Ilkley
West Yorkshire
LS29 8JT
Director Name | Glenn Bowman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Director Name | Mr Stephen Welsh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Ors Manager |
Country of Residence | England |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Director Name | Donald Allan |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | 65 Hazel Grove Linthwaite Huddersfield West Yorkshire HD7 5TQ |
Director Name | Dorothy Denning |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 73 Hazel Grove Linthwaite Huddersfield West Yorkshire HD7 5TQ |
Director Name | Clarice Hill |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 67 Hazel Grove Linthwaite Huddersfield West Yorkshire HD7 5TQ |
Director Name | Neville Washington |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2010) |
Role | Company Director |
Correspondence Address | 57 Hazel Grove Linthwaite Huddersfield West Yorkshire HD7 5TQ |
Director Name | Mr Anthony Denning |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hazel Grove Linthwaite Huddersfield West Yorkshire HD7 5TQ |
Director Name | Lee Lockwood |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hazel Grove Linthwaite Huddersfield West Yorkshire HD7 5TQ |
Director Name | Larraine Popli |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 27 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hazel Grove Linthwaite Huddersfield West Yorkshire HD7 5TQ |
Director Name | Michelle Hutchinson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Regent Management Limited Barcroft 32 New Road Yeadon, Leeds West Yorkshire LS19 7SE |
Director Name | Jacqueline Welsh |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Connexion House Marsh Lane Shepley Huddersfield HD8 8AE |
Director Name | Rodney Hutchinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Connexion House Marsh Lane Shepley Huddersfield HD8 8AE |
Secretary Name | Mr Anthony Denning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hazel Grove Linthwaite Huddersfield West Yorkshire HD7 5TQ |
Director Name | David Hill |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Regent Management Limited Barcroft 32 New Road Yeadon, Leeds West Yorkshire LS19 7SE |
Director Name | June Allan |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Regent Management Limited Barcroft 32 New Road Yeadon, Leeds West Yorkshire LS19 7SE |
Director Name | Mr Anthony John Denning |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 July 2019) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | New Connexion House Marsh Lane Shepley Huddersfield HD8 8AE |
Secretary Name | Mr Robert Jason Haigh |
---|---|
Status | Resigned |
Appointed | 01 July 2015(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2017) |
Role | Company Director |
Correspondence Address | New Connexion House Marsh Lane Shepley Huddersfield HD8 8AE |
Director Name | Chadlaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Secretary Name | Haigh Hudson Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2017) |
Correspondence Address | New Connexion House Marsh Lane Shepley Huddersfield HD8 8AE |
Telephone | 01484 842202 |
---|---|
Telephone region | Huddersfield |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | C. Hutchinson & Rodney Hutchinson 8.33% Ordinary |
---|---|
1 at £1 | Carol Scadden 8.33% Ordinary |
1 at £1 | D. Hill 8.33% Ordinary |
1 at £1 | Glenn Bowman & Sharon Bowman 8.33% Ordinary |
1 at £1 | J. Welsh 8.33% Ordinary |
1 at £1 | June Allan 8.33% Ordinary |
1 at £1 | Larraine Popli 8.33% Ordinary |
1 at £1 | Mary Balmforth & Anthony John Denning 8.33% Ordinary |
1 at £1 | Michelle Hutchinson 8.33% Ordinary |
1 at £1 | Mr Anthony Denning & M. Denning 8.33% Ordinary |
1 at £1 | P. Clarke 8.33% Ordinary |
1 at £1 | S. Hardy 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,443 |
Cash | £18,391 |
Current Liabilities | £1,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
24 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Michelle Hutchinson as a director on 17 May 2017 (1 page) |
30 March 2017 | Registered office address changed from New Connexion House Marsh Lane Shepley Huddersfield HD8 8AE to C/O Regent Management Limited Barcroft 32 New Road Yeadon, Leeds West Yorkshire LS19 7SE on 30 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Rodney Hutchinson as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Jacqueline Welsh as a director on 10 March 2017 (1 page) |
1 February 2017 | Termination of appointment of Robert Jason Haigh as a secretary on 24 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Haigh Hudson Ltd as a secretary on 24 January 2017 (1 page) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
14 October 2015 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Termination of appointment of a secretary (1 page) |
29 September 2015 | Director's details changed for Jacqueline Welsh on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Anthony John Denning on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Michelle Hutchinson on 1 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Larraine Popli as a director on 27 July 2014 (1 page) |
29 September 2015 | Director's details changed for Michelle Hutchinson on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Glenn Bowman on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Robert Jason Haigh as a secretary on 1 July 2015 (2 pages) |
29 September 2015 | Appointment of Mr Robert Jason Haigh as a secretary on 1 July 2015 (2 pages) |
29 September 2015 | Director's details changed for June Allan on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for June Allan on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Jacqueline Welsh on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for David Hill on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for David Hill on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Anthony John Denning on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Carol Scadden on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Carol Scadden on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Glenn Bowman on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Rodney Hutchinson on 1 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Rodney Hutchinson on 1 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from C/O Chadwick Lawrence Llp 13 Railway Street Huddersfield West Yorkshire HD1 1JS to New Connexion House Marsh Lane Shepley Huddersfield HD8 8AE on 23 September 2015 (1 page) |
23 September 2015 | Appointment of Haigh Hudson Ltd as a secretary on 22 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Chadlaw (Secretaries) Limited as a secretary on 30 June 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 November 2014 | Termination of appointment of Lee Lockwood as a director on 25 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Anthony John Denning as a director on 25 November 2014 (2 pages) |
29 August 2014 | Appointment of June Allan as a director on 22 July 2014 (3 pages) |
19 August 2014 | Appointment of David Hill as a director on 22 July 2014 (3 pages) |
14 August 2014 | Director's details changed for Larraine Popli on 26 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Lee Lockwood on 26 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Jacqueline Welsh on 26 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Anthony Denning on 26 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Michelle Hutchinson on 26 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Glenn Bowman on 26 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Rodney Hutchinson on 26 June 2014 (2 pages) |
14 August 2014 | Director's details changed for Carol Scadden on 26 June 2014 (2 pages) |
14 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 August 2014 | Termination of appointment of Anthony Denning as a director on 22 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from 73 Hazel Grove, Linthwaite Huddersfield West Yorkshire HD7 5TQ on 11 July 2014 (3 pages) |
25 June 2014 | Register(s) moved to registered office address (2 pages) |
25 June 2014 | Appointment of Chadlaw (Secretaries) Limited as a secretary (3 pages) |
13 August 2013 | Termination of appointment of Anthony Denning as a secretary (2 pages) |
16 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
8 July 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
20 December 2012 | Director's details changed for Jacqueline Roberts on 11 December 2012 (3 pages) |
20 December 2012 | Termination of appointment of Clarice Hill as a director (2 pages) |
27 September 2012 | Termination of appointment of Donald Allan as a director (2 pages) |
19 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (22 pages) |
6 July 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
29 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (22 pages) |
6 July 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
14 January 2011 | Termination of appointment of Dorothy Denning as a director (2 pages) |
13 September 2010 | Termination of appointment of Neville Washington as a director (2 pages) |
24 August 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
2 August 2010 | Annual return made up to 26 June 2010 (24 pages) |
11 August 2009 | Return made up to 26/06/09; full list of members (12 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 July 2008 | Return made up to 26/06/08; full list of members
|
29 August 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | Incorporation (15 pages) |