Ilkley Road
Otley
LS21 3JP
Director Name | Mrs Karly Haley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP |
Director Name | Mr Alexis Richard Dunn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP |
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashtree Way Hemel Hempstead Hertfordshire HP1 1AQ |
Director Name | Mr Kristian Jon Lennon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Rawdon Park Green Lane Rawdon West Yorkshire LS19 7BA |
Director Name | Mr Stephen John William Kennedy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2011(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Rawdon Park Green Lane Rawdon West Yorkshire LS19 7BA |
Director Name | Mr Christopher Collinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Rawdon Park Green Lane Rawdon West Yorkshire LS19 7BA |
Director Name | Mr Graeme Peter James Hargreaves |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Rawdon Park Green Lane Rawdon West Yorkshire LS19 7BA |
Website | www.thebusinessworks.org/ |
---|---|
Email address | [email protected] |
Telephone | 0808 2222360 |
Telephone region | Freephone |
Registered Address | 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5k at £0.001 | Alex Dunn 5.00% Ordinary |
---|---|
5k at £0.001 | Graeme Hargreaves 5.00% Ordinary |
5k at £0.001 | Karly Haley 5.00% Ordinary |
42.5k at £0.001 | Chris Collinson 42.50% Ordinary |
42.5k at £0.001 | Ivan Dunn 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145,606 |
Cash | £13,179 |
Current Liabilities | £171,769 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
19 August 2014 | Delivered on: 2 September 2014 Persons entitled: Superstat Limited Classification: A registered charge Outstanding |
---|
3 December 2020 | Total exemption full accounts made up to 30 December 2019 (7 pages) |
---|---|
21 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 30 December 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 30 December 2016 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 30 December 2016 (8 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
13 September 2017 | Termination of appointment of Graeme Peter James Hargreaves as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Graeme Peter James Hargreaves as a director on 31 August 2017 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page) |
18 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
2 September 2014 | Registration of charge 067630090001, created on 19 August 2014 (33 pages) |
2 September 2014 | Registration of charge 067630090001, created on 19 August 2014 (33 pages) |
15 August 2014 | Termination of appointment of Stephen John William Kennedy as a director on 31 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Kristian Jon Lennon as a director on 29 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Kristian Jon Lennon as a director on 29 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Stephen John William Kennedy as a director on 31 July 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
15 May 2012 | Termination of appointment of James Kennedy as a director (1 page) |
15 May 2012 | Registered office address changed from First Floor Titan House Station Road Horsforth Leeds LS18 5PA England on 15 May 2012 (1 page) |
15 May 2012 | Appointment of Mr Ivan Richard Dunn as a director (2 pages) |
15 May 2012 | Appointment of Karly Haley as a director (2 pages) |
15 May 2012 | Appointment of Graeme Peter James Hargreaves as a director (2 pages) |
15 May 2012 | Appointment of Alex Dunn as a director (2 pages) |
15 May 2012 | Director's details changed for Graeme Peter James Hargreaves on 15 May 2012 (2 pages) |
15 May 2012 | Appointment of Karly Haley as a director (2 pages) |
15 May 2012 | Registered office address changed from First Floor Titan House Station Road Horsforth Leeds LS18 5PA England on 15 May 2012 (1 page) |
15 May 2012 | Appointment of Alex Dunn as a director (2 pages) |
15 May 2012 | Director's details changed for Graeme Peter James Hargreaves on 15 May 2012 (2 pages) |
15 May 2012 | Appointment of Christopher Collinson as a director (2 pages) |
15 May 2012 | Appointment of Christopher Collinson as a director (2 pages) |
15 May 2012 | Termination of appointment of James Kennedy as a director (1 page) |
15 May 2012 | Appointment of Mr Ivan Richard Dunn as a director (2 pages) |
15 May 2012 | Appointment of Graeme Peter James Hargreaves as a director (2 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Appointment of Mr Stephen John William Kennedy as a director (2 pages) |
20 December 2011 | Appointment of Mr Stephen John William Kennedy as a director (2 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Termination of appointment of Stephen Kennedy as a director (1 page) |
22 November 2011 | Termination of appointment of Stephen Kennedy as a director (1 page) |
13 October 2011 | Appointment of Mr Kristian Jon Lennon as a director (2 pages) |
13 October 2011 | Appointment of Mr Stephen John William Kennedy as a director (2 pages) |
13 October 2011 | Appointment of Mr Stephen John William Kennedy as a director (2 pages) |
13 October 2011 | Registered office address changed from , 9 Ashtree Way, Hemel Hempstead, Hertfordshire, HP1 1AQ on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from , 9 Ashtree Way, Hemel Hempstead, Hertfordshire, HP1 1AQ on 13 October 2011 (1 page) |
13 October 2011 | Appointment of Mr Kristian Jon Lennon as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 April 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr James Alexander Kennedy on 2 December 2009 (2 pages) |
20 April 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr James Alexander Kennedy on 2 December 2009 (2 pages) |
20 April 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr James Alexander Kennedy on 2 December 2009 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Incorporation (15 pages) |
2 December 2008 | Incorporation (15 pages) |