Wetherby
West Yorkshire
LS22 6SW
Secretary Name | Mr Lewis Ross Knapman |
---|---|
Status | Current |
Appointed | 30 October 2009(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Akula House Cromwell Business Park York Road Wetherby West Yorkshire LS22 7SU |
Director Name | Ms Rachel Sarah Knapman |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2015(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Akula House Cromwell Business Park York Road Wetherby West Yorkshire LS22 7SU |
Director Name | Mrs Margaret Rosemary Knapman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Akula House Cromwell Business Park York Road Wetherby West Yorkshire LS22 7SU |
Director Name | Mr George Andrew Knapman |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Netherdale Court Wetherby West Yorkshire LS22 6SW |
Director Name | Angela Sutherland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Potternewton Lane Leeds LS7 3DF |
Secretary Name | George Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Main Street Cottage Main Street, Askham Richard York North Yorkshire YO23 3PT |
Secretary Name | Andrew Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 1 St Johns Crescent Normanton West Yorkshire WF6 1EB |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.deepbluetelecom.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Akula House Cromwell Business Park York Road Wetherby West Yorkshire LS22 7SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
2 at £1 | Ross Knapman & Rachel Knapman 66.67% Ordinary |
---|---|
1 at £1 | Rachel Knapman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Current Liabilities | £33,894 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (6 months ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
3 May 2005 | Delivered on: 5 May 2005 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 |
---|---|
14 February 2005 | Delivered on: 2 March 2005 Persons entitled: Gamma Telecom Limited Classification: Debenture 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 |
29 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
6 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
19 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 5 November 2019 with updates (5 pages) |
10 April 2019 | Appointment of Mr George Andrew Knapman as a director on 8 April 2019 (2 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
29 March 2019 | Appointment of Mrs Margaret Rosemary Knapman as a director on 12 March 2019 (2 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
29 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
29 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
26 March 2019 | Director's details changed for Mr Ross Knapman on 26 March 2019 (2 pages) |
26 March 2019 | Change of details for Mr Ross Knapman as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Secretary's details changed for Mr Ross Knapman on 26 March 2019 (1 page) |
8 January 2019 | Registered office address changed from Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD to Akula House Cromwell Business Park York Road Wetherby West Yorkshire LS22 7SU on 8 January 2019 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Appointment of Ms Rachel Sarah Knapman as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Ms Rachel Sarah Knapman as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Ms Rachel Sarah Knapman as a director on 1 April 2015 (2 pages) |
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
7 November 2013 | Registered office address changed from 7 Netherdale Court Wetherby West Yorkshire LS22 6SW United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 7 Netherdale Court Wetherby West Yorkshire LS22 6SW United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 7 Netherdale Court Wetherby West Yorkshire LS22 6SW United Kingdom on 7 November 2013 (1 page) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Registered office address changed from Unit 3B, Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Unit 3B, Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 14 August 2012 (1 page) |
29 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Director's details changed for Ross Knapman on 30 October 2009 (2 pages) |
6 November 2009 | Termination of appointment of Andrew Myers as a secretary (1 page) |
6 November 2009 | Termination of appointment of Andrew Myers as a secretary (1 page) |
6 November 2009 | Appointment of Mr Ross Knapman as a secretary (1 page) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Ross Knapman on 30 October 2009 (2 pages) |
6 November 2009 | Appointment of Mr Ross Knapman as a secretary (1 page) |
11 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Return made up to 05/11/06; full list of members (6 pages) |
10 January 2007 | Return made up to 05/11/06; full list of members (6 pages) |
24 November 2006 | Return made up to 01/09/06; full list of members (6 pages) |
24 November 2006 | Return made up to 01/09/06; full list of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
1 December 2005 | Return made up to 05/11/05; full list of members (6 pages) |
21 October 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
21 October 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Incorporation (9 pages) |
5 November 2004 | Incorporation (9 pages) |