Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director Name | Mrs Carole Louise Macpherson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Colston Lodge Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AF |
Secretary Name | Mr Robert Kennedy Macpherson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colston Lodge Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AF |
Director Name | Bronwen Melanie O'Kane |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 24 Heathfield Terrace Headingley Leeds West Yorkshire LS6 4DE |
Director Name | Sarah Marie Brennan |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2012) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 19 Bridgewater Court Leeds West Yorkshire LS6 4AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | therecruitmentroom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3220660 |
Telephone region | Leeds |
Registered Address | Colston Lodge Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Burley |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Carole Williams 50.00% Ordinary |
---|---|
50 at £1 | Robert Macpherson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,640 |
Cash | £8,036 |
Current Liabilities | £17,023 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (7 months from now) |
9 August 2006 | Delivered on: 10 August 2006 Persons entitled: Joseph Ogden and Michael James Thorniley-Walker Classification: Rent deposit deed Secured details: £5,250.00 due or to become due from the company to. Particulars: Rent deposit account. Outstanding |
---|
13 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 April 2022 | Director's details changed for Mrs Carole Louise Williams on 1 December 2021 (2 pages) |
11 April 2022 | Change of details for Mrs Carole Louise Williams as a person with significant control on 1 December 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 September 2018 | Satisfaction of charge 1 in full (1 page) |
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 September 2014 | Director's details changed for Carole Louise Williams on 1 May 2014 (2 pages) |
18 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Secretary's details changed for Mr Robert Kennedy Macpherson on 1 May 2014 (1 page) |
18 September 2014 | Secretary's details changed for Mr Robert Kennedy Macpherson on 1 May 2014 (1 page) |
18 September 2014 | Secretary's details changed for Mr Robert Kennedy Macpherson on 1 May 2014 (1 page) |
18 September 2014 | Registered office address changed from Cobweb Cottage 18 Old Lane Low Mill Village Ilkley West Yorkshire LS29 0SA to Colston Lodge Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7AF on 18 September 2014 (1 page) |
18 September 2014 | Director's details changed for Carole Louise Williams on 1 May 2014 (2 pages) |
18 September 2014 | Registered office address changed from Cobweb Cottage 18 Old Lane Low Mill Village Ilkley West Yorkshire LS29 0SA to Colston Lodge Moor Lane Burley in Wharfedale Ilkley West Yorkshire LS29 7AF on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Carole Louise Williams on 1 May 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 January 2013 | Termination of appointment of Sarah Brennan as a director (2 pages) |
25 January 2013 | Termination of appointment of Sarah Brennan as a director (2 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Carole Louise Williams on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Carole Louise Williams on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Sarah Marie Brennan on 6 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Sarah Marie Brennan on 6 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Carole Louise Williams on 6 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Sarah Marie Brennan on 6 July 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
30 September 2009 | Return made up to 06/07/09; full list of members (5 pages) |
30 September 2009 | Return made up to 06/07/09; full list of members (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (7 pages) |
4 August 2008 | Return made up to 06/07/07; full list of members (7 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (7 pages) |
4 August 2008 | Return made up to 06/07/07; full list of members (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 January 2007 | Return made up to 06/07/06; full list of members (7 pages) |
5 January 2007 | Return made up to 06/07/06; full list of members (7 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
19 September 2005 | Return made up to 06/07/05; full list of members (6 pages) |
19 September 2005 | Return made up to 06/07/05; full list of members (6 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
26 April 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 April 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
29 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (15 pages) |
6 July 2003 | Incorporation (15 pages) |