Knottingley
WF11 9LZ
Director Name | Mr Charles Edward Booth |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smeathalls Farm Birkin Knottingley WF11 9LZ |
Director Name | Mrs Ruby Ravinder Jones |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR |
Director Name | Duncan Bullock |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr Michael John Bullard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2014(5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 July 2020) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 2021) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | www.variablepitch.co.uk |
---|
Registered Address | Smeathalls Farm Birkin Knottingley WF11 9LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Birkin |
Ward | Monk Fryston |
Address Matches | 2 other UK companies use this postal address |
90 at £0.01 | Caspian Heat LTD 90.00% Ordinary |
---|---|
10 at £0.01 | Seed Energy LTD 10.00% Deferred |
Year | 2014 |
---|---|
Net Worth | -£772,265 |
Cash | £322,510 |
Current Liabilities | £483,093 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land lying to the north-west of smeathalls farm, birkin, knottingley, WF11 9LZ. Outstanding |
---|---|
28 May 2021 | Delivered on: 1 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land as further detailed in clause 2 of the debenture. Outstanding |
9 November 2017 | Delivered on: 13 November 2017 Persons entitled: Octopus Administrative Services Limited Classification: A registered charge Particulars: None. Outstanding |
14 July 2014 | Delivered on: 29 July 2014 Persons entitled: Octopus Apollo Vct PLC Classification: A registered charge Particulars: L/H land at smeathalls farm birkin knottingley t/no NYK412813. Outstanding |
14 July 2014 | Delivered on: 29 July 2014 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: L/H land at smeathalls farm birkin knottingley t/no NYK412813. Outstanding |
15 January 2014 | Delivered on: 18 January 2014 Persons entitled: Octopus Apollo Vct PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 January 2014 | Delivered on: 18 January 2014 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2021 | Satisfaction of charge 086537310005 in full (1 page) |
---|---|
3 December 2020 | Accounts for a small company made up to 29 February 2020 (21 pages) |
13 November 2020 | Appointment of Ocs Services Limited as a director on 13 November 2020 (2 pages) |
12 August 2020 | Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (15 pages) |
26 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
22 March 2019 | Satisfaction of charge 086537310001 in full (1 page) |
22 March 2019 | Satisfaction of charge 086537310003 in full (1 page) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
6 December 2018 | Accounts for a small company made up to 28 February 2018 (18 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
17 January 2018 | Appointment of Dr Michael John Bullard as a director on 16 January 2018 (2 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (18 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (18 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
13 November 2017 | Registration of charge 086537310005, created on 9 November 2017 (44 pages) |
13 November 2017 | Registration of charge 086537310005, created on 9 November 2017 (44 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
21 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
13 December 2016 | Appointment of Mr Matthew George Setchell as a director on 12 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Matthew George Setchell as a director on 12 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Joanna Leigh as a director on 12 December 2016 (1 page) |
7 December 2016 | Full accounts made up to 29 February 2016 (14 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (14 pages) |
23 August 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
23 August 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 June 2016 | Director's details changed for Joanna Leigh on 14 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Joanna Leigh on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Joanna Leigh on 25 May 2016 (2 pages) |
15 June 2016 | Director's details changed for Joanna Leigh on 25 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
24 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
24 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
26 September 2015 | Director's details changed for Joanna Leigh on 25 September 2015 (2 pages) |
26 September 2015 | Director's details changed for Joanna Leigh on 25 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 January 2015 | Director's details changed for Joanna Leigh on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Joanna Leigh on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
15 August 2014 | Termination of appointment of Duncan Bullock as a director on 13 August 2014 (1 page) |
15 August 2014 | Appointment of Joanna Leigh as a director on 13 August 2014 (2 pages) |
15 August 2014 | Appointment of Joanna Leigh as a director on 13 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Duncan Bullock as a director on 13 August 2014 (1 page) |
29 July 2014 | Registration of charge 086537310004, created on 14 July 2014 (13 pages) |
29 July 2014 | Registration of charge 086537310003, created on 14 July 2014 (13 pages) |
29 July 2014 | Registration of charge 086537310003, created on 14 July 2014 (13 pages) |
29 July 2014 | Registration of charge 086537310004, created on 14 July 2014 (13 pages) |
15 April 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
15 April 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
31 January 2014 | Change of share class name or designation (2 pages) |
31 January 2014 | Change of share class name or designation (2 pages) |
31 January 2014 | Resolutions
|
31 January 2014 | Resolutions
|
18 January 2014 | Registration of charge 086537310002 (50 pages) |
18 January 2014 | Registration of charge 086537310001 (51 pages) |
18 January 2014 | Registration of charge 086537310001 (51 pages) |
18 January 2014 | Registration of charge 086537310002 (50 pages) |
17 January 2014 | Appointment of Duncan Bullock as a director (2 pages) |
17 January 2014 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Ruby Jones as a director (1 page) |
17 January 2014 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Ruby Jones as a director (1 page) |
17 January 2014 | Appointment of Ocs Services Limited as a director (2 pages) |
17 January 2014 | Appointment of Duncan Bullock as a director (2 pages) |
17 January 2014 | Appointment of Ocs Services Limited as a director (2 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Sub-division of shares on 28 August 2013 (5 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Sub-division of shares on 28 August 2013 (5 pages) |
16 August 2013 | Incorporation
|
16 August 2013 | Incorporation
|