Bingley
West Yorkshire
BD16 1WA
Director Name | Mr Daniel Andre Isbecque |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Uk Permanent |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Secretary Name | Tim Holgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr David Nigel Gisbourne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(4 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mrs Kirsty Ireland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 September 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Simon Wesley Curtis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 2013) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Town Head Gargrave Skipton North Yorkshire BD23 3NA |
Secretary Name | Mr Simon Wesley Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 2013) |
Role | Company Director |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Martin Maclean Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2013) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Website | encoglobal.com |
---|---|
Telephone | 01274 846600 |
Telephone region | Bradford |
Registered Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Curtis Wool Direct LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,874 |
Gross Profit | £91,276 |
Net Worth | -£25,464 |
Cash | £39,634 |
Current Liabilities | £106,610 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages) |
---|---|
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
26 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
26 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 November 2018 | Resolutions
|
30 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
17 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 October 2013 | Appointment of Mr David Nigel Gisbourne as a director (2 pages) |
24 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Appointment of Mr David Nigel Gisbourne as a director (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Simon Wesley Curtis on 6 July 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
24 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
24 January 2011 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE Uk on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE Uk on 24 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (11 pages) |
10 January 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (11 pages) |
16 November 2009 | Appointment of Martin Maclean Curtis as a director (3 pages) |
16 November 2009 | Appointment of Martin Maclean Curtis as a director (3 pages) |
7 October 2009 | Appointment of Simon Wesley Curtis as a secretary (2 pages) |
7 October 2009 | Appointment of Simon Wesley Curtis as a director (2 pages) |
7 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
7 October 2009 | Appointment of Simon Wesley Curtis as a director (2 pages) |
7 October 2009 | Appointment of Simon Wesley Curtis as a secretary (2 pages) |
7 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
23 September 2009 | Incorporation (13 pages) |
23 September 2009 | Incorporation (13 pages) |