Ben Ryhdding
Ilkley
LS29 8PT
Director Name | Mrs Lynn Bye |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Director Name | Mr Richard Peter Simpson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15b Wheatley Avenue Ilkley LS29 8PT |
Registered Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
375 at £1 | Mr Andrew Webb 8.65% Ordinary |
---|---|
375 at £1 | Mrs Helen Webb 8.65% Ordinary |
353 at £1 | Mr Richard Peter Simpson 8.14% Ordinary |
1.4k at £1 | Mr Richard Ashley Bye 33.25% Ordinary |
16.1k at £0.01 | Mr Richard Ashley Bye 3.71% Ordinary D |
16.1k at £0.01 | Mrs Lynn Bye 3.71% Ordinary E |
942 at £1 | Mrs Lynn Bye 21.73% Ordinary |
500 at £1 | Mrs Lynn Bye 11.54% Ordinary A |
2.3k at £0.01 | Mrs Lynn Bye 0.54% Ordinary C |
144 at £0.01 | Mr Richard Ashley Bye 0.03% Ordinary B |
145 at £0.01 | Mrs Lynn Bye 0.03% Ordinary B |
35 at £0.01 | Mr Richard Peter Simpson 0.01% Ordinary B |
13 at £0.01 | Mr Andrew Webb 0.00% Ordinary B |
13 at £0.01 | Mrs Helen Webb 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,255 |
Cash | £18,076 |
Current Liabilities | £24,305 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
7 February 2018 | Delivered on: 7 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
4 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
12 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
14 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
26 October 2020 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Unit 2 1st Floor Ilkley Business Centre 42a Nelson Road Ilkley West Yorkshire LS29 8HN on 26 October 2020 (1 page) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 February 2018 | Registration of charge 084480490001, created on 7 February 2018 (23 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 July 2016 | Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 19 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley BD21 3BB on 11 July 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Purchase of own shares. (3 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 April 2015 | Registered office address changed from Sapphire House Albion Mills Albion Road Bradford West Yorkshire BD10 9TQ to Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Sapphire House Albion Mills Albion Road Bradford West Yorkshire BD10 9TQ to Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Airevalley Business Centre Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Airevalley Business Centre Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 29 April 2015 (1 page) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Resolutions
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 May 2014 | Registered office address changed from 15B Wheatley Avenue Ilkley LS29 8PT England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 15B Wheatley Avenue Ilkley LS29 8PT England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 15B Wheatley Avenue Ilkley LS29 8PT England on 9 May 2014 (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
12 February 2014 | Termination of appointment of Richard Simpson as a director (2 pages) |
12 February 2014 | Termination of appointment of Richard Simpson as a director (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
22 January 2014 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
22 January 2014 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (6 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (6 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Appointment of Mr Richard Peter Simpson as a director (2 pages) |
29 May 2013 | Appointment of Mrs Lynn Bye as a director (2 pages) |
29 May 2013 | Appointment of Mrs Lynn Bye as a director (2 pages) |
29 May 2013 | Appointment of Mr Richard Peter Simpson as a director (2 pages) |
18 March 2013 | Incorporation (25 pages) |
18 March 2013 | Incorporation (25 pages) |