Settle
BD24 0EA
Director Name | Mr Charles Martyn Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Colin Raeburn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mrs Ann Marie Weller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mrs Christine Margaret Hall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Secretary Name | Mr Jonathan Charles Padgett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebank Hetton Skipton North Yorkshire BD23 6LP |
Secretary Name | Corrie Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Branch Road Skipton North Yorkshire BD23 2BX |
Director Name | Mr Gregory Wilkinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Secretary Name | Mrs Joyce Helen Smith Stallebrass |
---|---|
Status | Resigned |
Appointed | 02 April 2012(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Miss Alison Janet Norton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Mr James Steven Oddy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Secretary Name | Mr James Steven Oddy |
---|---|
Status | Resigned |
Appointed | 19 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2017) |
Role | Company Director |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Mr Andrew David Earnshaw |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Mr David Stephen Cock |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Dalesview Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 5a Craven Mews Skipton North Yorkshire BD23 2AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | riversidecourtsaltaire.co.uk |
---|
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 40.00% - |
---|---|
1 at £0.03 | Angela Tilney & Michael Tilney 3.00% Ordinary |
1 at £0.03 | Christine Tozer & Rod Tozer 3.00% Ordinary |
1 at £0.03 | Dalesview Developments LTD 3.00% Ordinary |
1 at £0.03 | David Ronald Stannard 3.00% Ordinary |
1 at £0.03 | Edward Charles Cordran & Joan Elizabeth Cordran 3.00% Ordinary |
1 at £0.03 | Elizabeth Ellis 3.00% Ordinary |
1 at £0.03 | Finishchoice LTD 3.00% Ordinary |
1 at £0.03 | Heather Wilson 3.00% Ordinary |
1 at £0.03 | Helen Wilson 3.00% Ordinary |
1 at £0.03 | James Norval Paul 3.00% Ordinary |
1 at £0.03 | Jean G. Jenkinson & Diana R. Lessing 3.00% Ordinary |
1 at £0.03 | Kathleen Sarah Thomson 3.00% Ordinary |
1 at £0.03 | Majorie Cecillia Scott 3.00% Ordinary |
1 at £0.03 | Olive Winifred Grace Hopkins 3.00% Ordinary |
1 at £0.03 | Peggy Ives & Neil Gordon Ives 3.00% Ordinary |
1 at £0.03 | Philip Atherton Cartman 3.00% Ordinary |
1 at £0.03 | Seazed LTD 3.00% Ordinary |
1 at £0.03 | Stephen Shrimpton 3.00% Ordinary |
1 at £0.03 | Susan Margaret Hall & John Michael Hall 3.00% Ordinary |
1 at £0.03 | Sylvia Paul 3.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
27 February 2024 | Termination of appointment of Dalesview Developments Limited as a director on 10 January 2024 (1 page) |
---|---|
27 February 2024 | Appointment of Mrs Christine Margaret Hall as a director on 26 February 2024 (2 pages) |
27 February 2024 | Termination of appointment of David Stephen Cock as a director on 10 January 2024 (1 page) |
10 January 2024 | Appointment of Mr Colin Raeburn as a director on 10 January 2024 (2 pages) |
10 January 2024 | Appointment of Mrs Ann Marie Weller as a director on 10 January 2024 (2 pages) |
10 January 2024 | Appointment of Mr Charles Martyn Jones as a director on 10 January 2024 (2 pages) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
5 June 2023 | Confirmation statement made on 3 June 2023 with updates (7 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
7 June 2022 | Confirmation statement made on 3 June 2022 with updates (6 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
16 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
15 January 2021 | Director's details changed for Mr David Stephen Cock on 15 January 2021 (2 pages) |
28 December 2020 | Appointment of Mr David Stephen Cock as a director on 2 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Gregory Wilkinson as a director on 2 September 2020 (1 page) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (6 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with updates (6 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with updates (8 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 August 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 1 August 2017 (1 page) |
31 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
31 July 2017 | Termination of appointment of James Steven Oddy as a director on 27 July 2017 (1 page) |
31 July 2017 | Notification of Dalesview Developments as a person with significant control on 3 June 2016 (1 page) |
31 July 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 27 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
31 July 2017 | Termination of appointment of James Steven Oddy as a secretary on 27 July 2017 (1 page) |
31 July 2017 | Termination of appointment of James Steven Oddy as a director on 27 July 2017 (1 page) |
31 July 2017 | Notification of Dalesview Developments as a person with significant control on 3 June 2016 (1 page) |
