Oakworth
Keighley
West Yorkshire
BD22 7ST
Secretary Name | Sharron Angela Bairstow |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2003(4 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Secretary |
Correspondence Address | 6 Epworth Place Oakworth Keighley West Yorkshire BD22 7ST |
Director Name | P&A Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire Bd23 3a |
Website | dobsonandrobinson.co.uk |
---|
Registered Address | 46 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
51 at £1 | Duncan Bairstow 51.00% Ordinary |
---|---|
49 at £1 | Sharron Angela Bairstow 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,338 |
Cash | £503 |
Current Liabilities | £49,733 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
17 June 2003 | Delivered on: 20 June 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 April 2024 | Change of details for Mrs Sharron Angela Bairstow as a person with significant control on 31 March 2024 (2 pages) |
---|---|
3 April 2024 | Registered office address changed from 46 the Grove Ilkley West Yorkshire LS29 9EE to 2nd Floor 8 High Street Keighley West Yorkshire BD21 2AA on 3 April 2024 (1 page) |
3 April 2024 | Change of details for Mr Duncan Neil Bairstow as a person with significant control on 31 March 2024 (2 pages) |
26 March 2024 | Total exemption full accounts made up to 31 January 2024 (7 pages) |
1 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
10 June 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
29 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
28 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Duncan Neil Bairstow on 5 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Duncan Neil Bairstow on 5 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Duncan Neil Bairstow on 5 April 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
30 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
16 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Particulars of mortgage/charge (4 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Ad 22/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
6 June 2003 | Ad 22/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
6 June 2003 | Secretary resigned (1 page) |
18 May 2003 | Incorporation (11 pages) |
18 May 2003 | Incorporation (11 pages) |