Glusburn
Keighley
BD20 8RU
Director Name | Mr Kevin Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Three Brooks Way Oswaldtwistle Accrington BB5 3QZ |
Director Name | Mr Graham Sutcliffe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stockinger Lane Addingham Ilkley LS29 0ND |
Director Name | Mr Kenneth Buttle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 24 Butterley New Mill Holmfirth West Yorkshire HD9 7EZ |
Director Name | Mrs Valerie Ann Buttle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The British School Otley Street Skipton North Yorkshire BD23 1EW |
Website | wakefieldfinancialservices.co.uk |
---|---|
Telephone | 07 974000338 |
Telephone region | Mobile |
Registered Address | The British School Otley Street Skipton North Yorkshire BD23 1EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kenneth Buttle & Mrs V.a. Buttle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £472 |
Cash | £7,225 |
Current Liabilities | £8,965 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
16 March 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
2 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
4 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
8 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
8 July 2019 | Cessation of Kenneth Buttle as a person with significant control on 31 May 2019 (1 page) |
8 July 2019 | Registered office address changed from 24 Butterley Lane New Mill Holmfirth West Yorkshire HD9 7EZ England to The British School Otley Street Skipton North Yorkshire BD23 1EW on 8 July 2019 (1 page) |
8 July 2019 | Termination of appointment of Kenneth Buttle as a director on 31 May 2019 (1 page) |
8 July 2019 | Termination of appointment of Valerie Ann Buttle as a director on 31 May 2019 (1 page) |
8 July 2019 | Cessation of Valerie Ann Buttle as a person with significant control on 31 May 2019 (1 page) |
8 July 2019 | Notification of Barker Sutcliffe & Associates Limited as a person with significant control on 31 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Paul Michael Barker as a director on 17 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Kevin Smith as a director on 17 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Graham Sutcliffe as a director on 17 May 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 February 2019 | Director's details changed for Mr Kenneth Buttle on 18 January 2019 (2 pages) |
5 February 2019 | Registered office address changed from 91 Barnsley Road Upper Cumberworth Huddersfield HD8 8NN to 24 Butterley Lane New Mill Holmfirth West Yorkshire HD9 7EZ on 5 February 2019 (1 page) |
5 February 2019 | Director's details changed for Mrs Valerie Ann Buttle on 18 January 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
17 August 2016 | Director's details changed for Mrs Valarie Ann Buttle on 15 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mrs Valarie Ann Buttle on 15 August 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Valarie Ann Buttle as a director on 1 January 2016 (2 pages) |
26 July 2016 | Appointment of Mrs Valarie Ann Buttle as a director on 1 January 2016 (2 pages) |
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
15 February 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (3 pages) |
15 February 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (3 pages) |
2 October 2012 | Incorporation (28 pages) |
2 October 2012 | Incorporation (28 pages) |