Ilkley Road
Otley
LS21 3JP
Director Name | Mrs Karly Haley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
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 | 16 December 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP |
Director Name | Mr Christopher Collinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Hollin Head Baildon Shipley West Yorkshire BD17 7LJ |
Secretary Name | Sarah Jane Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3, Rawdon Park Rawdon Leeds West Yorkshire LS19 7BA |
Website | thesupermarketonline.com |
---|---|
Telephone | 0845 1701601 |
Telephone region | Unknown |
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 |
50 at £0.1 | Alexis Richard Dunn 4.34% Ordinary |
---|---|
50 at £0.1 | Karly Haley 4.34% Ordinary |
450 at £0.1 | Christopher Collinson 39.03% Ordinary |
450 at £0.1 | Ivan Richard Dunn 39.03% Ordinary |
13 at £0.1 | Peter Collins 1.13% Preference |
10 at £0.1 | Adp Supplies LTD 0.87% Preference |
10 at £0.1 | Aster LTD 0.87% Preference |
10 at £0.1 | Bluelight Office Supplies LTD 0.87% Preference |
10 at £0.1 | Capital Office Supplies LTD 0.87% Preference |
10 at £0.1 | Classic Associates LTD 0.87% Preference |
10 at £0.1 | Paperstation LTD 0.87% Preference |
10 at £0.1 | Stockport Office Supplies LTD 0.87% Preference |
10 at £0.1 | The Green Ink Co (Midlands) LTD - Territory 3 0.87% Preference |
10 at £0.1 | The Green Ink Company (Midlands) LTD 0.87% Preference |
10 at £0.1 | The Green Ink Company (Midlands) LTD - Territory 2 0.87% Preference |
10 at £0.1 | Woods Business Services LTD - Territory 1 0.87% Preference |
10 at £0.1 | Woods Business Services LTD - Territory 2 0.87% Preference |
9 at £0.1 | Shaw Savage Business Services LTD 0.78% Preference |
4 at £0.1 | Aster LTD-territory 2 0.35% Preference |
4 at £0.1 | Business Supplies (Nw) LTD 0.35% Preference |
3 at £0.1 | Adp Supplies Limited-territory 2 0.26% Preference |
Year | 2014 |
---|---|
Net Worth | -£43,528 |
Cash | £111,383 |
Current Liabilities | £169,651 |
Latest Accounts | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
22 July 2010 | Delivered on: 28 July 2010 Satisfied on: 14 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
6 September 2023 | Total exemption full accounts made up to 28 December 2022 (8 pages) |
---|---|
28 June 2023 | Registered office address changed from Unit 3, Rawdon Park Rawdon Leeds West Yorkshire LS19 7BA to 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP on 28 June 2023 (1 page) |
17 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 28 December 2021 (10 pages) |
27 August 2022 | Termination of appointment of Sarah Jane Kellett as a secretary on 20 August 2022 (1 page) |
19 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 28 December 2020 (8 pages) |
11 March 2021 | Withdrawal of a person with significant control statement on 11 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
11 March 2021 | Notification of Ivan Richard Dunn as a person with significant control on 6 November 2020 (2 pages) |
10 March 2021 | Director's details changed for Mr Alexis Richard Dunn on 9 March 2021 (2 pages) |
3 December 2020 | Total exemption full accounts made up to 28 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 28 December 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 28 December 2017 (7 pages) |
20 July 2018 | Director's details changed for Mrs Karly Haley on 20 July 2018 (2 pages) |
20 July 2018 | Secretary's details changed for Sarah Jane Kellett on 20 July 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ivan Richard Dunn on 20 July 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 28 December 2016 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 28 December 2016 (7 pages) |
27 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 29 December 2015 (4 pages) |
21 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
21 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
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) |
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
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) |
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Statement of capital on 31 January 2013
|
5 February 2014 | Statement of capital on 31 May 2013
|
5 February 2014 | Statement of capital on 31 January 2013
|
5 February 2014 | Statement of capital on 28 February 2013
|
5 February 2014 | Statement of capital on 31 May 2013
|
5 February 2014 | Statement of capital on 28 February 2013
|
3 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Director's details changed for Mr Alexis Dunn on 15 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (11 pages) |
8 January 2013 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
8 January 2013 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
8 January 2013 | Director's details changed for Mrs Karly Haley on 15 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (11 pages) |
8 January 2013 | Director's details changed for Mr Alexis Dunn on 15 December 2012 (3 pages) |
8 January 2013 | Director's details changed for Mrs Karly Haley on 15 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Ivan Richard Dunn on 15 December 2012 (2 pages) |
7 January 2013 | Register(s) moved to registered office address (1 page) |
7 January 2013 | Director's details changed for Mr Ivan Richard Dunn on 15 December 2012 (2 pages) |
7 January 2013 | Register(s) moved to registered office address (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2012 | Statement of capital on 1 March 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 26 July 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
11 May 2012 | Statement of capital on 1 March 2012
|
11 May 2012 | Statement of capital on 1 March 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 26 July 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 8 April 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 31 March 2011
|
15 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (9 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
15 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (9 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
14 March 2012 | Statement of capital on 31 October 2011
|
14 March 2012 | Statement of capital on 31 October 2011
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (21 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (21 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
13 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2010 | Sub-division of shares on 22 January 2010 (5 pages) |
13 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2010 | Sub-division of shares on 22 January 2010 (5 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Resolutions
|
5 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (16 pages) |
5 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (16 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
15 February 2010 | Register inspection address has been changed (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (2 pages) |
15 February 2010 | Register inspection address has been changed (2 pages) |
16 December 2008 | Incorporation (15 pages) |
16 December 2008 | Incorporation (15 pages) |