14 Constable Road
Ilkley
West Yorkshire
LS29 8RW
Director Name | Mr Richard John Malsbury |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Retail Shop Manager |
Country of Residence | England |
Correspondence Address | 7 Harris Street Bingley West Yorkshire BD16 1AE |
Secretary Name | Mr Ronald Joseph Spencer |
---|---|
Status | Current |
Appointed | 01 October 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 15-17 Church Street Ilkley West Yorkshire LS29 9DR |
Director Name | Mr Richard Edward Rundle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Menswear Retailer |
Country of Residence | England |
Correspondence Address | Moorcroft 50 Bolling Road Ilkley West Yorkshire LS29 8QD |
Secretary Name | Mr Richard Edward Rundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Menswear Retailer |
Country of Residence | England |
Correspondence Address | Moorcroft 50 Bolling Road Ilkley West Yorkshire LS29 8QD |
Director Name | Mr Philip Harold Atkinson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 15 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Church Street Ilkley West Yorkshire LS29 9DR |
Secretary Name | Mr Philip Harold Atkinson |
---|---|
Status | Resigned |
Appointed | 12 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 15-17 Church Street Ilkley West Yorkshire LS29 9DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ericspencer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 600133 |
Telephone region | Guiseley |
Registered Address | 15-17 Church Street Ilkley West Yorkshire LS29 9DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
44 at £1 | Richard Edward Rundle 44.00% Ordinary |
---|---|
44 at £1 | Ronald Joseph Spencer 44.00% Ordinary |
2 at £1 | Richard John Malsbury 2.00% Ordinary |
10 at £1 | Philip Harold Atkinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £597 |
Cash | £18,485 |
Current Liabilities | £266,583 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 1 week from now) |
13 July 2020 | Director's details changed for Mr Richard John Malsbury on 13 July 2020 (2 pages) |
---|---|
13 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
13 July 2020 | Cessation of Philip Harold Atkinson as a person with significant control on 9 July 2020 (1 page) |
13 July 2020 | Notification of Richard John Malsbury as a person with significant control on 9 July 2020 (2 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 November 2019 | Termination of appointment of Philip Harold Atkinson as a director on 30 September 2019 (1 page) |
14 November 2019 | Termination of appointment of Philip Harold Atkinson as a secretary on 30 September 2019 (2 pages) |
14 November 2019 | Appointment of Mr Ronald Joseph Spencer as a secretary on 1 October 2019 (3 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 July 2017 | Cessation of Richard Edward Rundle as a person with significant control on 31 May 2017 (1 page) |
7 July 2017 | Cessation of Richard Edward Rundle as a person with significant control on 31 May 2017 (1 page) |
7 July 2017 | Notification of Philip Harold Atkinson as a person with significant control on 31 May 2017 (2 pages) |
7 July 2017 | Notification of Philip Harold Atkinson as a person with significant control on 31 May 2017 (2 pages) |
3 April 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
3 April 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
11 March 2017 | Director's details changed for Mr Philip Harold Atkinson on 10 March 2017 (2 pages) |
11 March 2017 | Director's details changed for Mr Philip Harold Atkinson on 10 March 2017 (2 pages) |
16 November 2016 | Termination of appointment of Richard Edward Rundle as a secretary on 30 September 2016 (1 page) |
16 November 2016 | Appointment of Mr Philip Harold Atkinson as a secretary on 12 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Philip Harold Atkinson as a secretary on 12 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Richard Edward Rundle as a secretary on 30 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Richard Edward Rundle as a director on 30 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Richard Edward Rundle as a director on 30 September 2016 (1 page) |
11 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
25 April 2016 | Director's details changed for Mr Richard John Malsbury on 12 April 2016 (4 pages) |
25 April 2016 | Director's details changed for Mr Richard John Malsbury on 12 April 2016 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 January 2013 | Appointment of Mr Richard John Malsbury as a director (2 pages) |
3 January 2013 | Appointment of Mr Richard John Malsbury as a director (2 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Philip Harold Atkinson on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Philip Harold Atkinson on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Ronald Joseph Spencer on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Ronald Joseph Spencer on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Richard Edward Rundle on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Richard Edward Rundle on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Philip Harold Atkinson on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Ronald Joseph Spencer on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Richard Edward Rundle on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
5 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
2 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
8 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
8 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
27 September 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |