Riddlesden
Keighley
West Yorkshire
BD20 5PN
Director Name | Mr Neil Rochelle |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Whiehall Croft Rothwell Leeds West Yorkshire LS26 0JD |
Director Name | Mr Ian Parish |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Troy Rise Morley Leeds West Yorkshire LS27 8JH |
Secretary Name | Mr Ian Parish |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Troy Rise Morley Leeds West Yorkshire LS27 8JH |
Director Name | Mr Richard Christopher Mc Cool |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm Barn The Green Rathmell Settle North Yorkshire BD24 0JX |
Website | seasonsforcoffee.co.uk |
---|---|
Telephone | 01924 485303 |
Telephone region | Wakefield |
Registered Address | Unit 7 Ryefield Court, Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
15 at £1 | Mr Ian John Parish 25.00% Ordinary B |
---|---|
15 at £1 | Mr Phillip Jonathan Illingworth-binns 25.00% Ordinary A |
15 at £1 | Mrs Belinda Ruth Parish 25.00% Ordinary B |
15 at £1 | Mrs Nicola Marjorie Illingworth-binns 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£998 |
Cash | £769 |
Current Liabilities | £126,732 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
5 February 2018 | Delivered on: 12 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 October 2016 | Delivered on: 20 October 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
3 December 2010 | Delivered on: 10 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
29 January 2024 | Withdrawal of a person with significant control statement on 29 January 2024 (2 pages) |
---|---|
29 January 2024 | Notification of Philip Jonathan Illingworth-Binns as a person with significant control on 31 December 2023 (2 pages) |
29 January 2024 | Notification of Nicola Marjorie Illingworth-Binns as a person with significant control on 31 December 2023 (2 pages) |
4 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
4 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
15 March 2023 | Director's details changed for Mr Philip Johnathan Illingworth - Binns on 14 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr Philip Johnathan Illingworth Binns on 14 March 2023 (2 pages) |
14 March 2023 | Registered office address changed from Unit 7 Ryefield Court Ryefield Way, Belton Road Silsden Keighley West Yorkshire BD20 0EF to Unit 7 Ryefield Court, Ryefield Way Silsden Keighley West Yorkshire BD20 0DL on 14 March 2023 (1 page) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
6 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
15 October 2021 | Previous accounting period extended from 31 May 2021 to 31 August 2021 (1 page) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
26 July 2019 | Satisfaction of charge 1 in full (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 February 2018 | Registration of charge 073093090003, created on 5 February 2018 (13 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Director's details changed for Mr Philip Jonathon Illingworth - Binns on 1 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Director's details changed for Mr Philip Jonathon Illingworth - Binns on 1 September 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Philip Jonathan Illingworth - Binns on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Philip Jonathan Illingworth - Binns on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
17 June 2017 | Director's details changed for Mr Philip Jonathan Illingworth-Binns on 15 June 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Philip Jonathan Illingworth-Binns on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Philip Jonathan Illingworth Binns on 15 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Director's details changed for Mr Philip Jonathan Illingworth Binns on 15 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Ian Parish as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Ian Parish as a director on 8 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Termination of appointment of Ian Parish as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Termination of appointment of Ian Parish as a secretary on 8 June 2017 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 October 2016 | Registration of charge 073093090002, created on 18 October 2016 (22 pages) |
20 October 2016 | Registration of charge 073093090002, created on 18 October 2016 (22 pages) |
17 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 February 2016 | Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9BS to Unit 7 Ryefield Court Ryefield Way, Belton Road Silsden Keighley West Yorkshire BD20 0EF on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9BS to Unit 7 Ryefield Court Ryefield Way, Belton Road Silsden Keighley West Yorkshire BD20 0EF on 10 February 2016 (2 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 December 2013 | Termination of appointment of Richard Mc Cool as a director (2 pages) |
20 December 2013 | Termination of appointment of Richard Mc Cool as a director (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB England on 1 February 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 January 2012 | Registered office address changed from 9 Vantage Point Howley Park Road East Morley Leeds West Yorkshire LS27 0SU England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 9 Vantage Point Howley Park Road East Morley Leeds West Yorkshire LS27 0SU England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 9 Vantage Point Howley Park Road East Morley Leeds West Yorkshire LS27 0SU England on 5 January 2012 (1 page) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Termination of appointment of Neil Rochelle as a director (1 page) |
1 June 2011 | Termination of appointment of Neil Rochelle as a director (1 page) |
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
13 April 2011 | Purchase of own shares. (3 pages) |
13 April 2011 | Cancellation of shares. Statement of capital on 13 April 2011
|
13 April 2011 | Purchase of own shares. (3 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 October 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
19 October 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
18 October 2010 | Appointment of Mr Richard Christopher Mc Cool as a director (2 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
18 October 2010 | Appointment of Mr Richard Christopher Mc Cool as a director (2 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|