Broad Lane, Appleton Roebuck
York
North Yorkshire
YO23 7DS
Director Name | Mrs Kathleen Anne Ryley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2017(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bhp Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr William George Ryley |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bhp Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Stephen James Ryley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(3 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Broad Lane Appleton Roebuck Yorkshire YO23 7DS |
Secretary Name | Mrs Kathleen Anne Ryley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Broad Lane, Appleton Roebuck York North Yorkshire YO23 7DS |
Director Name | Mrs Kathleen Anne Ryley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Holly House Broad Lane, Appleton Roebuck York North Yorkshire YO23 7DS |
Director Name | Michael James Briggs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2006) |
Role | Co Director |
Correspondence Address | 22 Primrose Drive Droylesden Manchester Lancs M43 7JT |
Secretary Name | Mr Stephen James Ryley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 30 June 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Broad Lane Appleton Roebuck Yorkshire YO23 7DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2871555 |
---|---|
Telephone region | Leeds |
Registered Address | Bhp Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
100 at £1 | Mr S. Ryley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,889 |
Cash | £8,415 |
Current Liabilities | £21,641 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 July 2005 | Delivered on: 26 July 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
22 December 2004 | Delivered on: 31 December 2004 Persons entitled: National Westminster 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 |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 29 November 2019 (12 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 29 November 2018 (10 pages) |
30 July 2019 | Registered office address changed from C/O Clough Accountants New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Bhp Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 30 July 2019 (1 page) |
15 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 29 November 2017 (11 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 29 November 2016 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 29 November 2016 (12 pages) |
18 April 2017 | Appointment of Mr William George Ryley as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr William George Ryley as a director on 18 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mrs Kathleen Anne Ryley as a director on 22 March 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Kathleen Anne Ryley as a director on 22 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Stephen James Ryley as a director on 22 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Stephen James Ryley as a director on 22 March 2017 (1 page) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 November 2015 (6 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 October 2015 | Current accounting period extended from 30 May 2015 to 29 November 2015 (1 page) |
27 October 2015 | Current accounting period extended from 30 May 2015 to 29 November 2015 (1 page) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 November 2014 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 May 2013 (5 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Registered office address changed from C/O Clough Accountant New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O Clough Accountant New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB England on 23 December 2013 (1 page) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York YO23 7DS on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York YO23 7DS on 13 December 2013 (1 page) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (4 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (4 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Registered office address changed from Unit 6C Astley Way Astley Lane Industrial Estate Swillington, Leeds West Yorkshire LS26 8XT on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Unit 6C Astley Way Astley Lane Industrial Estate Swillington, Leeds West Yorkshire LS26 8XT on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Holly House Broad Lane Appleton Roebuck York North Yorkshire YO23 7DS England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Unit 6C Astley Way Astley Lane Industrial Estate Swillington, Leeds West Yorkshire LS26 8XT on 9 December 2013 (1 page) |
1 March 2013 | Total exemption small company accounts made up to 30 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 May 2012 (5 pages) |
28 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 May 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 May 2011 (6 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 May 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 May 2010 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 May 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 May 2009 (5 pages) |
14 December 2009 | Director's details changed for Stephen James Ryley on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Stephen James Ryley on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Stephen James Ryley on 1 December 2009 (2 pages) |
11 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 30 May 2008 (5 pages) |
20 November 2008 | Total exemption full accounts made up to 30 May 2008 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 May 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 May 2007 (7 pages) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
20 July 2007 | Company name changed titan (trims & fittings) LIMITED\certificate issued on 20/07/07 (3 pages) |
20 July 2007 | Company name changed titan (trims & fittings) LIMITED\certificate issued on 20/07/07 (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 May 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 May 2006 (7 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: unit 14B swordfish way sherburn in elmet leeds west yorkshire LS25 6NG (1 page) |
14 December 2006 | Location of debenture register (1 page) |
14 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
14 December 2006 | Location of debenture register (1 page) |
14 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: unit 14B swordfish way sherburn in elmet leeds west yorkshire LS25 6NG (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: rywood compnents LIMITED bowcliffe hall west yorkshire LS23 6LP (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: rywood compnents LIMITED bowcliffe hall west yorkshire LS23 6LP (1 page) |
6 April 2006 | Company name changed rywood components LIMITED\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed rywood components LIMITED\certificate issued on 06/04/06 (2 pages) |
13 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 May 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 May 2005 (7 pages) |
26 July 2005 | Particulars of mortgage/charge (6 pages) |
26 July 2005 | Particulars of mortgage/charge (6 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members
|
14 December 2004 | Return made up to 01/12/04; full list of members
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
15 October 2004 | Ad 04/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 October 2004 | Ad 04/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 October 2004 | Accounting reference date extended from 31/12/04 to 30/05/05 (1 page) |
14 October 2004 | Accounting reference date extended from 31/12/04 to 30/05/05 (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
1 December 2003 | Incorporation (16 pages) |
1 December 2003 | Incorporation (16 pages) |