Cracoe
Skipton
North Yorkshire
BD23 6LB
Director Name | Mr Simon Mark Webster |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 25 Brackenley Lane Embsay Skipton North Yorkshire BD23 6NW |
Secretary Name | Mr Francis Hugh Simon Clegg |
---|---|
Status | Current |
Appointed | 14 April 2014(7 years, 12 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Whittakers Barn Farm Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Mr Edward Bethel Webster |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 August 2023) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Whittakers Barn Farm Cracoe Skipton North Yorkshire BD23 6LB |
Secretary Name | Anne Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 April 2014) |
Role | Company Director |
Correspondence Address | Whittakers Barn Farm Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | eddiebwebster.co.uk |
---|
Registered Address | Whittakers Barn Farm Cracoe Skipton North Yorkshire BD23 6LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cracoe |
Ward | Barden Fell |
33 at £1 | Eddie Webster 33.33% Ordinary |
---|---|
33 at £1 | Mark Webster 33.33% Ordinary |
33 at £1 | Richard Edward Webster 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,470 |
Current Liabilities | £456,171 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
15 July 2016 | Delivered on: 26 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 January 2024 | Cessation of Edward Bethel Webster as a person with significant control on 22 August 2023 (1 page) |
---|---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
20 October 2023 | Termination of appointment of Edward Bethel Webster as a director on 22 August 2023 (1 page) |
20 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 May 2020 | Notification of Simon Mark Webster as a person with significant control on 1 May 2020 (2 pages) |
15 May 2020 | Notification of Edward Bethel Webster as a person with significant control on 1 May 2020 (2 pages) |
15 May 2020 | Notification of Richard Edward Webster as a person with significant control on 1 May 2020 (2 pages) |
15 May 2020 | Withdrawal of a person with significant control statement on 15 May 2020 (2 pages) |
14 May 2020 | Secretary's details changed for Mr Simon Clegg on 14 May 2020 (1 page) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 July 2016 | Registration of charge 057837780001, created on 15 July 2016 (18 pages) |
26 July 2016 | Registration of charge 057837780001, created on 15 July 2016 (18 pages) |
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 April 2014 | Appointment of Mr Simon Clegg as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Anne Webster as a secretary (1 page) |
14 April 2014 | Appointment of Mr Simon Clegg as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Anne Webster as a secretary (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Director's details changed for Edward Bethel Webster on 1 April 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Richard Edward Webster on 1 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Simon Mark Webster on 1 April 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Edward Bethel Webster on 1 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Richard Edward Webster on 1 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Simon Mark Webster on 1 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Richard Edward Webster on 1 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Edward Bethel Webster on 1 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Simon Mark Webster on 1 April 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 July 2007 | Return made up to 18/04/07; full list of members (7 pages) |
3 July 2007 | Return made up to 18/04/07; full list of members (7 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
19 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Ad 15/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Ad 15/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: whittakers barn farm, cracoe skipton north yorkshire BD23 6LB (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: whittakers barn farm, cracoe skipton north yorkshire BD23 6LB (1 page) |
19 June 2006 | New director appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
18 April 2006 | Incorporation (9 pages) |
18 April 2006 | Incorporation (9 pages) |