Steeton
Keighley
West Yorkshire
BD20 6TF
Secretary Name | Mr Martin David Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Robin Drive Steeton Keighley West Yorkshire BD20 6TF |
Director Name | Mr Martin David Thornton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 9 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Director Name | Mr Nicholas Charles Ibson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | veryparticular.co.uk |
---|
Registered Address | Unit 9 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
50 at £1 | Hilary Thornton 50.00% Ordinary |
---|---|
49 at £1 | Martin Thornton 49.00% Ordinary B |
1 at £1 | Nicholas Ibson 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £131,155 |
Cash | £68,652 |
Current Liabilities | £188,986 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
3 July 2008 | Delivered on: 16 July 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 ryefield court silsden. Outstanding |
---|
3 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
12 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
2 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 July 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
9 April 2019 | Change of details for Mr Martin David Thornton as a person with significant control on 9 April 2019 (2 pages) |
9 April 2019 | Change of details for Mrs Hilary Margaret Thornton as a person with significant control on 9 April 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Nicholas Charles Ibson as a director on 12 April 2018 (1 page) |
13 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 January 2018 | Appointment of Mr Martin David Thornton as a director on 21 December 2017 (2 pages) |
13 July 2017 | Notification of Hilary Margaret Thornton as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Martin David Thornton as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Martin David Thornton as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Hilary Margaret Thornton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
27 April 2015 | Appointment of Mr Nicholas Charles Ibson as a director on 10 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Nicholas Charles Ibson as a director on 10 April 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 June 2010 | Director's details changed for Hilary Margaret Thornton on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Hilary Margaret Thornton on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Gbp nc 100000/100001\01/07/08 (2 pages) |
8 July 2009 | Gbp nc 100000/100001\01/07/08 (2 pages) |
8 July 2009 | Capitals not rolled up (1 page) |
8 July 2009 | Capitals not rolled up (1 page) |
6 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 9 ryefield court ryefield way silsden keighley west yorkshire BD20 0DL (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 9 ryefield court ryefield way silsden keighley west yorkshire BD20 0DL (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o rawlinsons 10 butts court leeds west yorkshire LS1 5JS (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o rawlinsons 10 butts court leeds west yorkshire LS1 5JS (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: c/o rawlinsons suite 23 10 butts court leeds west yorkshire LS1 5JS (1 page) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: c/o rawlinsons suite 23 10 butts court leeds west yorkshire LS1 5JS (1 page) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
28 October 2004 | Return made up to 26/06/04; full list of members (6 pages) |
28 October 2004 | Return made up to 26/06/04; full list of members (6 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | New director appointed (1 page) |
26 June 2003 | Incorporation (30 pages) |
26 June 2003 | Incorporation (30 pages) |