Bingley
West Yorkshire
BD16 3BZ
Director Name | Mr Alan Keith Myers |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warren Avenue Bingley West Yorkshire BD16 3BZ |
Director Name | Mr Ronald Stephen Drake |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired Solicitor - Tribunal Judge |
Country of Residence | England |
Correspondence Address | 4 Warren Avenue Bingley West Yorkshire BD16 3BZ |
Secretary Name | Mr Ronald Stephen Drake |
---|---|
Status | Current |
Appointed | 21 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Warren Avenue Bingley West Yorkshire BD16 3BZ |
Director Name | Christopher Morley |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Aireville Crescent Bradford West Yorkshire BD9 4EU |
Director Name | Mr Hugh Patrick Iliffe Scott |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Lower Green Baildon Green Shipley West Yorkshire BD17 5JA |
Director Name | Barry Noble Wood |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Sherwood Grove Shipley West Yorkshire BD18 4EB |
Secretary Name | Barry Noble Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sherwood Grove Shipley West Yorkshire BD18 4EB |
Director Name | Mrs Barbara Janet Edwards |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Warren Avenue Bingley West Yorkshire BD16 3BZ |
Secretary Name | Mrs Barbara Janet Edwards |
---|---|
Status | Resigned |
Appointed | 01 December 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2019) |
Role | Company Director |
Correspondence Address | 4 Warren Avenue Bingley West Yorkshire BD16 3BZ |
Registered Address | 4 Warren Avenue Bingley West Yorkshire BD16 3BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,097 |
Cash | £5,097 |
Latest Accounts | 31 August 2022 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 June 2022 (9 months ago) |
---|---|
Next Return Due | 13 July 2023 (3 months, 2 weeks from now) |
3 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
28 May 2019 | Appointment of Mr Ronald Stephen Drake as a secretary on 21 May 2019 (2 pages) |
28 May 2019 | Appointment of Mr Ronald Stephen Drake as a director on 21 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Barbara Janet Edwards as a director on 27 April 2019 (1 page) |
17 May 2019 | Termination of appointment of Barbara Janet Edwards as a secretary on 27 April 2019 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 January 2017 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
25 January 2017 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
3 December 2015 | Termination of appointment of Barry Noble Wood as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Barry Noble Wood as a secretary on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mrs Barbara Janet Edwards as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Hugh Patrick Iliffe Scott as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Christopher Morley as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Barry Noble Wood as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Barry Noble Wood as a secretary on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mrs Barbara Janet Edwards as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Hugh Patrick Iliffe Scott as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Christopher Morley as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Barry Noble Wood as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Barry Noble Wood as a secretary on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mrs Barbara Janet Edwards as a secretary on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Hugh Patrick Iliffe Scott as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Christopher Morley as a director on 1 December 2015 (1 page) |
12 November 2015 | Registered office address changed from 24 Sherwood Grove Shipley West Yorkshire BD18 4EB to 4 Warren Avenue Bingley West Yorkshire BD16 3BZ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 24 Sherwood Grove Shipley West Yorkshire BD18 4EB to 4 Warren Avenue Bingley West Yorkshire BD16 3BZ on 12 November 2015 (1 page) |
22 October 2015 | Appointment of Mr Alan Keith Myers as a director on 10 September 2015 (2 pages) |
22 October 2015 | Appointment of Mr Alan Keith Myers as a director on 10 September 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Barbara Janet Edwards as a director on 10 September 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Celia Ruth Hickson as a director on 10 September 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Barbara Janet Edwards as a director on 10 September 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Celia Ruth Hickson as a director on 10 September 2015 (2 pages) |
28 September 2015 | Memorandum and Articles of Association (15 pages) |
28 September 2015 | Notice of Restriction on the Company's Articles (2 pages) |
28 September 2015 | Resolutions
|
28 September 2015 | Memorandum and Articles of Association (15 pages) |
28 September 2015 | Resolutions
|
28 September 2015 | Notice of Restriction on the Company's Articles (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
25 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
25 July 2015 | Annual return made up to 9 July 2015 no member list (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 July 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
19 July 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
19 July 2014 | Annual return made up to 9 July 2014 no member list (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 August 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
3 August 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
3 August 2013 | Annual return made up to 9 July 2013 no member list (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
28 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
28 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
1 August 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
1 August 2011 | Annual return made up to 9 July 2011 no member list (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 9 July 2010 no member list (5 pages) |
29 July 2010 | Director's details changed for Barry Noble Wood on 9 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 9 July 2010 no member list (5 pages) |
29 July 2010 | Director's details changed for Barry Noble Wood on 9 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 9 July 2010 no member list (5 pages) |
29 July 2010 | Director's details changed for Barry Noble Wood on 9 July 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Annual return made up to 09/07/09 (3 pages) |
21 July 2009 | Annual return made up to 09/07/09 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 July 2008 | Annual return made up to 09/07/08 (3 pages) |
24 July 2008 | Annual return made up to 09/07/08 (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 July 2007 | Annual return made up to 09/07/07 (2 pages) |
20 July 2007 | Annual return made up to 09/07/07 (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 August 2006 | Annual return made up to 09/07/06 (2 pages) |
2 August 2006 | Annual return made up to 09/07/06 (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 July 2005 | Annual return made up to 09/07/05 (2 pages) |
25 July 2005 | Annual return made up to 09/07/05 (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Annual return made up to 09/07/04 (4 pages) |
27 July 2004 | Annual return made up to 09/07/04 (4 pages) |
9 July 2003 | Incorporation (22 pages) |
9 July 2003 | Incorporation (22 pages) |