Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary Name | Kenneth William Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2006(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 72 Primrose Lane Bingley West Yorkshire BD16 4QP |
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonelands House Litton Skipton BD23 5QH |
Director Name | Mr Paul Michael Whitaker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Bolton Road Ilkley West Yorkshire LS29 0RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 32/34 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
667 at £1 | Paul Michael Whitaker 66.70% Ordinary |
---|---|
333 at £1 | Susan Whitaker 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,685,905 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 29 March 2019 (3 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
30 January 2019 | Notification of Grade Five Limited as a person with significant control on 16 November 2018 (4 pages) |
17 January 2019 | Notification of Grade Five Limited as a person with significant control on 16 November 2018 (4 pages) |
17 January 2019 | Cessation of Paul Michael Whitaker as a person with significant control on 16 November 2018 (3 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 16 November 2018
|
8 January 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
27 December 2018 | Cessation of Susan Whitaker as a person with significant control on 16 November 2018 (3 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Statement of company's objects (2 pages) |
22 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
21 August 2018 | Appointment of Mr David Christopher Mitchell as a director on 10 July 2018 (2 pages) |
3 January 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (8 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 11 October 2016 with updates (28 pages) |
30 November 2016 | Confirmation statement made on 11 October 2016 with updates (28 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 March 2015 (5 pages) |
2 January 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages) |
2 January 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (3 pages) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
13 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
13 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
1 August 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
1 August 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (14 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (14 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (14 pages) |
28 July 2011 | Secretary's details changed for Kenneth William Holmes on 11 July 2011 (3 pages) |
28 July 2011 | Secretary's details changed for Kenneth William Holmes on 11 July 2011 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 January 2009 | Secretary's change of particulars / kenneth holmes / 13/02/2008 (1 page) |
21 January 2009 | Return made up to 11/10/08; full list of members (10 pages) |
21 January 2009 | Return made up to 11/10/08; full list of members (10 pages) |
21 January 2009 | Secretary's change of particulars / kenneth holmes / 13/02/2008 (1 page) |
27 December 2007 | Return made up to 11/10/07; full list of members
|
27 December 2007 | Return made up to 11/10/07; full list of members
|
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |