Settle
North Yorkshire
BD24 9RX
Director Name | Mr Nigel Stuart Redman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hall Close Halifax West Yorkshire HX3 7EX |
Director Name | Mr Ian Lang Livingstone |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Roath Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Secretary Name | Nigel Redman |
---|---|
Status | Current |
Appointed | 23 December 2011(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 16 Hall Close Halifax West Yorkshire HX3 7EX |
Director Name | Ursula Elke Margarit Deith Woods |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Dawsons Court Settle North Yorkshire BD24 9RX |
Director Name | Andrew Cardus |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2010) |
Role | Haulage Contractor |
Correspondence Address | Flat 10 10 Dawsons Court Settle North Yorkshire BD24 9RX |
Director Name | Jason Preston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2015) |
Role | Self Employed |
Correspondence Address | 8 Dawsons Court Settle North Yorkshire BD24 9RX |
Secretary Name | Jennifer Marie Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2011) |
Role | Teacher |
Correspondence Address | Flat 6 Dawsons Court Settle North Yorkshire BD24 9RX |
Director Name | Jennifer Marie MacDonald |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 July 2016) |
Role | Teacher |
Correspondence Address | Flat 6 Dawsons Court Settle North Yorkshire BD24 9RX |
Director Name | John Deith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Dawsons Court Settle North Yorkshire BD24 9RX |
Director Name | Mr Christopher Frederick Barnes |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dawsons Court Settle North Yorkshire BD24 9RX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1 at £1 | Ian Lang Livingstone 16.67% Ordinary |
---|---|
1 at £1 | Jennifer Marie Macdonald 16.67% Ordinary |
1 at £1 | Nigel Redman 16.67% Ordinary |
1 at £1 | Richard Pike 16.67% Ordinary |
1 at £1 | Stanley Noel Jenkins & Fiona Kenkins & Victoria Katherine Jenkins 16.67% Ordinary |
1 at £1 | Ursula Elke Margrit Deith Woods 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
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 | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
12 October 2022 | Termination of appointment of Christopher Frederick Barnes as a director on 12 October 2022 (1 page) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
8 October 2022 | Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to Close House Giggleswick Settle BD24 0EA on 8 October 2022 (1 page) |
8 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
22 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
4 November 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
22 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
31 October 2017 | Cessation of Richard Pike as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Cessation of Ursula Elke Margarit Deith Woods as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 October 2017 | Cessation of Ian Lang Livingstone as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Cessation of Ursula Elke Margarit Deith Woods as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Notification of a person with significant control statement (2 pages) |
31 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
31 October 2017 | Notification of a person with significant control statement (2 pages) |
31 October 2017 | Cessation of Nigel Stuart Redman as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Cessation of Richard Pike as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Cessation of Nigel Stuart Redman as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Cessation of Ian Lang Livingstone as a person with significant control on 6 April 2016 (1 page) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 12 October 2016 with updates (9 pages) |
18 November 2016 | Confirmation statement made on 12 October 2016 with updates (9 pages) |
17 November 2016 | Appointment of Mr Christopher Frederick Barnes as a director on 24 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr Christopher Frederick Barnes as a director on 24 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Jennifer Marie Macdonald as a director on 22 July 2016 (1 page) |
4 October 2016 | Termination of appointment of Jennifer Marie Macdonald as a director on 22 July 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 December 2015 | Appointment of Ursula Elke Margarit Deith Woods as a director on 14 December 2015 (2 pages) |
24 December 2015 | Appointment of Ursula Elke Margarit Deith Woods as a director on 14 December 2015 (2 pages) |
10 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 October 2015 | Director's details changed for Richard Pike on 13 October 2014 (2 pages) |
27 October 2015 | Director's details changed for Richard Pike on 13 October 2014 (2 pages) |
27 October 2015 | Termination of appointment of Jason Preston as a director on 1 May 2015 (1 page) |
27 October 2015 | Termination of appointment of Jason Preston as a director on 1 May 2015 (1 page) |
27 October 2015 | Termination of appointment of John Deith as a director on 4 July 2014 (1 page) |
27 October 2015 | Termination of appointment of Jason Preston as a director on 1 May 2015 (1 page) |
27 October 2015 | Director's details changed for Jennifer Marie Helm on 13 October 2014 (2 pages) |
27 October 2015 | Director's details changed for Jennifer Marie Helm on 13 October 2014 (2 pages) |
27 October 2015 | Termination of appointment of John Deith as a director on 4 July 2014 (1 page) |
27 October 2015 | Termination of appointment of John Deith as a director on 4 July 2014 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
9 December 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 January 2012 | Appointment of Nigel Redman as a secretary (2 pages) |
11 January 2012 | Appointment of Nigel Redman as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Jennifer Helm as a secretary (1 page) |
11 January 2012 | Termination of appointment of Jennifer Helm as a secretary (1 page) |
28 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 February 2011 | Appointment of John Deith as a director (2 pages) |
17 February 2011 | Termination of appointment of Andrew Cardus as a director (1 page) |
17 February 2011 | Appointment of John Deith as a director (2 pages) |
17 February 2011 | Termination of appointment of Andrew Cardus as a director (1 page) |
18 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
18 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (10 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
15 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 February 2009 | Return made up to 12/10/08; full list of members (6 pages) |
18 February 2009 | Return made up to 12/10/08; full list of members (6 pages) |
4 March 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
20 April 2007 | Return made up to 12/10/06; full list of members (8 pages) |
20 April 2007 | Return made up to 12/10/06; full list of members (8 pages) |
7 March 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
7 March 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 44 bradford road, idle bradford west yorkshire BD10 9PE (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 44 bradford road, idle bradford west yorkshire BD10 9PE (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
12 October 2005 | Incorporation (17 pages) |
12 October 2005 | Incorporation (17 pages) |