65 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Director Name | Mr Rupert George Pearson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Midwood 65 Curly Hill Ilkley LS29 0BA |
Secretary Name | Mr Rupert George Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Midwood 65 Curly Hill Ilkley LS29 0BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(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 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Midwood 65 Curly Hill Ilkley West Yorkshire LS29 0BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,224,212 |
Cash | £801,156 |
Current Liabilities | £98,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
1 November 2013 | Delivered on: 9 November 2013 Persons entitled: Amy Mathews Limited Classification: A registered charge Particulars: Land and buildings at little lane ilkley west yorkshire. Outstanding |
---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
8 January 2021 | Cessation of Rupert George Pearson as a person with significant control on 30 March 2020 (1 page) |
8 January 2021 | Cessation of Leslie Clare Pearson as a person with significant control on 30 March 2020 (1 page) |
8 January 2021 | Notification of Midwood Holdings Limited as a person with significant control on 30 March 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 April 2020 | Purchase of own shares. (3 pages) |
6 April 2020 | Cancellation of shares. Statement of capital on 30 March 2020
|
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
19 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
1 May 2019 | Cancellation of shares. Statement of capital on 22 March 2019
|
1 May 2019 | Purchase of own shares. (3 pages) |
24 April 2019 | Cessation of Dakin Industries Limited as a person with significant control on 22 March 2019 (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
20 March 2018 | Change of share class name or designation (2 pages) |
20 March 2018 | Notification of Dakin Industries Limited as a person with significant control on 19 December 2017 (4 pages) |
23 February 2018 | Resolutions
|
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 November 2013 | Registration of charge 054679810001 (20 pages) |
9 November 2013 | Registration of charge 054679810001 (20 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
11 January 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 September 2011 | Registered office address changed from Midwood 65 Curly Hill Ilkley West Yorkshire LS29 0AB on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Midwood 65 Curly Hill Ilkley West Yorkshire LS29 0AB on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Midwood 65 Curly Hill Ilkley West Yorkshire LS29 0AB on 7 September 2011 (1 page) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 July 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
4 July 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
30 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 August 2005 | Ad 01/06/05--------- £ si 28@1=28 £ ic 30/58 (2 pages) |
23 August 2005 | Ad 01/06/05--------- £ si 28@1=28 £ ic 30/58 (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 59-61 east parade ilkley west yorkshire LS29 8JP (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 59-61 east parade ilkley west yorkshire LS29 8JP (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
28 June 2005 | Particulars of contract relating to shares (4 pages) |
28 June 2005 | Particulars of contract relating to shares (4 pages) |
28 June 2005 | Ad 01/06/05--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
28 June 2005 | Ad 01/06/05--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
1 June 2005 | Incorporation (16 pages) |
1 June 2005 | Incorporation (16 pages) |