Bingley
West Yorkshire
BD16 1WA
Director Name | Mr Simon Guy Cox |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
Secretary Name | Ms Emma Jane Tregenza |
---|---|
Status | Current |
Appointed | 06 July 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mrs Emma Jane Tregenza |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Gordon Gerrard Halton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Stainton Cotes Moorber Lane Coniston Cold North Yorkshire BD23 4EQ |
Director Name | David Michael Thornton Hirst |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Services Consultant |
Country of Residence | England |
Correspondence Address | Cragg Farm Barn Otley Road Eldwick BD16 3AY |
Secretary Name | David Michael Thornton Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Services Consultant |
Country of Residence | England |
Correspondence Address | Cragg Farm Barn Otley Road Eldwick BD16 3AY |
Secretary Name | Mrs Linda Elaine Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands Otley Road, High Eldwick Bingley West Yorkshire BD16 3BD |
Director Name | Mr Brian McDermott |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
Secretary Name | Kathryn Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | emeraldgrouppublishing.com |
---|---|
Telephone | 01274 777700 |
Telephone region | Bradford |
Registered Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
2 at £1 | Cullingworth Commercials & Freight Services LTD 9.09% Ordinary |
---|---|
16 at £1 | Emerald Group Publishing LTD 72.73% Ordinary |
1 at £1 | K.l. Wood & T.f. Wood 4.55% Ordinary |
3 at £1 | Skinners LTD 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£959 |
Cash | £1,841 |
Current Liabilities | £3,116 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (4 days from now) |
9 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
9 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
9 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
9 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mrs Emma Jane Tregenza as a director on 25 November 2019 (2 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
6 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages) |
21 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
2 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
18 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 July 2016 | Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages) |
14 April 2016 | Termination of appointment of Brian Mcdermott as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Brian Mcdermott as a director on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Brian Mcdermott as a director on 31 March 2016 (1 page) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of Brian Mcdermott as a director on 31 March 2016 (1 page) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 March 2015 | Director's details changed for Mr Brian Mcdermott on 25 March 2015 (2 pages) |
29 March 2015 | Director's details changed for Mr Brian Mcdermott on 25 March 2015 (2 pages) |
29 March 2015 | Director's details changed for Mr Simon Guy Cox on 25 March 2015 (2 pages) |
29 March 2015 | Director's details changed for Mr Simon Guy Cox on 25 March 2015 (2 pages) |
29 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Director's details changed for John Anthony Brown-Kenna on 25 March 2015 (2 pages) |
29 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Director's details changed for John Anthony Brown-Kenna on 25 March 2015 (2 pages) |
3 February 2015 | Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP to Howard House Wagon Lane Bingley West Yorkshire BD16 1WA on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP to Howard House Wagon Lane Bingley West Yorkshire BD16 1WA on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Temple Chambers Russell Street Keighley West Yorkshire BD21 2JP to Howard House Wagon Lane Bingley West Yorkshire BD16 1WA on 3 February 2015 (2 pages) |
13 January 2015 | Termination of appointment of David Michael Thornton Hirst as a secretary on 24 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Simon Guy Cox as a director on 22 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of David Michael Thornton Hirst as a secretary on 24 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Gordon Gerrard Halton as a director on 24 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Brian Mcdermott as a director on 22 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of David Michael Thornton Hirst as a director on 24 December 2014 (2 pages) |
13 January 2015 | Appointment of Kathryn Robinson as a secretary on 22 December 2014 (3 pages) |
13 January 2015 | Appointment of Kathryn Robinson as a secretary on 22 December 2014 (3 pages) |
13 January 2015 | Appointment of John Anthony Brown-Kenna as a director on 22 December 2014 (3 pages) |
13 January 2015 | Appointment of John Anthony Brown-Kenna as a director on 22 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of Linda Elaine Spencer as a secretary on 24 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Gordon Gerrard Halton as a director on 24 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Linda Elaine Spencer as a secretary on 24 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Brian Mcdermott as a director on 22 December 2014 (3 pages) |
13 January 2015 | Appointment of Mr Simon Guy Cox as a director on 22 December 2014 (3 pages) |
13 January 2015 | Termination of appointment of David Michael Thornton Hirst as a director on 24 December 2014 (2 pages) |
6 October 2014 | Amended accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Amended accounts for a small company made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Registered office address changed from Royston Fold Farm, Saltaire Road Eldwick Bingley West Yorkshire BD16 3BD on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Royston Fold Farm, Saltaire Road Eldwick Bingley West Yorkshire BD16 3BD on 25 June 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for David Michael Thornton Hirst on 20 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for David Michael Thornton Hirst on 20 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 July 2009 | Return made up to 20/03/09; full list of members (9 pages) |
6 July 2009 | Return made up to 20/03/09; full list of members (9 pages) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 December 2008 | Ad 01/12/08\gbp si 14@1=14\gbp ic 2/16\ (2 pages) |
17 December 2008 | Ad 01/12/08\gbp si 14@1=14\gbp ic 2/16\ (2 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
23 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
26 May 2006 | Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 May 2006 | Ad 31/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New secretary appointed;new director appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 March 2006 | New secretary appointed;new director appointed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Incorporation (16 pages) |
20 March 2006 | Incorporation (16 pages) |