Ilkley
West Yorkshire
LS29 0BX
LLP Designated Member Name | Mr Graeme Andrew Walker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Owler Park Road Ilkley West Yorkshire LS29 0BG |
LLP Designated Member Name | Mr John Keith Dixon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Registered Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,370,520 |
Cash | £69,248 |
Current Liabilities | £32,578 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2011 | Delivered on: 10 October 2011 Satisfied on: 9 June 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H horse and farrier bridge street otley t/no WYK507607 f/h 9 york place leeds t/no WYK464493 l/h 50A the grove ilkley t/no WYK623407 and l/h BT20/29 teesway north tees north tees industrial estate stockton-on-tees t/no CE154567 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery and any insurance see image for full details. Fully Satisfied |
---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 December 2018 | Notification of Graeme Andrew Walker as a person with significant control on 6 April 2016 (2 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 July 2016 | Member's details changed for Mr Nigel Patrick Jenkinson on 25 July 2016 (2 pages) |
25 July 2016 | Member's details changed for Mr Nigel Patrick Jenkinson on 25 July 2016 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2015 | Annual return made up to 7 July 2015 (4 pages) |
15 July 2015 | Annual return made up to 7 July 2015 (4 pages) |
15 July 2015 | Annual return made up to 7 July 2015 (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Member's details changed for John Keith Dixon on 4 December 2014 (2 pages) |
4 December 2014 | Member's details changed for John Keith Dixon on 4 December 2014 (2 pages) |
4 December 2014 | Member's details changed for John Keith Dixon on 4 December 2014 (2 pages) |
19 August 2014 | Annual return made up to 7 July 2014 (4 pages) |
19 August 2014 | Annual return made up to 7 July 2014 (4 pages) |
19 August 2014 | Annual return made up to 7 July 2014 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Annual return made up to 7 July 2013 (4 pages) |
8 August 2013 | Annual return made up to 7 July 2013 (4 pages) |
8 August 2013 | Annual return made up to 7 July 2013 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Annual return made up to 7 July 2012 (4 pages) |
16 August 2012 | Annual return made up to 7 July 2012 (4 pages) |
16 August 2012 | Annual return made up to 7 July 2012 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
10 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
26 July 2011 | Annual return made up to 7 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 7 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 7 July 2011 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Annual return made up to 7 July 2010 (9 pages) |
23 August 2010 | Annual return made up to 7 July 2010 (9 pages) |
23 August 2010 | Annual return made up to 7 July 2010 (9 pages) |
8 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
8 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
7 July 2009 | Incorporation document\certificate of incorporation (4 pages) |
7 July 2009 | Incorporation document\certificate of incorporation (4 pages) |