Eldwick
Bingley
West Yorkshire
BD16 3PJ
Secretary Name | Nicola Sarah Hickling |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Denton Drive Eldwick Bingley West Yorkshire BD16 3PJ |
Director Name | Ms Nicola Sarah Hickling |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(5 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Denton Drive Eldwick Bingley West Yorkshire BD16 3PJ |
Director Name | Brian Walter Hickling |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windward Breakmoor Avenue Silsden West Yorkshire BD20 9PW |
Director Name | Mrs Beatrice Jane Hickling |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(5 years after company formation) |
Appointment Duration | 5 years (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windward Breakmoor Avenue Silsden West Yorkshire BD20 9PW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Unit 23 The Sidings Business Park Skipton BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Howard Hickling 75.00% Ordinary |
---|---|
25 at £1 | Mrs Nicola Sarah Hickling 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,119 |
Cash | £140 |
Current Liabilities | £39,460 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 23 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
5 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
19 April 2023 | Previous accounting period shortened from 25 April 2022 to 24 April 2022 (1 page) |
20 January 2023 | Previous accounting period shortened from 26 April 2022 to 25 April 2022 (1 page) |
6 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
8 April 2022 | Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page) |
11 January 2022 | Previous accounting period shortened from 28 April 2021 to 27 April 2021 (1 page) |
6 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
23 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
7 May 2019 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Unit 23 the Sidings Business Park Skipton BD23 1TB (1 page) |
24 April 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
12 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from Arhur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB England to Unit 23 the Sidings Business Park Skipton BD23 1TB on 12 June 2018 (1 page) |
8 June 2018 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Arhur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB on 8 June 2018 (1 page) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
30 May 2017 | Termination of appointment of Beatrice Jane Hickling as a director on 28 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Beatrice Jane Hickling as a director on 28 April 2017 (1 page) |
30 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
3 May 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
3 May 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
3 May 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Brian Walter Hickling as a director on 5 January 2016 (1 page) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Brian Walter Hickling as a director on 5 January 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 May 2015 | Director's details changed for Howard Hickling on 25 April 2014 (2 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Howard Hickling on 25 April 2014 (2 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
11 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 June 2013 | Appointment of Brian Walter Hickling as a director (3 pages) |
28 June 2013 | Appointment of Brian Walter Hickling as a director (3 pages) |
28 June 2013 | Appointment of Nicola Sarah Hickling as a director (3 pages) |
28 June 2013 | Appointment of Nicola Sarah Hickling as a director (3 pages) |
28 June 2013 | Appointment of Mrs Beatrice Jane Hickling as a director (3 pages) |
28 June 2013 | Appointment of Mrs Beatrice Jane Hickling as a director (3 pages) |
28 June 2013 | Annual return made up to 24 April 2013 (16 pages) |
28 June 2013 | Annual return made up to 24 April 2013 (16 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 July 2012 | Annual return made up to 24 April 2012 (14 pages) |
13 July 2012 | Annual return made up to 24 April 2012 (14 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
24 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 May 2010 | Annual return made up to 24 April 2010 (8 pages) |
28 May 2010 | Annual return made up to 24 April 2010 (8 pages) |
8 December 2009 | Registered office address changed from Titan House, Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Titan House, Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Titan House, Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 May 2009 | Return made up to 24/04/09; no change of members (4 pages) |
12 May 2009 | Return made up to 24/04/09; no change of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
11 May 2007 | Ad 24/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 2007 | Ad 24/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
24 April 2007 | Incorporation (13 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Incorporation (13 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
24 April 2007 | Secretary resigned (1 page) |