Settle
BD24 0EA
Secretary Name | Angie Leach |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Altar Drive Heaton Bradford West Yorkshire BD9 5QD |
Director Name | Philip Bryan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 February 2024) |
Role | Builder |
Correspondence Address | 33 Bradley Lane Pudsey Leeds West Yorkshire LS28 8LH |
Secretary Name | Rachael Elizabeth O'Driscoll |
---|---|
Status | Resigned |
Appointed | 09 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 1 Rylands Avenue Gilstead Bingley BD16 3NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1 at £1 | John Bryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
29 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
---|---|
4 April 2023 | Confirmation statement made on 3 April 2023 with updates (5 pages) |
16 October 2022 | Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to Close House Giggleswick Settle BD24 0EA on 16 October 2022 (1 page) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
11 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
21 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
14 May 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 January 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
29 January 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Termination of appointment of Company Directors Limited as a director (1 page) |
8 May 2012 | Termination of appointment of Company Directors Limited as a director (1 page) |
8 May 2012 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
8 May 2012 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
12 April 2012 | Termination of appointment of Rachael O'driscoll as a secretary (1 page) |
12 April 2012 | Termination of appointment of Rachael O'driscoll as a secretary (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Angie Leach as a secretary (1 page) |
1 April 2010 | Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page) |
1 April 2010 | Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page) |
1 April 2010 | Termination of appointment of Angie Leach as a secretary (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 2ND floor kirkgate house, kirkgate, shipley west yorkshire BD18 3QN (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 2ND floor kirkgate house, kirkgate, shipley west yorkshire BD18 3QN (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
23 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
23 April 2007 | Location of register of members (1 page) |
3 April 2007 | Incorporation (16 pages) |
3 April 2007 | Incorporation (16 pages) |