Ilkley
West Yorkshire
LS29 1DU
Director Name | Nicholas Mellor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ilkley Hall Mews Ilkley West Yorkshire LS29 9SH |
Secretary Name | Izabela Kotula |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Aberdeen Drive Leeds West Yorkshire LS12 3QZ |
Secretary Name | Mr Iwan Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 13 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Secretary Name | Mr Iwan Lloyd Williams |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 13 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Director Name | Mr Iwan Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 June 2008(3 months after company formation) |
Appointment Duration | 1 week (resigned 17 June 2008) |
Role | Con |
Country of Residence | England |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Secretary Name | Mr Iwan Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 June 2008(3 months after company formation) |
Appointment Duration | 1 week (resigned 17 June 2008) |
Role | Con |
Country of Residence | England |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Director Name | John Nicholas Mellor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2009) |
Role | Consultant |
Correspondence Address | 5 Ilkley Hall Mews Ilkley West Yorkshire LS29 9SH |
Secretary Name | John Nicholas Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2009) |
Role | Consultant |
Correspondence Address | 5 Ilkley Hall Mews Ilkley West Yorkshire LS29 9SH |
Director Name | Mr Iwan Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 10 August 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 August 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Director Name | Mr Shaun Douglas Teale |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Easby Close Ilkley West Yorkshire LS29 9DJ |
Secretary Name | Shaun Douglas Teale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 6 Easby Close Ilkley West Yorkshire LS29 9DJ |
Registered Address | Dalton House 1 Hawksworth Street Ilkley LS29 9DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,111 |
Cash | £6,757 |
Current Liabilities | £368,691 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
4 May 2016 | Delivered on: 6 May 2016 Persons entitled: Williams Finance Limited Classification: A registered charge Particulars: 5 ilkley hall mews ilkley. Outstanding |
---|---|
16 March 2015 | Delivered on: 26 March 2015 Persons entitled: Ellipsis Finance Limited Classification: A registered charge Particulars: 24 appletree way sherburn in elmet leeds and 1 hawksworth street ilkley. Outstanding |
16 March 2015 | Delivered on: 26 March 2015 Persons entitled: Ellipsis Finance Limited Classification: A registered charge Particulars: 1 hawksworth street ilkley west yorkshire. Outstanding |
16 March 2015 | Delivered on: 26 March 2015 Persons entitled: Ellipsis Finance Limited Classification: A registered charge Particulars: 24 appletree way sherburn in elmet west yorkshire. Outstanding |
1 April 2010 | Delivered on: 7 April 2010 Satisfied on: 7 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 4 stondene 39 rupert road ilkley t/n WYK357209 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
17 July 2008 | Delivered on: 1 July 2009 Satisfied on: 7 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: £103,908.00 due or to become due from the company to the chargee. Particulars: 24 appletree way sherburn in elmet leeds west yorkshire. Fully Satisfied |
15 October 2008 | Delivered on: 18 October 2008 Satisfied on: 7 March 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Dalton house 1 hawksworth street ilkley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 September 2022 | Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 28 September 2022 (1 page) |
10 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
10 February 2017 | Termination of appointment of Shaun Douglas Teale as a director on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Shaun Douglas Teale as a secretary on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Shaun Douglas Teale as a director on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Shaun Douglas Teale as a secretary on 31 January 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Appointment of Miss Claire Bonner as a director on 18 November 2016 (2 pages) |
25 November 2016 | Appointment of Miss Claire Bonner as a director on 18 November 2016 (2 pages) |
6 May 2016 | Registration of charge 065251920007, created on 4 May 2016 (13 pages) |
