Bingley
West Yorkshire
BD16 1WA
Director Name | Mrs Emma Jane Tregenza |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
Secretary Name | Mrs Emma Jane Tregenza |
---|---|
Status | Current |
Appointed | 13 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Emerald Learning Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | Level 1 50 Frederick Street Edinburgh Scotland |
Director Name | Mr James Manktelow |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hardwick House, Prospect Place Swindon Wiltshire SN1 3LJ |
Director Name | Rachel Helen Thompson Manktelow |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 March 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hardwick House, Prospect Place Swindon Wiltshire SN1 3LJ |
Secretary Name | Rachel Helen Thompson Manktelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 March 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hardwick House, Prospect Place Swindon Wiltshire SN1 3LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Accountancy & Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 31 July 2004) |
Correspondence Address | Signal House 12a Station Road Burgess Hill West Sussex RH15 9DQ |
Director Name | Emerald Works Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2022) |
Correspondence Address | Level 1 50 Frederick Street Edinburgh Scotland |
Website | www.mindtools.com/ |
---|---|
Telephone | 07 380346817 |
Telephone region | Mobile |
Registered Address | Floor 5, Northspring 21-23 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | James Manktelow 51.00% Ordinary |
---|---|
49 at £1 | Rachel Helen Thompson Manktelow 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,647 |
Cash | £713,191 |
Current Liabilities | £744,918 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (5 months ago) |
---|---|
Next Return Due | 24 July 2024 (7 months, 2 weeks from now) |
19 March 2019 | Delivered on: 26 March 2019 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: This is a deed of accession to a debenture dated 22 november 2016 and registered at companies house with charge codes: 0359 9896 0004 and 0686 6266 0001 and 0308 0506 0012. Outstanding |
---|
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 February 2016 | Director's details changed for James Manktelow on 1 February 2016 (2 pages) |
26 February 2016 | Secretary's details changed for Rachel Helen Thompson Manktelow on 1 February 2016 (1 page) |
26 February 2016 | Director's details changed for Rachel Helen Thompson Manktelow on 1 February 2016 (2 pages) |
17 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 September 2013 | Register(s) moved to registered inspection location (1 page) |
4 September 2013 | Register inspection address has been changed (1 page) |
4 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: hardwick house prospect place swindon SN1 3LJ (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 23 crescent gardens wimbledon park london SW19 8AJ (2 pages) |
8 October 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
10 August 2004 | Return made up to 10/07/04; full list of members
|
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
15 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (9 pages) |