Settle
BD24 0EA
Director Name | Rev Vernon Gregory Wilkins |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Syed Zahid Ali |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Oaklands Avenue Adel Leeds Yorkshire LS16 8NR |
Secretary Name | Malcolm Nigel Hill |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Milnthorpe Way Bramham Wetherby West Yorkshire LS23 6TQ |
Director Name | Mr William Herbert John Hislop |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Riddings Road Ilkley Yorkshire LS29 9LX |
Director Name | Mr David Roger Byron |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Riddings Road Ilkley Yorkshire LS29 9LX |
Director Name | Mr Brian Stephens |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mrs Rita Alwina Tetlow |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Secretary Name | Mr David Richard Barton |
---|---|
Status | Resigned |
Appointed | 12 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 3 High Street Skipton North Yorkshire BD23 1AA |
Director Name | Mr David Bernard James Gilbey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Riddings Road Ilkley Yorkshire LS29 9LX |
Director Name | Mrs Marjorie Thelma Swift |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Riddings Road Ilkley Yorkshire LS29 9LX |
Director Name | Mrs Kathleen Hannam |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Daleside House 29 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Resigned |
Appointed | 08 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2021) |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(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 | 30 March 2007(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 | 30 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,609 |
Cash | £30,512 |
Current Liabilities | £1,232 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 August 2022 | Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to Close House Giggleswick Settle BD24 0EA on 12 August 2022 (1 page) |
20 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
8 April 2022 | Termination of appointment of Kathleen Hannam as a director on 5 April 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 November 2021 | Registered office address changed from Close House Giggleswick Settle BD24 0EA England to 6 Kerry Street Horsforth Leeds LS18 4AW on 1 November 2021 (1 page) |
9 September 2021 | Termination of appointment of Andrew David Earnshaw as a secretary on 7 September 2021 (1 page) |
6 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
23 March 2021 | Appointment of Rev Vernon Gregory Wilkins as a director on 5 March 2021 (2 pages) |
23 March 2021 | Termination of appointment of Rita Alwina Tetlow as a director on 1 March 2021 (1 page) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 October 2019 | Termination of appointment of Brian Stephens as a director on 24 October 2019 (1 page) |
2 September 2019 | Appointment of Mrs Janet Sharpe as a director on 29 August 2019 (2 pages) |
9 July 2019 | Registered office address changed from 3 High Street Skipton North Yorkshire BD23 1AA England to Close House Giggleswick Settle BD24 0EA on 9 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Andrew David Earnshaw as a secretary on 8 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of David Richard Barton as a secretary on 8 July 2019 (1 page) |
12 April 2019 | Registered office address changed from PO Box BD23 3PU 3 High Street Skipton North Yorkshire BD23 1AA England to 3 High Street Skipton North Yorkshire BD23 1AA on 12 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mrs Kathleen Hannam as a director on 26 September 2017 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
31 March 2017 | Registered office address changed from 27 Riddings Road Ilkley Yorkshire LS29 9LX to PO Box BD23 3PU 3 High Street Skipton North Yorkshire BD23 1AA on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 27 Riddings Road Ilkley Yorkshire LS29 9LX to PO Box BD23 3PU 3 High Street Skipton North Yorkshire BD23 1AA on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of David Roger Byron as a director on 28 February 2017 (1 page) |
31 March 2017 | Termination of appointment of David Roger Byron as a director on 28 February 2017 (1 page) |
31 March 2017 | Termination of appointment of David Roger Byron as a director on 28 February 2017 (1 page) |
31 March 2017 | Termination of appointment of David Roger Byron as a director on 28 February 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Termination of appointment of William Herbert John Hislop as a director on 19 December 2015 (1 page) |
18 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
18 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
18 April 2016 | Termination of appointment of William Herbert John Hislop as a director on 19 December 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 30 March 2015 no member list (4 pages) |
23 April 2015 | Annual return made up to 30 March 2015 no member list (4 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 30 March 2014 no member list (4 pages) |
28 April 2014 | Annual return made up to 30 March 2014 no member list (4 pages) |
28 April 2014 | Termination of appointment of Marjorie Swift as a director (1 page) |
28 April 2014 | Termination of appointment of Marjorie Swift as a director (1 page) |
28 April 2014 | Termination of appointment of David Gilbey as a director (1 page) |
28 April 2014 | Termination of appointment of David Gilbey as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 30 March 2013 no member list (5 pages) |
26 April 2013 | Annual return made up to 30 March 2013 no member list (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Appointment of Mr David Bernard James Gilbey as a director (2 pages) |
26 April 2012 | Appointment of Mrs Marjorie Thelma Swift as a director (2 pages) |
26 April 2012 | Appointment of Mr David Bernard James Gilbey as a director (2 pages) |
26 April 2012 | Appointment of Mrs Marjorie Thelma Swift as a director (2 pages) |
26 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
26 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
21 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 April 2010 | Annual return made up to 30 March 2010 no member list (4 pages) |
26 April 2010 | Annual return made up to 30 March 2010 no member list (4 pages) |
15 April 2010 | Termination of appointment of Malcolm Hill as a secretary (1 page) |
15 April 2010 | Termination of appointment of Malcolm Hill as a secretary (1 page) |
15 April 2010 | Termination of appointment of Syed Ali as a director (1 page) |
15 April 2010 | Termination of appointment of Syed Ali as a director (1 page) |
19 March 2010 | Amended accounts made up to 31 March 2009 (11 pages) |
19 March 2010 | Amended accounts made up to 31 March 2009 (11 pages) |
15 March 2010 | Appointment of Mr Brian Stephens as a director (2 pages) |
15 March 2010 | Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorks LS16 8NR United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Appointment of Mr William Herbert John Hislop as a director (2 pages) |
15 March 2010 | Appointment of Mr David Richard Barton as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Rita Alwina Tetlow as a director (2 pages) |
15 March 2010 | Appointment of Mr David Roger Byron as a director (2 pages) |
15 March 2010 | Appointment of Mr David Richard Barton as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Rita Alwina Tetlow as a director (2 pages) |
15 March 2010 | Appointment of Mr David Roger Byron as a director (2 pages) |
15 March 2010 | Registered office address changed from 20 Oaklands Avenue Adel Leeds West Yorks LS16 8NR United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Appointment of Mr Brian Stephens as a director (2 pages) |
15 March 2010 | Appointment of Mr William Herbert John Hislop as a director (2 pages) |
12 October 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 June 2009 | Annual return made up to 30/03/09 (2 pages) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 20 oaklands avenue adel leeds LS16 8NR (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from hearthstead house, marshall terrace, leeds west yorkshire LS15 8EA (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 20 oaklands avenue adel leeds LS16 8NR (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Annual return made up to 30/03/09 (2 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from hearthstead house, marshall terrace, leeds west yorkshire LS15 8EA (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 April 2008 | Annual return made up to 30/03/08 (2 pages) |
25 April 2008 | Annual return made up to 30/03/08 (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2007 | Incorporation (16 pages) |
30 March 2007 | Incorporation (16 pages) |