Spofforth
Harrogate
North Yorkshire
HG3 1AQ
Director Name | Mrs Janice Barbara Booth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Canby Lane Spofforth Harrogate North Yorkshire HG3 1AQ |
Secretary Name | Mrs Janice Barbara Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Canby Lane Spofforth Harrogate North Yorkshire HG3 1AQ |
Website | allterraincycles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 588488 |
Telephone region | Bradford |
Registered Address | Shed 48 Salts Mill Saltaire Bradford West Yorkshire BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
60 at £1 | Anthony John Booth 60.00% Ordinary |
---|---|
40 at £1 | Janice Barbara Booth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,392 |
Cash | £22,478 |
Current Liabilities | £1,037,616 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
25 November 2008 | Delivered on: 5 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
6 April 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
20 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
9 June 2022 | Secretary's details changed for Mrs Janice Barbara Booth on 8 July 2021 (1 page) |
9 June 2022 | Change of details for Mr Anthony John Booth as a person with significant control on 8 July 2021 (2 pages) |
9 June 2022 | Director's details changed for Mr Anthony John Booth on 8 July 2021 (2 pages) |
9 June 2022 | Director's details changed for Mrs Janice Barbara Booth on 8 July 2021 (2 pages) |
9 June 2022 | Change of details for Mrs Janice Barbara Booth as a person with significant control on 8 July 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
9 March 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
21 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
3 April 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
7 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 March 2010 | Director's details changed for Mrs Janice Barbara Booth on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Anthony John Booth on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Janice Barbara Booth on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Anthony John Booth on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mrs Janice Barbara Booth on 1 October 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
31 July 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
27 July 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
27 July 2009 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
8 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2008 | Incorporation (12 pages) |
17 March 2008 | Incorporation (12 pages) |