhams |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Africe/Kenya |
Correspondence Address | Grantchester Salt Box Road Worplesdon Guildford Surrey GU3 3LH |
Director Name | David Read |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 2 Elm Drive Blakedown Kidderminster Worcestershire DY10 3NF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(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 | 10 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01423 771500 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 16 Philippas Drive Harrogate North Yorkshire HG2 9BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,743 |
Cash | £3,898 |
Current Liabilities | £37,044 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
15 January 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
---|---|
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
21 December 2018 | Director's details changed for Mr David Martin Reeve on 8 December 2018 (2 pages) |
21 December 2018 | Registered office address changed from Harvern Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JR to 16 Philippas Drive Harrogate North Yorkshire HG2 9BB on 21 December 2018 (1 page) |
21 December 2018 | Secretary's details changed for Mr David Martin Reeve on 8 December 2018 (1 page) |
18 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
17 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
12 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
12 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
12 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
16 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
14 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
14 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
15 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
19 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
4 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
26 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
28 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Register inspection address has been changed (1 page) |
28 February 2010 | Register inspection address has been changed (1 page) |
28 February 2010 | Director's details changed for David Martin Reeve on 12 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Director's details changed for David Martin Reeve on 12 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 May 2009 | Return made up to 10/02/09; full list of members (8 pages) |
6 May 2009 | Return made up to 10/02/09; full list of members (8 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 3RD floor westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 3RD floor westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
1 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
26 March 2004 | £ nc 20000/25000 30/07/03 (1 page) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
26 March 2004 | £ nc 20000/25000 30/07/03 (1 page) |
10 March 2004 | Ad 31/10/03--------- £ si 4995@1 (2 pages) |
10 March 2004 | Ad 31/10/03--------- £ si 4995@1 (2 pages) |
9 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
27 October 2003 | Company name changed gantt consultants LIMITED\certificate issued on 27/10/03 (2 pages) |
27 October 2003 | Company name changed gantt consultants LIMITED\certificate issued on 27/10/03 (2 pages) |
10 April 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
10 April 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
8 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
8 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
28 March 2003 | Resolutions
|
28 March 2003 | Resolutions
|
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Ad 20/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Ad 20/03/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (16 pages) |
10 February 2003 | Incorporation (16 pages) |