Ryshworth Hall Keighley Road
Bingley
West Yorkshire
BD16 2EL
Director Name | Mr John Bishop |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(1 year after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Hall Alice Street Keighley West Yorkshire BD21 3JD |
Secretary Name | Mr John Bishop |
---|---|
Status | Current |
Appointed | 01 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Central Hall Alice Street Keighley West Yorkshire BD21 3JD |
Director Name | Mr Eyad Hanash |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Hall Alice Street Keighley West Yorkshire BD21 3JD |
Director Name | Mrs Deana Morgan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Ryshworth Hall Crossflats Bingley West Yorkshire BD16 2EL |
Secretary Name | Mrs Deana Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Ryshworth Hall Crossflats Bingley West Yorkshire BD16 2EL |
Director Name | Mr John Barrie Price |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Hall Alice Street Keighley West Yorkshire BD21 3JD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Central Hall Alice Street Keighley West Yorkshire BD21 3JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Graham John Morgan 50.00% Ordinary |
---|---|
500 at £1 | John Bishop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,716 |
Cash | £12,538 |
Current Liabilities | £31,307 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
27 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
1 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
27 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
30 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
24 May 2022 | Second filing of Confirmation Statement dated 17 May 2020 (3 pages) |
23 May 2022 | Statement of capital following an allotment of shares on 20 June 2019
|
11 May 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates
|
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
7 April 2020 | Director's details changed for Mr John Bishop on 1 April 2020 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 March 2020 | Previous accounting period shortened from 31 August 2019 to 31 July 2019 (1 page) |
29 January 2020 | Appointment of Mr Eyad Hanash as a director on 20 June 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
21 May 2019 | Change of details for Mr John Bishop as a person with significant control on 22 June 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Mr John Bishop on 22 June 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
15 May 2017 | Termination of appointment of John Barrie Price as a director on 1 December 2016 (1 page) |
15 May 2017 | Termination of appointment of John Barrie Price as a director on 1 December 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 June 2014 | Appointment of Mr John Bishop as a secretary (2 pages) |
5 June 2014 | Appointment of Mr John Bishop as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Deana Morgan as a director (1 page) |
4 June 2014 | Termination of appointment of Deana Morgan as a secretary (1 page) |
4 June 2014 | Termination of appointment of Deana Morgan as a director (1 page) |
4 June 2014 | Termination of appointment of Deana Morgan as a secretary (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 December 2013 | Registered office address changed from 4 Ryshworth Hall Crossflatts Bingley West Yorkshire BD16 2EL United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 4 Ryshworth Hall Crossflatts Bingley West Yorkshire BD16 2EL United Kingdom on 20 December 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 January 2012 | Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY United Kingdom on 5 January 2012 (1 page) |
4 January 2012 | Appointment of Mr John Barrie Price as a director (2 pages) |
4 January 2012 | Appointment of Mr John Barrie Price as a director (2 pages) |
22 June 2011 | Registered office address changed from 2Nd Floor, the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 2Nd Floor, the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 22 June 2011 (1 page) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 October 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
13 October 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Registered office address changed from 5 Ryshworth Hall, Crossflatts Bingley Bradford BD16 2EL on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 5 Ryshworth Hall, Crossflatts Bingley Bradford BD16 2EL on 12 May 2010 (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Director appointed mr john bishop (1 page) |
29 May 2009 | Director appointed mr john bishop (1 page) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
2 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
2 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 June 2007 | Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 2007 | Ad 18/05/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
17 May 2007 | Incorporation (13 pages) |
17 May 2007 | Incorporation (13 pages) |