Keighley
West Yorkshire
BD21 3DS
Director Name | Mrs Pamela Anne Atherton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
Director Name | Miss Stacey Marie Harford |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
Secretary Name | Miss Laura May Atherton |
---|---|
Status | Current |
Appointed | 27 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Alfred Atherton 50.00% Ordinary |
---|---|
10 at £1 | Pamela Atherton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,985 |
Cash | £241,213 |
Current Liabilities | £204,883 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
1 November 2010 | Delivered on: 3 November 2010 Satisfied on: 6 March 2012 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
9 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
28 March 2022 | Appointment of Miss Laura May Atherton as a secretary on 27 February 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
9 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
16 April 2020 | Change of share class name or designation (2 pages) |
8 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
7 November 2016 | Appointment of Miss Stacey Marie Harford as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Miss Stacey Marie Harford as a director on 7 November 2016 (2 pages) |
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 March 2016 | Registered office address changed from 1 Scalebor Square Burley in Wharfedale Ilkley West Yorkshire LS29 7SP to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 1 Scalebor Square Burley in Wharfedale Ilkley West Yorkshire LS29 7SP to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 14 March 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 March 2014 | Director's details changed for Pamela Anne Atherton on 21 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Alfred Gerard Atherton on 21 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Alfred Gerard Atherton on 21 February 2014 (2 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Pamela Anne Atherton on 21 February 2014 (2 pages) |
9 February 2014 | Registered office address changed from 8 Ron Lawton Crescent Burley in Wharfedale Ilkley West Yorkshire LS29 7ST on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from 8 Ron Lawton Crescent Burley in Wharfedale Ilkley West Yorkshire LS29 7ST on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from 8 Ron Lawton Crescent Burley in Wharfedale Ilkley West Yorkshire LS29 7ST on 9 February 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|