Settle
North Yorkshire
BD24 0EA
Director Name | Mr Calvin Ting Cheong Yu |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Secretary Name | Mr Andrew Earnshaw |
---|---|
Status | Current |
Appointed | 01 July 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle North Yorkshire BD24 0EA |
Director Name | Mr Graham Allan Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Mr Ronald Keith Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Secretary Name | Mr Graham Allan Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Mr Dean Matthew Brown |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 January 2014) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 7 - 9 Swallow Street London W1B 4DE |
Director Name | Mr Steven Edward Oliver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 2014) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 7 - 9 Swallow Street London W1B 4DE |
Director Name | Mr Stephen Richards Daniels |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 2014) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | Homer House 8 Homer Road Solihull West Midlands B91 3QQ |
Director Name | Mr David James Blake |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FF |
Director Name | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 July 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73a Beechwood Avenue Ruislip Middlesex HA4 6EQ |
Director Name | Mr Alan John Sinnett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homer House 8 Homer Road Solihull West Midlands B91 3QQ |
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2014(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2014) |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Website | www.account-rec.com |
---|---|
Telephone | 0121 7117733 |
Telephone region | Birmingham |
Registered Address | Close House Giggleswick Settle North Yorkshire 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 October 2019 | Director's details changed for Mr Calvin Ting Cheong Yu on 1 July 2019 (2 pages) |
26 October 2019 | Appointment of Mr Andrew Earnshaw as a secretary on 1 July 2019 (2 pages) |
26 October 2019 | Director's details changed for Mrs Christine Mulkeen on 1 July 2019 (2 pages) |
12 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from Homer House 8 Homer Road Solihull West Midlands B91 3QQ to Close House Giggleswick Settle North Yorkshire BD24 0EA on 9 May 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Termination of appointment of Alan John Sinnett as a director on 1 July 2017 (1 page) |
4 July 2017 | Appointment of Mrs Christine Mulkeen as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mrs Christine Mulkeen as a director on 1 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Alan John Sinnett as a director on 1 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Calvin Ting Cheong Yu as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Calvin Ting Cheong Yu as a director on 1 July 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 3 May 2016 no member list (2 pages) |
14 June 2016 | Annual return made up to 3 May 2016 no member list (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 May 2015 | Director's details changed for Mr Alan John Sinnett on 3 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 3 May 2015 no member list (2 pages) |
11 May 2015 | Director's details changed for Mr Alan John Sinnett on 3 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Alan John Sinnett on 3 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 3 May 2015 no member list (2 pages) |
11 May 2015 | Annual return made up to 3 May 2015 no member list (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Termination of appointment of Roger Skeldon as a director on 4 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 4 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Stephen Richards Daniels as a director on 4 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6Th Floor 338 Euston Road London NW1 3BG to Homer House 8 Homer Road Solihull West Midlands B91 3QQ on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 4 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Stephen Richards Daniels as a director on 4 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Stephen Richards Daniels as a director on 4 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 4 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Roger Skeldon as a director on 4 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6Th Floor 338 Euston Road London NW1 3BG to Homer House 8 Homer Road Solihull West Midlands B91 3QQ on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Roger Skeldon as a director on 4 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Alan John Sinnett as a director on 3 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Alan John Sinnett as a director on 3 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Alan John Sinnett as a director on 3 December 2014 (2 pages) |
5 September 2014 | Secretary's details changed (1 page) |
5 September 2014 | Secretary's details changed (1 page) |
21 July 2014 | Termination of appointment of David Blake as a director on 11 July 2014 (1 page) |
21 July 2014 | Termination of appointment of David Blake as a director on 11 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages) |
29 May 2014 | Annual return made up to 3 May 2014 no member list (4 pages) |
29 May 2014 | Annual return made up to 3 May 2014 no member list (4 pages) |
29 May 2014 | Annual return made up to 3 May 2014 no member list (4 pages) |
11 April 2014 | Registered office address changed from 2Nd Floor 7 - 9 Swallow Street London W1B 4DE United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 2Nd Floor 7 - 9 Swallow Street London W1B 4DE United Kingdom on 11 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
25 March 2014 | Appointment of Mr David Blake as a director (2 pages) |
25 March 2014 | Appointment of Mr David Blake as a director (2 pages) |
11 February 2014 | Appointment of Capital Trading Companies Secretaries Limited as a secretary (2 pages) |
11 February 2014 | Appointment of Capital Trading Companies Secretaries Limited as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Dean Brown as a director (1 page) |
23 January 2014 | Termination of appointment of Dean Brown as a director (1 page) |
21 January 2014 | Termination of appointment of Steven Oliver as a director (1 page) |
21 January 2014 | Termination of appointment of Steven Oliver as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Annual return made up to 3 May 2012 no member list (4 pages) |
30 May 2012 | Annual return made up to 3 May 2012 no member list (4 pages) |
30 May 2012 | Annual return made up to 3 May 2012 no member list (4 pages) |
6 February 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
6 February 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Appointment of Mr Steven Oliver as a director (2 pages) |
6 October 2011 | Appointment of Mr Dean Matthew Brown as a director (2 pages) |
6 October 2011 | Appointment of Mr Dean Matthew Brown as a director (2 pages) |
6 October 2011 | Appointment of Mr Steven Oliver as a director (2 pages) |
24 August 2011 | Termination of appointment of Ronald Smart as a director (1 page) |
24 August 2011 | Appointment of Mr Stephen Richards Daniels as a director (2 pages) |
24 August 2011 | Termination of appointment of Graham Smart as a director (1 page) |
24 August 2011 | Appointment of Mr Stephen Richards Daniels as a director (2 pages) |
24 August 2011 | Termination of appointment of Graham Smart as a secretary (1 page) |
24 August 2011 | Termination of appointment of Graham Smart as a secretary (1 page) |
24 August 2011 | Registered office address changed from 5 Cromwell Park York Road Wetherby West Yorkshire LS22 7SU on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Graham Smart as a director (1 page) |
24 August 2011 | Registered office address changed from 5 Cromwell Park York Road Wetherby West Yorkshire LS22 7SU on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Ronald Smart as a director (1 page) |
8 June 2011 | Annual return made up to 3 May 2011 no member list (4 pages) |
8 June 2011 | Annual return made up to 3 May 2011 no member list (4 pages) |
8 June 2011 | Annual return made up to 3 May 2011 no member list (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 no member list (3 pages) |
4 May 2010 | Annual return made up to 3 May 2010 no member list (3 pages) |
4 May 2010 | Annual return made up to 3 May 2010 no member list (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Annual return made up to 03/05/09 (2 pages) |
5 May 2009 | Annual return made up to 03/05/09 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
9 May 2008 | Annual return made up to 03/05/08 (2 pages) |
9 May 2008 | Annual return made up to 03/05/08 (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
3 May 2007 | Incorporation (23 pages) |
3 May 2007 | Incorporation (23 pages) |