Keighley
West Yorkshire
BD20 6TF
Director Name | Dr Paul Harrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 115 Grove Road Ilkley West Yorkshire LS29 9QE |
Director Name | Mr Andrew Rix |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL |
Director Name | Mr Peter Alec Morrell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Town Street Guiseley Leeds LS20 9DT |
Director Name | Mr James Philip Turner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low House Cross End Addingham Ilkley West Yorkshire LS29 0NA |
Secretary Name | Mr Philip Stanley Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Grange Chevin End Road Menston Ilkley LS29 6BW |
Director Name | Mrs Julie Elizabeth Clarke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2011) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Nessfield Nessfield Road Keighley West Yorkshire BD22 6NW |
Director Name | Adam David Wadsworth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Whiteshaw Long Causeway Denholme West Yorkshire BD13 4NE |
Director Name | Mr Ian Ernest King |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Wharfeside Nesfield Road Ilkley West Yorkshire LS29 0BE |
Director Name | Mr Peter Alec Morrell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Town Street Guiseley Leeds LS20 9DT |
Secretary Name | Mr Allan George Rigby |
---|---|
Status | Resigned |
Appointed | 30 April 2015(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | Oak Cottage Oak Cottage 30 Town Street Guiseley West Yorkshire LS20 9DT |
Director Name | Mr Mark James Naisbitt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town End House Cracoe Skipton BD23 6LA |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Unit 9 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Year | 2014 |
---|---|
Turnover | £1,876 |
Net Worth | £10 |
Cash | £1,139 |
Current Liabilities | £1,130 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
23 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
10 January 2023 | Registered office address changed from Unit 9 Unit 9 Ryefield Court Ryefield Way Silsden Bradford West Yorkshire England to Unit 9 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL on 10 January 2023 (1 page) |
10 January 2023 | Termination of appointment of Ian Ernest King as a director on 10 January 2023 (1 page) |
10 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
10 January 2023 | Notification of Grape Developments Limited as a person with significant control on 5 January 2023 (2 pages) |
4 January 2023 | Cessation of Ian Ernest King as a person with significant control on 31 December 2022 (1 page) |
1 November 2022 | Registered office address changed from 30 Town Street Guiseley Leeds LS20 9DT to Unit 9 Unit 9 Ryefield Court Ryefield Way Silsden Bradford West Yorkshire on 1 November 2022 (1 page) |
31 October 2022 | Termination of appointment of Allan George Rigby as a secretary on 31 October 2022 (1 page) |
22 February 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
5 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 January 2020 | Director's details changed for Mr Peter Alec Morrell on 1 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
27 December 2019 | Director's details changed for Mr Peter Alec Morrwll on 27 December 2019 (2 pages) |
24 December 2019 | Appointment of Mr Peter Alec Morrwll as a director on 13 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Mark James Naisbitt as a director on 13 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Peter Alec Morrell as a director on 13 December 2019 (1 page) |
13 March 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 March 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 March 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
5 November 2016 | Appointment of Mr Mark James Naisbitt as a director on 4 November 2016 (2 pages) |
5 November 2016 | Termination of appointment of Adam David Wadsworth as a director on 4 November 2016 (1 page) |
5 November 2016 | Termination of appointment of Adam David Wadsworth as a director on 4 November 2016 (1 page) |
5 November 2016 | Appointment of Mr Mark James Naisbitt as a director on 4 November 2016 (2 pages) |
16 March 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
16 March 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from C/O Mr Allan Rigby 62 Greenacre Park Rawdon Leeds LS19 6AR to 30 Town Street Guiseley Leeds LS20 9DT on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Dr Paul Harrison on 30 June 2015 (2 pages) |
5 January 2016 | Registered office address changed from C/O Mr Allan Rigby 62 Greenacre Park Rawdon Leeds LS19 6AR to 30 Town Street Guiseley Leeds LS20 9DT on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Dr Paul Harrison on 30 June 2015 (2 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 May 2015 | Appointment of Mr Allan George Rigby as a secretary on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Allan George Rigby as a secretary on 30 April 2015 (2 pages) |
1 April 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
1 April 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
12 March 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
12 March 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
5 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
25 March 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
25 March 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
5 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
5 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
5 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
13 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
13 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
11 March 2012 | Termination of appointment of Julie Clarke as a director (1 page) |
11 March 2012 | Termination of appointment of Julie Clarke as a director (1 page) |
20 January 2012 | Appointment of Mr Peter Alec Morrell as a director (2 pages) |
20 January 2012 | Appointment of Mr Peter Alec Morrell as a director (2 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (9 pages) |
16 November 2011 | Appointment of Mr Andrew Rix as a director (2 pages) |
16 November 2011 | Appointment of Mr Andrew Rix as a director (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 July 2011 | Registered office address changed from C/O Durley Shopfitting Contractors Siddall Street Leeds West Yorkshire LS11 9AG England on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from C/O Durley Shopfitting Contractors Siddall Street Leeds West Yorkshire LS11 9AG England on 20 July 2011 (1 page) |
18 February 2011 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 18 February 2011 (1 page) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (17 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (17 pages) |
1 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (17 pages) |
1 February 2010 | Appointment of Ian Ernest King as a director (3 pages) |
1 February 2010 | Appointment of Ian Ernest King as a director (3 pages) |
29 January 2010 | Appointment of Mrs. Julie Elizabeth Clarke as a director (3 pages) |
29 January 2010 | Termination of appointment of James Turner as a director (2 pages) |
29 January 2010 | Termination of appointment of James Turner as a director (2 pages) |
29 January 2010 | Appointment of Mrs. Julie Elizabeth Clarke as a director (3 pages) |
29 January 2010 | Termination of appointment of Philip Turner as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Philip Turner as a secretary (2 pages) |
25 January 2010 | Appointment of Dr Paul Harrison as a director (3 pages) |
25 January 2010 | Appointment of Dr Paul Harrison as a director (3 pages) |
25 January 2010 | Appointment of Martin David Thornton as a director (3 pages) |
25 January 2010 | Appointment of Adam David Wadsworth as a director (3 pages) |
25 January 2010 | Appointment of Martin David Thornton as a director (3 pages) |
25 January 2010 | Appointment of Adam David Wadsworth as a director (3 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 January 2008 | Incorporation (16 pages) |
4 January 2008 | Incorporation (16 pages) |