Hope Place
Keighley
West Yorkshire
BD21 5LJ
Director Name | Mrs Amanda Hicks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Mills Hope Place Keighley West Yorkshire BD21 5LJ |
Director Name | Mr David Arthur Hicks |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Mills Hope Place Keighley West Yorkshire BD21 5LJ |
Secretary Name | Joanne Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hope Mills Hope Place Keighley W Yorkshire BD21 5LJ |
Director Name | David Arthur Hicks |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 September 2007) |
Role | Company Director |
Correspondence Address | 2 High Barn Cottages Studfold Settle North Yorkshire BD24 0ER |
Website | ewlonline.co.uk |
---|---|
Telephone | 01535 682222 |
Telephone region | Keighley |
Registered Address | Hope Mills Hope Place Keighley West Yorkshire BD21 5LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Trevor Hicks 51.00% Ordinary |
---|---|
490 at £1 | Amanda Hicks 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £807,829 |
Current Liabilities | £44,777 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
1 June 2017 | Appointment of Mr David Arthur Hicks as a director on 22 May 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 June 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
10 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Auditor's resignation (1 page) |
19 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
25 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Amanda Porter on 26 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Trevor Hicks on 26 January 2010 (2 pages) |
15 December 2009 | Secretary's details changed for Joanne Snowden on 14 December 2009 (3 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Location of register of members (1 page) |
13 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
24 September 2007 | New director appointed (2 pages) |
18 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
13 September 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
26 October 2006 | New director appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: hope mills, south street keighley west yorkshire uk BD21 1AG (1 page) |
22 August 2006 | Statement of affairs (6 pages) |
22 August 2006 | Ad 09/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2006 | Incorporation (17 pages) |