Copmanthorpe
North Yorkshire
YO23 3TB
Director Name | Mr Andrew David Crozier |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Temple Lane Copmanthorpe York YO23 3TB |
Director Name | Christopher John Hay |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Somerset Road Pudsey Leeds West Yorkshire LS28 7LN |
Director Name | Timothy Chorlton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Edinburgh Avenue Armley Leeds West Yorkshire LS12 3RG |
Secretary Name | Timothy Chorlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 2 West Grove Street Stanningley Leeds West Yorkshire LS28 6EG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Christopher John Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Somerset Road Pudsey Leeds West Yorkshire LS28 7LN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | the-factory.co.uk |
---|---|
Telephone | 0113 2909244 |
Telephone region | Leeds |
Registered Address | 29 Temple Lane Copmanthorpe North Yorkshire YO23 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Copmanthorpe |
Ward | Copmanthorpe |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Timothy Chorlton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,817 |
Cash | £10,097 |
Current Liabilities | £46,319 |
Latest Accounts | 17 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
5 November 2012 | Delivered on: 7 November 2012 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
19 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Micro company accounts made up to 17 November 2022 (6 pages) |
31 October 2023 | Satisfaction of charge 1 in full (1 page) |
11 October 2023 | Appointment of Mr Peter Bradley Hendrik Verster as a director on 11 October 2023 (2 pages) |
11 October 2023 | Notification of Peter Bradley Hendrik Verster as a person with significant control on 11 October 2023 (2 pages) |
11 October 2023 | Termination of appointment of Andrew David Crozier as a director on 11 October 2023 (1 page) |
11 October 2023 | Cessation of Andrew David Crozier as a person with significant control on 11 October 2023 (1 page) |
23 May 2023 | Company name changed the factory partnership LIMITED\certificate issued on 23/05/23
|
28 January 2023 | Confirmation statement made on 5 January 2023 with updates (3 pages) |
24 May 2022 | Previous accounting period shortened from 31 August 2022 to 17 November 2021 (1 page) |
24 May 2022 | Micro company accounts made up to 17 November 2021 (7 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
4 January 2022 | Termination of appointment of Timothy Chorlton as a director on 4 January 2022 (1 page) |
4 January 2022 | Notification of Andrew David Crozier as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Cessation of Timothy Alan Chorlton as a person with significant control on 4 January 2022 (1 page) |
4 January 2022 | Appointment of Mr Andrew David Crozier as a director on 4 January 2022 (2 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
18 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
8 December 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
8 December 2017 | Micro company accounts made up to 31 August 2017 (4 pages) |
21 November 2017 | Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page) |
21 November 2017 | Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page) |
19 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Appointment of Mr Robert Clive Smith as a secretary (1 page) |
19 November 2012 | Appointment of Mr Robert Clive Smith as a secretary (1 page) |
18 November 2012 | Termination of appointment of Christopher Hay as a director (1 page) |
18 November 2012 | Termination of appointment of Christopher Hay as a secretary (1 page) |
18 November 2012 | Termination of appointment of Christopher Hay as a director (1 page) |
18 November 2012 | Termination of appointment of Christopher Hay as a secretary (1 page) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 October 2011 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 6 October 2011 (2 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Director's details changed for Timothy Chorlton on 22 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Christopher John Hay on 22 January 2010 (2 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Director's details changed for Christopher John Hay on 22 January 2010 (2 pages) |
28 January 2011 | Director's details changed for Timothy Chorlton on 22 January 2011 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (11 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (11 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 February 2009 | Return made up to 22/01/09; no change of members (4 pages) |
9 February 2009 | Return made up to 22/01/09; no change of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 April 2008 | Director and secretary's change of particulars / christopher hay / 01/04/2008 (1 page) |
15 April 2008 | Director and secretary's change of particulars / christopher hay / 01/04/2008 (1 page) |
18 March 2008 | Return made up to 22/01/08; no change of members
|
18 March 2008 | Return made up to 22/01/08; no change of members
|
6 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 February 2007 | Director's particulars changed (1 page) |
18 February 2007 | Return made up to 22/01/07; full list of members
|
18 February 2007 | Return made up to 22/01/07; full list of members
|
18 February 2007 | Director's particulars changed (1 page) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 September 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
13 September 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members
|
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Return made up to 22/01/05; full list of members
|
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
16 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 January 2004 | New director appointed (2 pages) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |