Wetherby
LS23 7BA
Director Name | Mr William Thomas Newett |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorp Arch Grange Walton Road Wetherby LS23 7BA |
Director Name | Mr Paul Rowland Crooke |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton West Yorkshire BD23 2UE |
Director Name | Mr Jonathan Michael Crooke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Secretary Name | Mr Jonathan Michael Crooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mr Richard James Hartley Haddock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mr Robert Michael Haddock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mr Rowland Crooke |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Miss Sarah Crooke |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Registered Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 30 other UK companies use this postal address |
4.3k at £1 | Mrs A. Crooke 6.65% Ordinary B |
---|---|
4.3k at £1 | Mrs L. Crooke 6.65% Ordinary B |
3.6k at £1 | Mrs Jillian Margaret Haddock 5.68% Ordinary B |
3.6k at £1 | Neville Graham Haddock 5.68% Ordinary B |
3.4k at £1 | Richard James Hartley Haddock 5.24% Ordinary B |
3.4k at £1 | Robert Michael Haddock 5.24% Ordinary B |
1.6k at £1 | Mrs Jillian Margaret Haddock 2.44% Ordinary |
1.6k at £1 | Neville Graham Haddock 2.44% Ordinary |
1.5k at £1 | Donna Elizabeth Atkinson 2.41% Ordinary B |
1.5k at £1 | James Crooke 2.41% Ordinary B |
1.5k at £1 | Rowland Crooke 2.41% Ordinary B |
1.5k at £1 | Sarah Crooke 2.41% Ordinary B |
1.4k at £1 | Richard James Hartley Haddock 2.25% Ordinary |
1.4k at £1 | Robert Michael Haddock 2.25% Ordinary |
12.7k at £1 | Mrs L. Crooke 19.81% Ordinary |
12.7k at £1 | Mr Jonathan Michael Crooke 19.80% Ordinary |
1000 at £1 | Donna Elizabeth Atkinson 1.56% Ordinary |
1000 at £1 | James Crooke 1.56% Ordinary |
1000 at £1 | Rowland Crooke 1.56% Ordinary |
1000 at £1 | Sarah Crooke 1.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,687,537 |
Cash | £183,727 |
Current Liabilities | £42,110 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
28 June 2022 | Delivered on: 30 June 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
---|---|
28 June 2022 | Delivered on: 30 June 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All the freehold property known as 127 bradford road, idle, bradford BD10 8SX registered at the land registry with title absolute under title number WYK680344 and a further two properties for full details of which refer to the instrument. Outstanding |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold properties known as:. (A) friars works, bradford road, idle, bradford (BD10 8SX) registered at the land registry with title number WYK365986;. (B) 127 bradford road, idle, bradford (BD10 8SX) and registered at the land registry with title number WYK580344; and. (C) 129 bradford road, idle, bradford (BD10 8SX) and registered at the land registry with title number WYK235619. Outstanding |
23 October 2020 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
---|---|
29 July 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
6 August 2019 | Director's details changed for Robert Michael Haddock on 1 July 2019 (2 pages) |
6 August 2019 | Director's details changed for Sarah Crooke on 1 July 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
6 August 2019 | Director's details changed for Mr Richard James Hartley Haddock on 1 July 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Richard James Hartley Haddock on 1 July 2019 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
7 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
4 August 2017 | Cessation of Jonathan Michael Crooke as a person with significant control on 1 August 2016 (1 page) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Cessation of Lee Crooke as a person with significant control on 1 August 2016 (1 page) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
4 August 2017 | Cessation of Lee Crooke as a person with significant control on 1 August 2016 (1 page) |
4 August 2017 | Cessation of Jonathan Michael Crooke as a person with significant control on 1 August 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
1 December 2015 | Appointment of Sarah Crooke as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Sarah Crooke as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Rowland Crooke as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Rowland Crooke as a director on 1 December 2015 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 July 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton West Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton West Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 June 2015 | Statement of capital on 26 June 2015
|
26 June 2015 | Statement of capital on 26 June 2015
|
20 May 2015 | Statement by Directors (1 page) |
20 May 2015 | Statement by Directors (1 page) |
20 May 2015 | Resolutions
|
20 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
20 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
9 January 2015 | Termination of appointment of Paul Rowland Crooke as a director on 15 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Paul Rowland Crooke as a director on 15 December 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
23 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 August 2010 | Director's details changed for Mr Richard James Hartley Haddock on 26 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Jonathan Michael Crooke on 26 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Robert Michael Haddock on 26 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Paul Rowland Crooke on 26 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Richard James Hartley Haddock on 26 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Robert Michael Haddock on 26 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Paul Rowland Crooke on 26 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Jonathan Michael Crooke on 26 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Mr Jonathan Michael Crooke on 26 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Jonathan Michael Crooke on 26 July 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (11 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (11 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (10 pages) |
28 July 2008 | Director's change of particulars / richard haddock / 25/07/2008 (2 pages) |
28 July 2008 | Director's change of particulars / richard haddock / 25/07/2008 (2 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (10 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 September 2007 | Return made up to 26/07/07; full list of members (8 pages) |
19 September 2007 | Return made up to 26/07/07; full list of members (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 February 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
26 February 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
2 August 2006 | Return made up to 26/07/06; full list of members (5 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (5 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 37 the orchards bingley west yorkshire BD16 4AZ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 37 the orchards bingley west yorkshire BD16 4AZ (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: premier works, 134/140 idle road bradford west yorkshire BD2 4NE (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: premier works, 134/140 idle road bradford west yorkshire BD2 4NE (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
20 September 2005 | Ad 07/09/05--------- £ si 64061@1=64061 £ ic 1/64062 (4 pages) |
20 September 2005 | Ad 07/09/05--------- £ si 64061@1=64061 £ ic 1/64062 (4 pages) |
20 September 2005 | Statement of affairs (14 pages) |
20 September 2005 | Statement of affairs (14 pages) |
19 September 2005 | Resolutions
|
19 September 2005 | Resolutions
|
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |