Ilkley
LS29 8LS
Secretary Name | Ms Janice Jackman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Craigmore Drive Ilkley LS29 8PG |
Director Name | Mr Craig Houchen |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Craigmore Drive Ilkley West Yorkshire LS29 8PG |
Director Name | Marjorie Jackman |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Sunset Drive Ilkley LS29 8LS |
Telephone | 01943 816025 |
---|---|
Telephone region | Guiseley |
Registered Address | 29 Sunset Drive Ilkley LS29 8LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | Craig Houchen 50.00% Ordinary |
---|---|
1 at £1 | Janice Jackman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,400 |
Cash | £1,752 |
Current Liabilities | £27,581 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
21 October 2016 | Delivered on: 21 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
21 October 2016 | Delivered on: 21 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 44-48 kirkgate, silsden, keighley registered under title numbers WYK639996 & WYK29888. Outstanding |
2 December 2005 | Delivered on: 9 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 44/46/46A and 48 kirkgate silsden keighley west yorkshire and 42 back kirkgate silsden keighley west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 December 2005 | Delivered on: 7 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
27 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
1 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 November 2016 | Satisfaction of charge 2 in full (4 pages) |
12 November 2016 | Satisfaction of charge 2 in full (4 pages) |
28 October 2016 | Satisfaction of charge 1 in full (4 pages) |
28 October 2016 | Satisfaction of charge 1 in full (4 pages) |
21 October 2016 | Registration of charge 054718770004, created on 21 October 2016 (15 pages) |
21 October 2016 | Registration of charge 054718770003, created on 21 October 2016 (3 pages) |
21 October 2016 | Registration of charge 054718770003, created on 21 October 2016 (3 pages) |
21 October 2016 | Registration of charge 054718770004, created on 21 October 2016 (15 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 October 2010 | Director's details changed for Craig Houchen on 6 June 2010 (2 pages) |
9 October 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Director's details changed for Craig Houchen on 6 June 2010 (2 pages) |
9 October 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Director's details changed for Craig Houchen on 6 June 2010 (2 pages) |
9 October 2010 | Director's details changed for Janice Jackman on 6 June 2010 (2 pages) |
9 October 2010 | Director's details changed for Janice Jackman on 6 June 2010 (2 pages) |
9 October 2010 | Director's details changed for Janice Jackman on 6 June 2010 (2 pages) |
23 August 2010 | Registered office address changed from 39 the Grove Ilkley LS29 9NJ on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 39 the Grove Ilkley LS29 9NJ on 23 August 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 February 2009 | Return made up to 06/06/08; full list of members (4 pages) |
10 February 2009 | Return made up to 06/06/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (6 pages) |
7 December 2005 | Particulars of mortgage/charge (6 pages) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Incorporation (8 pages) |
6 June 2005 | Incorporation (8 pages) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |