Maple Grange Ilkley Road
Otley
West Yorkshire
LS21 3DW
Secretary Name | Mr Paul Graham Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW |
Director Name | Mr Stephen Dodsworth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(15 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mrs Helen Louise Peace |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 August 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Glen Esk House Street Lane West Morton Keighley BD20 5UP |
Director Name | Mr Melvin Douglas Hemingbrough |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 July 2021) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rakehill Road Scholes Leeds West Yorkshire LS15 4AL |
Director Name | Mr Jonathan Morgan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 July 2021) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 37 Farrar Lane Adel Leeds Yorkshire LS16 6BH |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
96 at £1 | Mr Paul Graham Bates 48.00% Ordinary |
---|---|
53 at £1 | Jonathan Morgan 26.50% Ordinary |
29 at £1 | Melvyn Douglas 14.50% Ordinary |
22 at £1 | Helen Louise Peace 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,262 |
Cash | £3,000 |
Current Liabilities | £1,625 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
26 February 2020 | Registered office address changed from The Old Barn Maple Grange Ilkley Road Otley LS21 3DW England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 26 February 2020 (1 page) |
27 January 2020 | Notification of Paul Graham Bates as a person with significant control on 1 January 2019 (2 pages) |
5 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
21 August 2019 | Cessation of Helen Louise Peace as a person with significant control on 1 August 2019 (1 page) |
21 August 2019 | Registered office address changed from PO Box C/O Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH England to The Old Barn Maple Grange Ilkley Road Otley LS21 3DW on 21 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Helen Louise Peace as a director on 1 August 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 November 2017 | Registered office address changed from Glen Esk House Street Lane West Morton Keighley W Yorks BD20 5UP to PO Box C/O Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Glen Esk House Street Lane West Morton Keighley W Yorks BD20 5UP to PO Box C/O Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH on 10 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
9 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Jonathan Morgan on 21 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Jonathan Morgan on 21 August 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
8 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
8 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
29 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
21 September 2007 | Return made up to 31/08/07; full list of members (8 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 31/08/07; full list of members (8 pages) |
21 September 2007 | Director's particulars changed (1 page) |
23 October 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
23 October 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 27 clarendon road boston spa wetherby W. yorks LS23 6NG (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 27 clarendon road boston spa wetherby W. yorks LS23 6NG (1 page) |
10 October 2006 | Ad 16/09/06--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
10 October 2006 | Ad 16/09/06--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 September 2006 | New director appointed (1 page) |
16 August 2006 | Incorporation (14 pages) |
16 August 2006 | Incorporation (14 pages) |