Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Martin William Bellamy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Martin William Bellamy |
---|---|
Status | Current |
Appointed | 01 October 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2200 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Nigel Jeremy Cliffe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 5 Oakes Gardens Holywell Green Halifax West Yorkshire HX4 9DX |
Secretary Name | Christine Elizabeth Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oakes Gardens Holywell Green Halifax West Yorkshire HX4 9DX |
Director Name | Mr Liam Joseph Rooney |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY |
Director Name | Mr Simon Kingston Macaulay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY |
Director Name | Mr Tim John Loy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 January 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Jonathan Paul Simpson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2200 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Jonathan Paul Simpson |
---|---|
Status | Resigned |
Appointed | 05 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 2200 Century Way Thorpe Park Leeds LS15 8ZB |
Website | themarketinglab.co.uk |
---|---|
Telephone | 0845 4908534 |
Telephone region | Unknown |
Registered Address | 2200 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
67 at £1 | Daniel Otterburn 67.00% Ordinary |
---|---|
22 at £1 | Nigel Cliffe 22.00% Ordinary |
11 at £1 | Liam Rooney 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,110 |
Cash | £46,105 |
Current Liabilities | £59,935 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Appointment of Mr Andrew Robin Thirkill as a director on 9 September 2023 (2 pages) |
22 September 2023 | Termination of appointment of Stephen Andrew Auckland as a director on 9 September 2023 (1 page) |
14 June 2023 | Accounts for a dormant company made up to 30 June 2022 (12 pages) |
8 June 2023 | Termination of appointment of Daniel Henry Otterburn as a director on 8 June 2023 (1 page) |
17 May 2023 | Appointment of Mr Stephen Andrew Auckland as a director on 9 May 2023 (2 pages) |
30 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
31 December 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
23 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Jonathan Paul Simpson as a director on 1 October 2021 (1 page) |
14 October 2021 | Appointment of Mr Martin William Bellamy as a director on 1 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Jonathan Paul Simpson as a secretary on 1 October 2021 (1 page) |
14 October 2021 | Appointment of Mr Martin William Bellamy as a secretary on 1 October 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
12 January 2021 | Termination of appointment of Tim John Loy as a director on 6 January 2021 (1 page) |
23 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
20 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
21 January 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
2 January 2018 | Notification of Age Partnership Limited as a person with significant control on 5 January 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
2 January 2018 | Notification of Age Partnership Limited as a person with significant control on 5 January 2017 (2 pages) |
2 January 2018 | Cessation of Daniel Henry Otterburn as a person with significant control on 5 January 2017 (1 page) |
2 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
2 January 2018 | Cessation of Daniel Henry Otterburn as a person with significant control on 5 January 2017 (1 page) |
22 August 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
16 February 2017 | Statement of company's objects (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Statement of company's objects (2 pages) |
1 February 2017 | Registered office address changed from Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY to 2200 Century Way Thorpe Park Leeds LS15 8ZB on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY to 2200 Century Way Thorpe Park Leeds LS15 8ZB on 1 February 2017 (1 page) |
16 January 2017 | Termination of appointment of Simon Kingston Macaulay as a director on 5 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Liam Joseph Rooney as a director on 5 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Christine Elizabeth Cliffe as a secretary on 5 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Nigel Jeremy Cliffe as a director on 5 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Jonathan Paul Simpson as a secretary on 5 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Tim John Loy as a director on 5 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Tim John Loy as a director on 5 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Jonathan Paul Simpson as a director on 5 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Jonathan Paul Simpson as a secretary on 5 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Simon Kingston Macaulay as a director on 5 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Jonathan Paul Simpson as a director on 5 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Christine Elizabeth Cliffe as a secretary on 5 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Liam Joseph Rooney as a director on 5 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Nigel Jeremy Cliffe as a director on 5 January 2017 (1 page) |
6 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
6 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 February 2015 | Appointment of Mr Simon Kingston Macaulay as a director on 18 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Simon Kingston Macaulay as a director on 18 February 2015 (2 pages) |
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 July 2014 | Sub-division of shares on 18 June 2014 (5 pages) |
30 July 2014 | Sub-division of shares on 18 June 2014 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
9 January 2013 | Registered office address changed from 5 Oakes Gardens Holywell Green Halifax West Yorkshire HX4 9DX England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 5 Oakes Gardens Holywell Green Halifax West Yorkshire HX4 9DX England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 5 Oakes Gardens Holywell Green Halifax West Yorkshire HX4 9DX England on 9 January 2013 (1 page) |
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Appointment of Mr Dan Otterburn as a director (2 pages) |
23 October 2012 | Appointment of Mr Dan Otterburn as a director (2 pages) |
23 October 2012 | Appointment of Mr Liam Rooney as a director (2 pages) |
23 October 2012 | Appointment of Mr Liam Rooney as a director (2 pages) |
14 September 2012 | Company name changed cliffe associates LIMITED\certificate issued on 14/09/12
|
14 September 2012 | Company name changed cliffe associates LIMITED\certificate issued on 14/09/12
|
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Secretary's details changed for Christine Elizabeth Cliffe on 23 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Secretary's details changed for Christine Elizabeth Cliffe on 23 November 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
15 December 2009 | Registered office address changed from Madisons, Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 15 December 2009 (1 page) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Registered office address changed from Madisons, Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Nigel Jeremy Cliffe on 23 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Nigel Jeremy Cliffe on 23 November 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
2 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
2 February 2009 | Return made up to 23/11/08; full list of members (3 pages) |
9 May 2008 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
9 May 2008 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Return made up to 23/11/07; full list of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 23/11/07; full list of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
23 November 2006 | Incorporation (10 pages) |
23 November 2006 | Incorporation (10 pages) |