Ilkley
West Yorks
LS29 9QX
Director Name | Jeremy Francis Wilkes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Bank Westwood Drive Ilkley West Yorks LS29 9QX |
Secretary Name | Sagars Accountants Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2020(6 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Registered Address | Cherry Bank Westwood Drive Ilkley West Yorks LS29 9QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
50 at £1 | Janet Elizabeth Wilkes 50.00% Ordinary B |
---|---|
50 at £1 | Jeremy Francis Wilkes 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £130,775 |
Cash | £189,160 |
Current Liabilities | £103,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
10 March 2021 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 14 April 2020 (1 page) |
---|---|
10 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
10 March 2021 | Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Gresham House St. Pauls Street Leeds LS1 2JG (1 page) |
10 March 2021 | Appointment of Sagars Accountants Ltd as a secretary on 14 April 2020 (2 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
30 September 2019 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Director's details changed for Jeremy Francis Wilkes on 29 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Janet Elizabeth Wilkes on 29 September 2016 (2 pages) |
3 October 2016 | Registered office address changed from Upper Shelspit Farm Nash Road Thornborough Buckingham Buckinghamshire MK18 2DY to Cherry Bank Westwood Drive Ilkley West Yorks LS29 9QX on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Upper Shelspit Farm Nash Road Thornborough Buckingham Buckinghamshire MK18 2DY to Cherry Bank Westwood Drive Ilkley West Yorks LS29 9QX on 3 October 2016 (1 page) |
3 October 2016 | Director's details changed for Janet Elizabeth Wilkes on 29 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Jeremy Francis Wilkes on 29 September 2016 (2 pages) |
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 March 2014 | Register inspection address has been changed (2 pages) |
6 March 2014 | Register(s) moved to registered inspection location (2 pages) |
6 March 2014 | Register(s) moved to registered inspection location (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Register inspection address has been changed (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|