31 July 2017 | Termination of appointment of Andrew David Earnshaw as a director on 27 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Andrew David Earnshaw as a director on 27 July 2017 (1 page) |
31 July 2017 | Termination of appointment of James Steven Oddy as a secretary on 27 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 27 July 2017 (2 pages) |
5 January 2017 | Appointment of Mr Andrew David Earnshaw as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Andrew David Earnshaw as a director on 5 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Alison Janet Norton as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Alison Janet Norton as a director on 5 January 2017 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
19 December 2012 | Appointment of Miss Alison Janet Norton as a director (2 pages) |
19 December 2012 | Appointment of Mr James Steven Oddy as a director (2 pages) |
19 December 2012 | Appointment of Mr James Steven Oddy as a secretary (2 pages) |
19 December 2012 | Appointment of Mr James Steven Oddy as a director (2 pages) |
19 December 2012 | Appointment of Miss Alison Janet Norton as a director (2 pages) |
19 December 2012 | Registered office address changed from 5a Craven Mews Skipton North Yorkshire BD23 2AQ England on 19 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Joyce Stallebrass as a secretary (1 page) |
19 December 2012 | Registered office address changed from 5a Craven Mews Skipton North Yorkshire BD23 2AQ England on 19 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Joyce Stallebrass as a secretary (1 page) |
19 December 2012 | Appointment of Mr James Steven Oddy as a secretary (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
19 April 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
2 April 2012 | Termination of appointment of Corrie Burton as a secretary (1 page) |
2 April 2012 | Appointment of Mrs Joyce Helen Smith Stallebrass as a secretary (1 page) |
2 April 2012 | Termination of appointment of Corrie Burton as a secretary (1 page) |
2 April 2012 | Appointment of Mrs Joyce Helen Smith Stallebrass as a secretary (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Director's details changed for Mr Gregory Wilkinson on 1 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Dalesview Developments Limited on 14 February 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Gregory Wilkinson on 1 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Dalesview Developments Limited on 14 February 2011 (2 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Mr Gregory Wilkinson on 1 June 2011 (2 pages) |
2 March 2011 | Registered office address changed from C/O C/O Deliver-Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O C/O Deliver-Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O C/O Deliver-Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR England on 2 March 2011 (1 page) |
27 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
5 October 2010 | Appointment of Mr Gregory Wilkinson as a director (2 pages) |
5 October 2010 | Appointment of Mr Gregory Wilkinson as a director (2 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Director's details changed for Dalesview Developments Limited on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Director's details changed for Dalesview Developments Limited on 1 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Director's details changed for Dalesview Developments Limited on 1 June 2010 (2 pages) |
21 January 2010 | Registered office address changed from Gargrave House West Street Gargrave Skipton North Yorkshire BD23 3PH on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from Gargrave House West Street Gargrave Skipton North Yorkshire BD23 3PH on 21 January 2010 (1 page) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
22 April 2009 | Ad 15/04/09\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
22 April 2009 | Ad 15/04/09\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
29 January 2009 | Ad 23/01/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
29 January 2009 | Ad 23/01/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
2 October 2008 | Ad 16/08/08-29/09/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
2 October 2008 | Ad 16/08/08-29/09/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 August 2008 | Ad 12/08/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
14 August 2008 | Ad 12/08/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
1 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 July 2008 | Ad 04/06/08\gbp si 1@1=1\gbp ic 2/3\ (10 pages) |
1 July 2008 | Ad 26/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 July 2008 | Ad 04/06/08\gbp si 1@1=1\gbp ic 2/3\ (10 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
8 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
16 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (3 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (3 pages) |
19 July 2006 | Return made up to 03/06/06; full list of members
|
19 July 2006 | Return made up to 03/06/06; full list of members
|
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (22 pages) |
3 June 2005 | Incorporation (22 pages) |