Hindringham
Fakenham
NR21 0QF
LLP Designated Member Name | Mr Nigel Jeremy Corban |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 August 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Kirby Hill Boroughbridge York North Yorkshire YO51 9DS |
LLP Designated Member Name | Mrs Susan Whitaker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farfield House Bolton Road Addingham Ilkley West Yorkshire LS29 0RF |
LLP Designated Member Name | Nigel Jeremy Corban |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Kirby Hill Boroughbridge York North Yorkshire YO51 9DS |
LLP Designated Member Name | Mr Paul Michael Whitaker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Bolton Road, Addingham Ilkley LS29 0RF |
Registered Address | 32-34 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £664,367 |
Cash | £8,100 |
Current Liabilities | £660,171 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 02 April |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
23 July 2020 | Delivered on: 31 July 2020 Persons entitled: Lawrence Neil Tomlinson Classification: A registered charge Particulars: The land and buildings on the south side of westgate, otley (land registry title number: WYK412817). Outstanding |
---|---|
11 August 2005 | Delivered on: 25 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of westgate otley t/no WYK412817. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 October 2020 | Member's details changed for Mr Timothy Willans Schofield on 9 March 2016 (2 pages) |
---|---|
22 October 2020 | Cessation of Nigel Jeremy Corban as a person with significant control on 22 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Nigel Jeremy Corban as a member on 22 October 2020 (1 page) |
31 July 2020 | Registration of charge OC3138130002, created on 23 July 2020 (16 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 2 April 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 2 April 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (2 pages) |
30 January 2018 | Satisfaction of charge 1 in full (4 pages) |
3 January 2018 | Micro company accounts made up to 2 April 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 2 April 2017 (2 pages) |
14 July 2017 | Notification of Timothy Willans Schofield as a person with significant control on 7 April 2016 (4 pages) |
14 July 2017 | Notification of Nigel Jeremy Corban as a person with significant control on 7 April 2016 (4 pages) |
14 July 2017 | Notification of Paul Michael Whitaker as a person with significant control on 7 April 2016 (4 pages) |
14 July 2017 | Notification of Timothy Willans Schofield as a person with significant control on 7 April 2016 (4 pages) |
14 July 2017 | Notification of Paul Michael Whitaker as a person with significant control on 7 April 2016 (4 pages) |
14 July 2017 | Notification of Nigel Jeremy Corban as a person with significant control on 7 April 2016 (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 2 April 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 2 April 2016 (5 pages) |
8 July 2016 | Annual return made up to 21 June 2016 (12 pages) |
8 July 2016 | Annual return made up to 21 June 2016 (12 pages) |
22 March 2016 | Total exemption small company accounts made up to 2 April 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 2 April 2015 (4 pages) |
2 January 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (3 pages) |
2 January 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (3 pages) |
2 January 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (3 pages) |
6 July 2015 | Annual return made up to 21 June 2015 (9 pages) |
6 July 2015 | Annual return made up to 21 June 2015 (9 pages) |
16 February 2015 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
13 January 2015 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (3 pages) |
13 January 2015 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (3 pages) |
13 January 2015 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (3 pages) |
1 July 2014 | Annual return made up to 21 June 2014 (9 pages) |
1 July 2014 | Annual return made up to 21 June 2014 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 4 April 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 4 April 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 4 April 2013 (4 pages) |
27 June 2013 | Annual return made up to 21 June 2013 (9 pages) |
27 June 2013 | Annual return made up to 21 June 2013 (9 pages) |
12 February 2013 | Total exemption small company accounts made up to 4 April 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 4 April 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 4 April 2012 (5 pages) |
9 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (3 pages) |
9 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (3 pages) |
9 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (3 pages) |
29 August 2012 | Member's details changed for Timothy Willans Schofield on 20 August 2012 (3 pages) |
29 August 2012 | Member's details changed for Timothy Willans Schofield on 20 August 2012 (3 pages) |
17 July 2012 | Annual return made up to 21 June 2012 (9 pages) |
17 July 2012 | Annual return made up to 21 June 2012 (9 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 July 2011 | Annual return made up to 21 June 2011 (9 pages) |
22 July 2011 | Annual return made up to 21 June 2011 (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 July 2010 | Annual return made up to 21 June 2010 (9 pages) |
26 July 2010 | Annual return made up to 21 June 2010 (9 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2009 | Member's details changed for Timothy Willans Schofield on 7 August 2009 (1 page) |
23 November 2009 | Member's details changed for Timothy Willans Schofield on 7 August 2009 (1 page) |
23 November 2009 | Member's details changed for Nigel Jeremy Corban on 26 November 2008 (1 page) |
23 November 2009 | Member's details changed for Timothy Willans Schofield on 7 August 2009 (1 page) |
23 November 2009 | Annual return made up to 21 June 2009 (3 pages) |
23 November 2009 | Member's details changed for Nigel Jeremy Corban on 26 November 2008 (1 page) |
23 November 2009 | Annual return made up to 21 June 2009 (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
22 January 2009 | Annual return made up to 21/06/08 (3 pages) |
22 January 2009 | Annual return made up to 21/06/08 (3 pages) |
2 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
23 July 2007 | Annual return made up to 21/06/07 (3 pages) |
23 July 2007 | Annual return made up to 21/06/07 (3 pages) |
14 March 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
14 March 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
14 March 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
16 October 2006 | Annual return made up to 21/06/06 (3 pages) |
16 October 2006 | Annual return made up to 21/06/06 (3 pages) |
14 September 2006 | Accounting reference date shortened from 30/11/06 to 05/04/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 30/11/06 to 05/04/06 (1 page) |
4 February 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
4 February 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Incorporation (4 pages) |
21 June 2005 | Incorporation (4 pages) |