Hindringham
Fakenham
NR21 0QF
LLP Designated Member Name | Nigel Jeremy Corban |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2005(same day as company formation) |
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(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farfield House Bolton Road Addingham Ilkley LS29 0RF |
LLP Designated Member Name | Mr Paul Michael Whitaker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farfield House Bolton Road, Addingham Ilkley LS29 0RF |
Telephone | 01943 605500 |
---|---|
Telephone region | Guiseley |
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 | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,505,667 |
Cash | £46,792 |
Current Liabilities | £30,049 |
Latest Accounts | 2 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 2 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 2 April |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
17 January 2018 | Delivered on: 31 January 2018 Persons entitled: Secretary of State for Defence Classification: A registered charge Particulars: Land and buildings at st george's road, harrogate, yorkshire. Outstanding |
---|---|
17 February 2006 | Delivered on: 18 February 2006 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: Manor gates moor road bramhope leeds. 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 |
1 December 2005 | Delivered on: 3 December 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: The property being thornholme 16 st marks avenue harrogate t/n NYK280175,. 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 |
15 December 2023 | Change of details for Mr Timothy Willans Schofield as a person with significant control on 2 November 2023 (2 pages) |
---|---|
15 December 2023 | Member's details changed for Mr Timothy Willans Schofield on 2 November 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
4 January 2023 | Micro company accounts made up to 2 April 2022 (3 pages) |
23 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
8 August 2022 | Termination of appointment of Paul Michael Whitaker as a member on 8 April 2022 (1 page) |
8 August 2022 | Notification of Susan Whitaker as a person with significant control on 4 August 2022 (2 pages) |
8 August 2022 | Cessation of Paul Michael Whittaker as a person with significant control on 8 April 2022 (1 page) |
8 August 2022 | Appointment of Mrs Susan Whitaker as a member on 4 August 2022 (2 pages) |
23 February 2022 | Micro company accounts made up to 2 April 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 2 April 2020 (3 pages) |
26 October 2020 | Member's details changed for Mr Timothy Willans Schofield on 9 March 2016 (2 pages) |
26 October 2020 | Member's details changed for Nigel Jeremy Corban on 9 April 2010 (2 pages) |
25 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 2 April 2019 (3 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 2 April 2018 (3 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
31 January 2018 | Satisfaction of charge 2 in full (4 pages) |
31 January 2018 | Registration of charge OC3151920003, created on 17 January 2018
|
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) |
22 September 2017 | Confirmation statement made on 15 September 2017 with updates (2 pages) |
22 September 2017 | Confirmation statement made on 15 September 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) |
31 October 2016 | Confirmation statement made on 15 September 2016 with updates (27 pages) |
31 October 2016 | Confirmation statement made on 15 September 2016 with updates (27 pages) |
22 March 2016 | Total exemption small company accounts made up to 2 April 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 2 April 2015 (5 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 October 2015 | Annual return made up to 15 September 2015 (9 pages) |
6 October 2015 | Annual return made up to 15 September 2015 (9 pages) |
10 March 2015 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
10 March 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) |
9 October 2014 | Annual return made up to 15 September 2014 (9 pages) |
9 October 2014 | Annual return made up to 15 September 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) |
18 September 2013 | Annual return made up to 15 September 2013 (9 pages) |
18 September 2013 | Annual return made up to 15 September 2013 (9 pages) |
12 February 2013 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 4 April 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 4 April 2012 (4 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) |
12 October 2012 | Annual return made up to 15 September 2012 (11 pages) |
12 October 2012 | Annual return made up to 15 September 2012 (11 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) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 October 2011 | Annual return made up to 15 September 2011 (9 pages) |
6 October 2011 | Annual return made up to 15 September 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) |
28 September 2010 | Annual return made up to 15 September 2010 (9 pages) |
28 September 2010 | Annual return made up to 15 September 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) |
9 November 2009 | Annual return made up to 15 September 2009 (3 pages) |
9 November 2009 | Annual return made up to 15 September 2009 (3 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) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
16 January 2009 | Annual return made up to 15/09/08 (3 pages) |
16 January 2009 | Annual return made up to 15/09/08 (3 pages) |
21 July 2008 | Annual return made up to 15/09/07 (3 pages) |
21 July 2008 | Annual return made up to 15/09/07 (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) |
15 March 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
15 March 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
15 March 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
20 October 2006 | Annual return made up to 15/09/06 (3 pages) |
20 October 2006 | Annual return made up to 15/09/06 (3 pages) |
14 September 2006 | Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page) |
18 February 2006 | Particulars of mortgage/charge (4 pages) |
18 February 2006 | Particulars of mortgage/charge (4 pages) |
3 December 2005 | Particulars of mortgage/charge (4 pages) |
3 December 2005 | Particulars of mortgage/charge (4 pages) |
15 September 2005 | Incorporation (4 pages) |
15 September 2005 | Incorporation (4 pages) |