Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director Name | Mr Keith Harold Davenport Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Christopher Miles Davenport Jones |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Simon Davenport Jones |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Christopher Miles Davenport Jones |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Simon Davenport Jones |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Christopher Miles Davenport Jones |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Simon Davenport Jones |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Registered Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
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 | Over 10 other UK companies use this postal address |
250 at £1 | Camilla Jones 25.00% Ordinary B |
---|---|
250 at £1 | Christopher Miles Davenport Jones 25.00% Ordinary D |
250 at £1 | Keith Harold Davenport Jones 25.00% Ordinary A |
250 at £1 | Simon Davenport Jones 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £50,357 |
Cash | £149,764 |
Current Liabilities | £219,631 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
13 September 2023 | Confirmation statement made on 1 September 2023 with updates (5 pages) |
---|---|
12 September 2023 | Director's details changed for Mr Christopher Miles Davenport Jones on 1 September 2023 (2 pages) |
12 September 2023 | Change of details for Mr Christopher Miles Davenport Jones as a person with significant control on 1 September 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 September 2022 | Confirmation statement made on 1 September 2022 with updates (6 pages) |
20 September 2022 | Withdrawal of a person with significant control statement on 20 September 2022 (2 pages) |
20 September 2022 | Notification of Simon Davenport Jones as a person with significant control on 5 October 2021 (2 pages) |
20 September 2022 | Notification of Christopher Miles Davenport Jones as a person with significant control on 5 October 2021 (2 pages) |
15 November 2021 | Appointment of Mr Simon Davenport Jones as a director on 1 November 2021 (2 pages) |
15 November 2021 | Appointment of Mr Christopher Miles Davenport Jones as a director on 1 November 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 September 2021 | Confirmation statement made on 1 September 2021 with updates (5 pages) |
29 January 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 July 2017 | Termination of appointment of Christopher Miles Davenport Jones as a director on 31 March 2017 (1 page) |
24 July 2017 | Termination of appointment of Christopher Miles Davenport Jones as a director on 31 March 2017 (1 page) |
24 July 2017 | Appointment of Mr Christopher Miles Davenport Jones as a director on 1 April 2016 (2 pages) |
24 July 2017 | Appointment of Mr Christopher Miles Davenport Jones as a director on 1 April 2016 (2 pages) |
21 July 2017 | Termination of appointment of Simon Davenport Jones as a director on 31 March 2017 (1 page) |
21 July 2017 | Appointment of Mr Simon Davenport Jones as a director on 1 April 2016 (2 pages) |
21 July 2017 | Appointment of Mr Simon Davenport Jones as a director on 1 April 2016 (2 pages) |
21 July 2017 | Termination of appointment of Simon Davenport Jones as a director on 31 March 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher Miles Davenport Jones as a director on 1 April 2016 (1 page) |
18 July 2017 | Termination of appointment of Simon Davenport Jones as a director on 1 April 2016 (1 page) |
18 July 2017 | Termination of appointment of Simon Davenport Jones as a director on 1 April 2016 (1 page) |
18 July 2017 | Termination of appointment of Christopher Miles Davenport Jones as a director on 1 April 2016 (1 page) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
3 March 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
2 February 2015 | Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 2 February 2015 (1 page) |
16 July 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
19 February 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
19 February 2014 | Appointment of Mr Keith Harold Davenport Jones as a director (2 pages) |
19 February 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
19 February 2014 | Appointment of Mr Keith Harold Davenport Jones as a director (2 pages) |
19 February 2014 | Appointment of Mr Simon Davenport Jones as a director (2 pages) |
19 February 2014 | Appointment of Mr Christopher Miles Davenport Jones as a director (2 pages) |
19 February 2014 | Appointment of Mr Simon Davenport Jones as a director (2 pages) |
19 February 2014 | Appointment of Mrs Camilla Jones as a director (2 pages) |
19 February 2014 | Appointment of Mr Christopher Miles Davenport Jones as a director (2 pages) |
19 February 2014 | Appointment of Mrs Camilla Jones as a director (2 pages) |
23 January 2014 | Incorporation
|
23 January 2014 | Incorporation
|
23 January 2014 | Incorporation
|