Embsay
Skipton
North Yorkshire
BD23 6NQ
Director Name | Mr Michael Wormald |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Raikes Road Skipton North Yorkshire BD23 1LS |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurdy House Langbar Ilkley West Yorkshire LS29 0ES |
Director Name | Jason Paul Stowe |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Mr Paul Daniel Turner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Secretary Name | Charles Malcolm Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mowbray Arkendale Road Ferrensby Knaresborough North Yorkshire HG5 0QA |
Secretary Name | Mr Stephen William Barber |
---|---|
Status | Resigned |
Appointed | 02 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Mr Stuart Ellis Duckworth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 August 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 18 Primrose Mill Tannery Lane Embsay Skipton North Yorkshire BD23 6NQ |
Director Name | Mr Sui Hong Lee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 3 Tannery Lane Embsay Skipton North Yorkshire BD23 6NF |
Director Name | Mr Matthew John Gowney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 August 2018) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Primrose Mill Tannery Lane Embsay Skipton North Yorkshire BD23 6NQ |
Director Name | Mr Mark Robert Carling |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tannery Lane Embsay Skipton BD23 6NF |
Director Name | Ms Wendy Cummins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2023) |
Role | National Accounts Manager |
Country of Residence | England |
Correspondence Address | Apartment 19 Tannery Lane Embsay Skipton BD23 6NQ |
Registered Address | C/O Wbw Surveyors Ltd Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,179 |
Cash | £9,838 |
Current Liabilities | £2,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 November 2019 | Notification of a person with significant control statement (2 pages) |
10 October 2019 | Registered office address changed from C/O Wbw Surveyors Limited Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to C/O Wbw Surveyors Ltd Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
2 August 2019 | Appointment of Ms Wendy Cummins as a director on 2 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Mark Robert Carling as a director on 2 August 2019 (2 pages) |
13 July 2019 | Termination of appointment of Sui Hong Lee as a director on 10 July 2019 (1 page) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2018 | Cessation of Sui Hong Lee as a person with significant control on 16 April 2018 (1 page) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
23 September 2018 | Termination of appointment of Matthew John Gowney as a director on 30 August 2018 (1 page) |
22 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Appointment of Mr Matthew John Gowney as a director on 16 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Brian Walsh as a director on 16 April 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
1 April 2017 | Registered office address changed from C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS England to C/O Wbw Surveyors Limited Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 1 April 2017 (1 page) |
1 April 2017 | Registered office address changed from C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS England to C/O Wbw Surveyors Limited Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 1 April 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Registered office address changed from Regent House Queen Street Leeds LS1 2TW England to C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Regent House Queen Street Leeds LS1 2TW England to C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Ellis Duckworth as a director on 22 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Stuart Ellis Duckworth as a director on 22 August 2016 (1 page) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
29 March 2016 | Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS to Regent House Queen Street Leeds LS1 2TW on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Jason Paul Stowe as a director on 25 February 2016 (1 page) |
29 March 2016 | Termination of appointment of Jason Paul Stowe as a director on 25 February 2016 (1 page) |
29 March 2016 | Termination of appointment of Paul Daniel Turner as a director on 25 February 2016 (1 page) |
29 March 2016 | Registered office address changed from 10 South Parade Leeds West Yorkshire LS1 5QS to Regent House Queen Street Leeds LS1 2TW on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Paul Daniel Turner as a director on 25 February 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Appointment of Mr Sui Hong Lee as a director on 9 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Stuart Ellis Duckworth as a director on 9 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Sui Hong Lee as a director on 9 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Stuart Ellis Duckworth as a director on 9 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Sui Hong Lee as a director on 9 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Stuart Ellis Duckworth as a director on 9 November 2015 (2 pages) |
21 September 2015 | Annual return made up to 10 September 2015 no member list (2 pages) |
21 September 2015 | Annual return made up to 10 September 2015 no member list (2 pages) |
8 December 2014 | Termination of appointment of Michael John Smith as a director on 29 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Michael John Smith as a director on 29 October 2014 (1 page) |
15 September 2014 | Annual return made up to 10 September 2014 no member list (3 pages) |
15 September 2014 | Annual return made up to 10 September 2014 no member list (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2013 | Annual return made up to 10 September 2013 no member list (3 pages) |
11 September 2013 | Annual return made up to 10 September 2013 no member list (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Annual return made up to 10 September 2012 no member list (3 pages) |
18 September 2012 | Annual return made up to 10 September 2012 no member list (3 pages) |
16 August 2012 | Termination of appointment of Stephen Barber as a secretary (1 page) |
16 August 2012 | Termination of appointment of Stephen Barber as a secretary (1 page) |
15 September 2011 | Annual return made up to 10 September 2011 no member list (3 pages) |
15 September 2011 | Annual return made up to 10 September 2011 no member list (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Auditor's resignation (1 page) |
27 September 2010 | Auditor's resignation (1 page) |
15 September 2010 | Annual return made up to 10 September 2010 no member list (3 pages) |
15 September 2010 | Annual return made up to 10 September 2010 no member list (3 pages) |
2 March 2010 | Termination of appointment of Michael Wormald as a director (1 page) |
2 March 2010 | Director's details changed for Paul Daniel Turner on 16 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Jason Paul Stowe on 16 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul Daniel Turner on 16 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Jason Paul Stowe on 16 February 2010 (2 pages) |
2 March 2010 | Termination of appointment of Michael Wormald as a director (1 page) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
17 November 2009 | Termination of appointment of Charles Horne as a secretary (1 page) |
17 November 2009 | Appointment of Mr Stephen William Barber as a secretary (1 page) |
17 November 2009 | Termination of appointment of Charles Horne as a secretary (1 page) |
17 November 2009 | Appointment of Mr Stephen William Barber as a secretary (1 page) |
15 September 2009 | Annual return made up to 10/09/09 (3 pages) |
15 September 2009 | Annual return made up to 10/09/09 (3 pages) |
10 July 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
10 July 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
17 June 2009 | Director's change of particulars / jason stowe / 13/11/2007 (1 page) |
17 June 2009 | Director's change of particulars / jason stowe / 13/11/2007 (1 page) |
3 April 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
3 April 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
24 September 2008 | Annual return made up to 10/09/08 (3 pages) |
24 September 2008 | Annual return made up to 10/09/08 (3 pages) |
10 September 2007 | Incorporation (34 pages) |
10 September 2007 | Incorporation (34 pages) |