Cononley
Keighley
BD20 8LG
Director Name | Miss Emma Jane Tapper |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Cononley Business Park Cononley Keighley BD20 8LG |
Director Name | Mrs Jane Carolyn Tapper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2020) |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | Unit 3 Parkwood Business Park Parkwood Steet Keighley BD21 4WD |
Director Name | Mr Peter Anthony Tapper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 3 Parkwood Business Park Parkwood Steet Keighley BD21 4WD |
Registered Address | Unit 1 Cononley Business Park Cononley Keighley BD20 8LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cononley |
Ward | Aire Valley with Lothersdale |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
5 May 2023 | Delivered on: 5 May 2023 Persons entitled: Kriya Finance Limited Classification: A registered charge Outstanding |
---|---|
3 December 2021 | Delivered on: 10 December 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
5 May 2023 | Registration of charge 109616010002, created on 5 May 2023 (37 pages) |
11 January 2023 | Amended total exemption full accounts made up to 31 March 2021 (9 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
14 July 2022 | Satisfaction of charge 109616010001 in full (1 page) |
11 March 2022 | Memorandum and Articles of Association (19 pages) |
11 March 2022 | Resolutions
|
10 March 2022 | Sub-division of shares on 25 February 2022 (4 pages) |
9 March 2022 | Director's details changed for Miss Emma Jane Tapper on 9 March 2022 (2 pages) |
9 March 2022 | Change of details for Miss Emma Jane Tapper as a person with significant control on 9 March 2022 (2 pages) |
7 March 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
24 January 2022 | Registered office address changed from Unit 3 Parkwood Business Park Parkwood Steet Keighley BD21 4WD England to Unit 1 Cononley Business Park Cononley Keighley BD20 8LG on 24 January 2022 (1 page) |
10 December 2021 | Registration of charge 109616010001, created on 3 December 2021 (21 pages) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
14 December 2020 | Cessation of Jane Carolyn Tapper as a person with significant control on 10 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Peter Anthony Tapper as a director on 10 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Jane Carolyn Tapper as a director on 10 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
5 October 2020 | Director's details changed for Miss Emma Jane Tapper on 5 October 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Scott Edward Rudd on 5 October 2020 (2 pages) |
5 October 2020 | Notification of Emma Jane Tapper as a person with significant control on 13 September 2017 (2 pages) |
5 October 2020 | Notification of Scott Edward Rudd as a person with significant control on 13 September 2017 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 May 2020 | Resolutions
|
12 December 2019 | Registered office address changed from Small Banks Farm Cocking Lane Addingham Ilkley LS29 0QQ England to Unit 3 Parkwood Business Park Parkwood Steet Keighley BD21 4WD on 12 December 2019 (1 page) |
12 December 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
1 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
1 August 2018 | Appointment of Mr Peter Anthony Tapper as a director on 29 July 2018 (2 pages) |
1 August 2018 | Resolutions
|
1 August 2018 | Director's details changed for Mr Scott Edward Rudd on 31 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Miss Emma Jane Tapper on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Miss Emma Jane Tapper on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Scott Edward Rudd on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Mrs Jane Carolyn Tapper as a director on 29 July 2018 (2 pages) |
14 June 2018 | Resolutions
|
25 September 2017 | Registered office address changed from Small Banks Farm Small Banks Farm, Cocking Lane Addingham Ilkley West Yorkshire LS29 0QQ United Kingdom to Small Banks Farm Cocking Lane Addingham Ilkley LS29 0QQ on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Small Banks Farm Small Banks Farm, Cocking Lane Addingham Ilkley West Yorkshire LS29 0QQ United Kingdom to Small Banks Farm Cocking Lane Addingham Ilkley LS29 0QQ on 25 September 2017 (1 page) |
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|