Company NameSilsden Business Park Management Company Limited
Company StatusActive
Company Number06464603
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin David Thornton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Robin Drive
Keighley
West Yorkshire
BD20 6TF
Director NameDr Paul Harrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address115 Grove Road
Ilkley
West Yorkshire
LS29 9QE
Director NameMr Andrew Rix
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Ryefield Court Ryefield Way
Silsden
Keighley
BD20 0DL
Director NameMr Peter Alec Morrell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Town Street
Guiseley
Leeds
LS20 9DT
Director NameMr James Philip Turner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow House Cross End
Addingham
Ilkley
West Yorkshire
LS29 0NA
Secretary NameMr Philip Stanley Turner
NationalityBritish
StatusResigned
Appointed29 January 2008(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
LS29 6BW
Director NameMrs Julie Elizabeth Clarke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2011)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressNessfield Nessfield Road
Keighley
West Yorkshire
BD22 6NW
Director NameAdam David Wadsworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Whiteshaw
Long Causeway
Denholme
West Yorkshire
BD13 4NE
Director NameMr Ian Ernest King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(1 year, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressWharfeside Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Director NameMr Peter Alec Morrell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Town Street
Guiseley
Leeds
LS20 9DT
Secretary NameMr Allan George Rigby
StatusResigned
Appointed30 April 2015(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2022)
RoleCompany Director
Correspondence AddressOak Cottage Oak Cottage
30 Town Street
Guiseley
West Yorkshire
LS20 9DT
Director NameMr Mark James Naisbitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown End House Cracoe
Skipton
BD23 6LA
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressUnit 9 Ryefield Court Ryefield Way
Silsden
Keighley
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2014
Turnover£1,876
Net Worth£10
Cash£1,139
Current Liabilities£1,130

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
10 January 2023Registered 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 2023Termination of appointment of Ian Ernest King as a director on 10 January 2023 (1 page)
10 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
10 January 2023Notification of Grape Developments Limited as a person with significant control on 5 January 2023 (2 pages)
4 January 2023Cessation of Ian Ernest King as a person with significant control on 31 December 2022 (1 page)
1 November 2022Registered 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 2022Termination of appointment of Allan George Rigby as a secretary on 31 October 2022 (1 page)
22 February 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 January 2020Director's details changed for Mr Peter Alec Morrell on 1 January 2020 (2 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
27 December 2019Director's details changed for Mr Peter Alec Morrwll on 27 December 2019 (2 pages)
24 December 2019Appointment of Mr Peter Alec Morrwll as a director on 13 December 2019 (2 pages)
20 December 2019Termination of appointment of Mark James Naisbitt as a director on 13 December 2019 (1 page)
20 December 2019Termination of appointment of Peter Alec Morrell as a director on 13 December 2019 (1 page)
13 March 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 March 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 March 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
5 November 2016Appointment of Mr Mark James Naisbitt as a director on 4 November 2016 (2 pages)
5 November 2016Termination of appointment of Adam David Wadsworth as a director on 4 November 2016 (1 page)
5 November 2016Termination of appointment of Adam David Wadsworth as a director on 4 November 2016 (1 page)
5 November 2016Appointment of Mr Mark James Naisbitt as a director on 4 November 2016 (2 pages)
16 March 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
16 March 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(9 pages)
5 January 2016Registered 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 2016Director's details changed for Dr Paul Harrison on 30 June 2015 (2 pages)
5 January 2016Registered 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 2016Director's details changed for Dr Paul Harrison on 30 June 2015 (2 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(9 pages)
5 May 2015Appointment of Mr Allan George Rigby as a secretary on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Allan George Rigby as a secretary on 30 April 2015 (2 pages)
1 April 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
1 April 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(8 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(8 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(8 pages)
12 March 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
12 March 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10
(8 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10
(8 pages)
5 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10
(8 pages)
25 March 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
25 March 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
13 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
13 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
11 March 2012Termination of appointment of Julie Clarke as a director (1 page)
11 March 2012Termination of appointment of Julie Clarke as a director (1 page)
20 January 2012Appointment of Mr Peter Alec Morrell as a director (2 pages)
20 January 2012Appointment of Mr Peter Alec Morrell as a director (2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
16 November 2011Appointment of Mr Andrew Rix as a director (2 pages)
16 November 2011Appointment of Mr Andrew Rix as a director (2 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 July 2011Registered 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 2011Registered 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 2011Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 18 February 2011 (1 page)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (17 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (17 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (17 pages)
1 February 2010Appointment of Ian Ernest King as a director (3 pages)
1 February 2010Appointment of Ian Ernest King as a director (3 pages)
29 January 2010Appointment of Mrs. Julie Elizabeth Clarke as a director (3 pages)
29 January 2010Termination of appointment of James Turner as a director (2 pages)
29 January 2010Termination of appointment of James Turner as a director (2 pages)
29 January 2010Appointment of Mrs. Julie Elizabeth Clarke as a director (3 pages)
29 January 2010Termination of appointment of Philip Turner as a secretary (2 pages)
29 January 2010Termination of appointment of Philip Turner as a secretary (2 pages)
25 January 2010Appointment of Dr Paul Harrison as a director (3 pages)
25 January 2010Appointment of Dr Paul Harrison as a director (3 pages)
25 January 2010Appointment of Martin David Thornton as a director (3 pages)
25 January 2010Appointment of Adam David Wadsworth as a director (3 pages)
25 January 2010Appointment of Martin David Thornton as a director (3 pages)
25 January 2010Appointment of Adam David Wadsworth as a director (3 pages)
9 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 10
(4 pages)
9 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 10
(4 pages)
9 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 10
(4 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
13 January 2009Return made up to 04/01/09; full list of members (3 pages)
13 January 2009Return made up to 04/01/09; full list of members (3 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008Secretary resigned (1 page)
4 January 2008Incorporation (16 pages)
4 January 2008Incorporation (16 pages)