Airedale Business Centre
Skipton
North Yorkshire
BD23 2TZ
Director Name | Mr Stephen Dean Cawley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood The Courtyard, Moorhouse Carlisle Cumbria CA5 6EX |
Director Name | Mr Mark Lee Hyde |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA |
Director Name | Dr Ben McCarthy |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA |
Telephone | 01253 340525 |
---|---|
Telephone region | Blackpool |
Registered Address | Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ben Mccarthy 33.33% Ordinary |
---|---|
100 at £1 | Mark Hyde 33.33% Ordinary |
100 at £1 | Stephen Birdsall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,266 |
Cash | £33,942 |
Current Liabilities | £84,793 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
9 December 2016 | Delivered on: 10 December 2016 Persons entitled: Lancashire County Developments (Investments) LTD Classification: A registered charge Outstanding |
---|
19 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 January 2021 | Change of details for Gaist Holdings Limited as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mr Stephen Paul Birdsall on 21 January 2021 (2 pages) |
21 January 2021 | Registered office address changed from D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA England to Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ on 21 January 2021 (1 page) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
19 May 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
19 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
26 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
4 June 2018 | Satisfaction of charge 082566740001 in full (1 page) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
25 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 August 2017 | Cessation of Ben Mccarthy as a person with significant control on 31 March 2017 (1 page) |
23 August 2017 | Cessation of Mark Lee Hyde as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of Gaist Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
23 August 2017 | Cessation of Mark Lee Hyde as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Cessation of Ben Mccarthy as a person with significant control on 31 March 2017 (1 page) |
23 August 2017 | Notification of Gaist Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
23 August 2017 | Cessation of Stephen Paul Birdsall as a person with significant control on 31 March 2017 (1 page) |
23 August 2017 | Cessation of Stephen Paul Birdsall as a person with significant control on 31 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Ben Mccarthy as a director on 31 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Ben Mccarthy as a director on 31 March 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 17 October 2016 with updates (10 pages) |
21 December 2016 | Confirmation statement made on 17 October 2016 with updates (10 pages) |
10 December 2016 | Registration of charge 082566740001, created on 9 December 2016 (20 pages) |
10 December 2016 | Registration of charge 082566740001, created on 9 December 2016 (20 pages) |
29 April 2016 | Registered office address changed from Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN to D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Mark Lee Hyde as a director on 12 February 2016 (1 page) |
29 April 2016 | Registered office address changed from Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN to D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Mark Lee Hyde as a director on 12 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Dr Ben Mccarthy on 1 September 2014 (2 pages) |
25 November 2014 | Director's details changed for Dr Ben Mccarthy on 1 September 2014 (2 pages) |
25 November 2014 | Director's details changed for Dr Ben Mccarthy on 1 September 2014 (2 pages) |
25 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
14 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
8 August 2014 | Registered office address changed from Office 6 Evans Business Centre Office 6 Evans Business Centre Sycamore Trading Estate, Squires Gate Lane, Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Office 6 Evans Business Centre Office 6 Evans Business Centre Sycamore Trading Estate, Squires Gate Lane, Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Office 6 Evans Business Centre Office 6 Evans Business Centre Sycamore Trading Estate, Squires Gate Lane, Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 April 2014 | Appointment of Dr Ben Mccarthy as a director (2 pages) |
24 April 2014 | Appointment of Dr Ben Mccarthy as a director (2 pages) |
30 January 2014 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
6 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 September 2013 | Registered office address changed from 18 Station Road Cross Hills Keighley West Yorkshire BD20 7EH England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 18 Station Road Cross Hills Keighley West Yorkshire BD20 7EH England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 18 Station Road Cross Hills Keighley West Yorkshire BD20 7EH England on 3 September 2013 (1 page) |
24 January 2013 | Appointment of Mr Stephen Paul Birdsall as a director (2 pages) |
24 January 2013 | Appointment of Mr Stephen Paul Birdsall as a director (2 pages) |
24 January 2013 | Termination of appointment of Stephen Cawley as a director (1 page) |
24 January 2013 | Appointment of Mr Mark Lee Hyde as a director (2 pages) |
24 January 2013 | Termination of appointment of Stephen Cawley as a director (1 page) |
24 January 2013 | Appointment of Mr Mark Lee Hyde as a director (2 pages) |
17 October 2012 | Incorporation (36 pages) |
17 October 2012 | Incorporation (36 pages) |