166 Park Road Guiseley
Leeds
West Yorkshire
LS20 8EH
Director Name | Mr Andrew Cowling |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Grove Road Harrogate HG1 5EP |
Director Name | Mr John Edward Lever |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Church Grove Road Harrogate HG1 5EP |
Director Name | Mr Martin Timothy Farrar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witsend 1 Toll Bar Way Tadcaster North Yorkshire LS24 8JT |
Secretary Name | Mr Nicholas Charles Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 8 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 166 Park Road Guiseley Leeds West Yorkshire LS20 8EH |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | the-branding-iron.co.uk |
---|
Registered Address | The Old Church Grove Road Harrogate HG1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £500 | Martin Timothy Farrar 50.00% Ordinary |
---|---|
1 at £500 | Mr Nicholas Charles Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,664 |
Cash | £9 |
Current Liabilities | £199 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
21 October 2021 | Delivered on: 22 October 2021 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
14 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
28 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 February 2019 | Cessation of Martin Timothy Farrar as a person with significant control on 1 April 2018 (1 page) |
10 February 2019 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
25 July 2018 | Termination of appointment of Martin Timothy Farrar as a director on 1 April 2018 (1 page) |
6 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Company name changed ls one creative LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Company name changed ls one creative LIMITED\certificate issued on 17/11/11
|
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Nicholas Charles Fraser on 4 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Martin Timothy Farrar on 4 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Nicholas Charles Fraser on 4 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Martin Timothy Farrar on 4 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Martin Timothy Farrar on 4 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Nicholas Charles Fraser on 4 December 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 January 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
19 January 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
18 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2006 | Company name changed gweco 286 LIMITED\certificate issued on 04/01/06 (2 pages) |
4 January 2006 | Company name changed gweco 286 LIMITED\certificate issued on 04/01/06 (2 pages) |
5 December 2005 | Incorporation (16 pages) |
5 December 2005 | Incorporation (16 pages) |