East Chevin Road
Otley
LS21 3BN
Director Name | Mrs Karen Susan Lupton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House East Chevin Road Otley West Yorkshire LS21 3BN |
Secretary Name | Mrs Karen Susan Lupton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House East Chevin Road Otley West Yorkshire LS21 3BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Studio 53 Leeds Road Bradford West Yorkshire BD1 5AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Anthony Lupton 50.00% Ordinary |
---|---|
50 at £1 | Karen Susan Lupton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,500 |
Current Liabilities | £21,649 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 April 2024 (4 months from now) |
29 October 2021 | Delivered on: 3 November 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 3, newsome court, 27 bronte close, east ardsley, wakefield, WF3 2FF. Outstanding |
---|---|
8 November 2011 | Delivered on: 15 November 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a apartment 2 spinners wharf, dockfield terrace, shipley the goodwill of any business carried on upon the property from time to time. Outstanding |
8 November 2011 | Delivered on: 15 November 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a apartment 3 spinners wharf, dockfield terrace, shipley the goodwill of any business carried on upon the property from time to time. Outstanding |
2 October 2006 | Delivered on: 7 October 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the south west of dock lane shipley t/no t/no WYK513623. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 July 2006 | Delivered on: 26 July 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 August 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
16 August 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 3
|
15 November 2011 | Particulars of a mortgage or charge / charge no: 3
|
15 November 2011 | Particulars of a mortgage or charge / charge no: 4
|
15 November 2011 | Particulars of a mortgage or charge / charge no: 4
|
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Mrs Karen Susan Lupton on 18 July 2010 (2 pages) |
1 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Mrs Karen Susan Lupton on 18 July 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from victoria mills salts mill road shipley west yorkshire BD17 7EF (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from victoria mills salts mill road shipley west yorkshire BD17 7EF (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
16 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 19 petergate bradford west yorkshire BD1 1DR (1 page) |
16 August 2004 | Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 August 2004 | Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 19 petergate bradford west yorkshire BD1 1DR (1 page) |
15 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (9 pages) |
18 July 2003 | Incorporation (9 pages) |