6 May 2016 | Registration of charge 065251920007, created on 4 May 2016 (13 pages) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 February 2016 | Registered office address changed from Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU to 8 Ivegate Yeadon Leeds LS19 7RE on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU to 8 Ivegate Yeadon Leeds LS19 7RE on 17 February 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Registration of charge 065251920006, created on 16 March 2015 (58 pages) |
26 March 2015 | Registration of charge 065251920006, created on 16 March 2015 (58 pages) |
26 March 2015 | Registration of charge 065251920004, created on 16 March 2015 (14 pages) |
26 March 2015 | Registration of charge 065251920005, created on 16 March 2015 (14 pages) |
26 March 2015 | Registration of charge 065251920005, created on 16 March 2015 (14 pages) |
26 March 2015 | Registration of charge 065251920004, created on 16 March 2015 (14 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 March 2014 | Satisfaction of charge 3 in full (4 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
7 March 2014 | Satisfaction of charge 3 in full (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Appointment of Shaun Douglas Teale as a secretary (3 pages) |
11 January 2012 | Appointment of Shaun Douglas Teale as a secretary (3 pages) |
11 January 2012 | Termination of appointment of Iwan Williams as a secretary
|
11 January 2012 | Appointment of Shaun Douglas Teale as a director (3 pages) |
11 January 2012 | Termination of appointment of Iwan Williams as a director
|
11 January 2012 | Termination of appointment of Iwan Williams as a director
|
11 January 2012 | Appointment of Shaun Douglas Teale as a director (3 pages) |
11 January 2012 | Termination of appointment of Iwan Williams as a secretary
|
11 August 2011 | Appointment of Shaun Douglas Teale as a secretary (3 pages) |
11 August 2011 | Termination of appointment of Iwan Williams as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Iwan Williams as a secretary (2 pages) |
11 August 2011 | Appointment of Shaun Douglas Teale as a secretary (3 pages) |
11 August 2011 | Appointment of Mr Shaun Douglas Teale as a director (3 pages) |
11 August 2011 | Termination of appointment of Iwan Williams as a director (2 pages) |
11 August 2011 | Appointment of Mr Shaun Douglas Teale as a director (3 pages) |
11 August 2011 | Termination of appointment of Iwan Williams as a director (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 5 ilkley hall mews ilkley west yorkshire LS29 9SH (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 5 ilkley hall mews ilkley west yorkshire LS29 9SH (1 page) |
13 August 2009 | Appointment terminated director and secretary john mellor (1 page) |
13 August 2009 | Appointment terminated director and secretary john mellor (1 page) |
13 August 2009 | Director and secretary appointed iwan lloyd williams (2 pages) |
13 August 2009 | Director and secretary appointed iwan lloyd williams (2 pages) |
1 July 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
29 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 April 2009 | Appointment terminated secretary iwan williams (1 page) |
17 April 2009 | Appointment terminated secretary iwan williams (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 June 2008 | Director and secretary appointed john nicholas mellor (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 5 ilkley hall mews ilkley west yorkshire LS29 9BZ (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 5 ilkley hall mews ilkley west yorkshire LS29 9BZ (1 page) |
26 June 2008 | Director and secretary appointed john nicholas mellor (2 pages) |
20 June 2008 | Appointment terminated director and secretary iwan williams (1 page) |
20 June 2008 | Appointment terminated director and secretary iwan williams (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 68 kings road ilkley west yorkshire LS29 9BZ (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 68 kings road ilkley west yorkshire LS29 9BZ (1 page) |
13 June 2008 | Appointment terminated director nicholas mellor (1 page) |
13 June 2008 | Appointment terminated director nicholas mellor (1 page) |
13 June 2008 | Director and secretary appointed iwan lloyd williams (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 5 ilkley hall mews ilkley west yorkshire LS29 9SH (1 page) |
13 June 2008 | Director and secretary appointed iwan lloyd williams (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 5 ilkley hall mews ilkley west yorkshire LS29 9SH (1 page) |
2 April 2008 | Secretary appointed iwan lloyd williams (2 pages) |
2 April 2008 | Appointment terminated secretary izabela kotula (1 page) |
2 April 2008 | Secretary appointed iwan lloyd williams (2 pages) |
2 April 2008 | Appointment terminated secretary izabela kotula (1 page) |
5 March 2008 | Incorporation (12 pages) |
5 March 2008 | Incorporation (12 pages) |