Knottingley
WF11 0BU
Director Name | Mr Ian David Hardcastle |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Director For People And Enablement |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Margaret Alison Jackson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Chiropodist |
Country of Residence | Scotland |
Correspondence Address | Dargavel Stores Lockerbie Road Dumfries Dumfriesshire DG1 3PG Scotland |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Miss Lynda Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL Scotland |
Director Name | Miss Lynda Elizabeth Johnson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 October 2013) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL Scotland |
Director Name | Mr Charles Anthony Myers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BL |
Director Name | Mr Glenn William Guillatt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BZ |
Secretary Name | Charles Anthony Myers |
---|---|
Status | Resigned |
Appointed | 21 October 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr Brian Ronald Hutchinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mrs Azra Nisar Kirkby |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Secretary Name | Mrs Azra Nisar Kirkby |
---|---|
Status | Resigned |
Appointed | 01 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Secretary Name | Mr Simon John Read Lett |
---|---|
Status | Resigned |
Appointed | 08 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr John McDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | David Wandless House A1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU |
Director Name | Mr Simon John Read Lett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(14 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2019) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | David Wandless House Knottingley Road Knottingley WF11 0BU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01294 277165 |
---|---|
Telephone region | Ardrossan |
Registered Address | Real Life Options 35 East Port Dunfermline Fife KY12 7LG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Real Life Options 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £811,752 |
Gross Profit | £127,253 |
Net Worth | £11,431 |
Cash | £22,090 |
Current Liabilities | £181,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
21 July 2014 | Delivered on: 6 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
24 October 2013 | Delivered on: 29 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Accounts for a small company made up to 31 March 2023 (14 pages) |
27 April 2023 | Termination of appointment of Ian David Hardcastle as a director on 26 April 2023 (1 page) |
30 March 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
28 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
12 April 2022 | Registered office address changed from 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Real Life Options 35 East Port Dunfermline Fife KY12 7LG on 12 April 2022 (1 page) |
5 April 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
3 June 2019 | Termination of appointment of John Mcdonald as a director on 31 May 2019 (1 page) |
5 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Simon John Read Lett as a secretary on 31 January 2019 (1 page) |
4 February 2019 | Appointment of Mr Ian Hardcastle as a director on 31 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Simon John Read Lett as a director on 31 January 2019 (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
4 December 2018 | Registered office address changed from 12B Burnbank Road Falkirk FK2 7PE Scotland to 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 4 December 2018 (1 page) |
17 May 2018 | Appointment of Mr Simon John Read Lett as a director on 1 May 2018 (2 pages) |
17 May 2018 | Appointment of Dr David Ian Sargent as a director on 1 May 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Azra Nisar Kirkby as a director on 1 February 2018 (1 page) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 December 2016 | Registered office address changed from Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
2 December 2016 | Registered office address changed from Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
3 May 2016 | Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages) |
31 March 2016 | Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page) |
14 March 2016 | Termination of appointment of a secretary (1 page) |
14 March 2016 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of a secretary (1 page) |
14 March 2016 | Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages) |
14 March 2016 | Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page) |
10 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
14 January 2015 | Termination of appointment of Glenn William Guillatt as a director on 30 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Glenn William Guillatt as a director on 30 November 2014 (1 page) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 December 2014 | Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page) |
16 December 2014 | Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages) |
2 October 2014 | Alterations to a floating charge (11 pages) |
2 October 2014 | Alterations to a floating charge (11 pages) |
29 September 2014 | Alterations to a floating charge (11 pages) |
29 September 2014 | Alterations to a floating charge (11 pages) |
6 August 2014 | Alterations to a floating charge (11 pages) |
6 August 2014 | Registration of charge SC2639190002, created on 21 July 2014 (11 pages) |
6 August 2014 | Alterations to a floating charge (11 pages) |
6 August 2014 | Registration of charge SC2639190002, created on 21 July 2014 (11 pages) |
24 June 2014 | Appointment of Charles Anthony Myers as a secretary (2 pages) |
24 June 2014 | Appointment of Charles Anthony Myers as a secretary (2 pages) |
16 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
16 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 October 2013 | Appointment of Glenn William Guillatt as a director (3 pages) |
30 October 2013 | Termination of appointment of Lynda Johnson as a secretary (2 pages) |
30 October 2013 | Appointment of Glenn William Guillatt as a director (3 pages) |
30 October 2013 | Termination of appointment of Lynda Johnson as a director (2 pages) |
30 October 2013 | Termination of appointment of Lynda Johnson as a director (2 pages) |
30 October 2013 | Appointment of Mr Charles Anthony Myers as a director (3 pages) |
30 October 2013 | Appointment of Mr Charles Anthony Myers as a director (3 pages) |
30 October 2013 | Termination of appointment of Lynda Johnson as a secretary (2 pages) |
29 October 2013 | Registration of charge 2639190001 (10 pages) |
29 October 2013 | Registration of charge 2639190001 (10 pages) |
24 October 2013 | Memorandum and Articles of Association (5 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Memorandum and Articles of Association (5 pages) |
24 October 2013 | Resolutions
|
1 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 March 2013 | Registered office address changed from First Floor Campbell House the Crichton Bankend Road Dumfries Dumfriesshire DG1 4ZB Scotland on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Registered office address changed from First Floor Campbell House the Crichton Bankend Road Dumfries Dumfriesshire DG1 4ZB Scotland on 18 March 2013 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from Dargavel Stores Lockerbie Road Dumfries Dumfriesshire DG1 3PG on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Dargavel Stores Lockerbie Road Dumfries Dumfriesshire DG1 3PG on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Dargavel Stores Lockerbie Road Dumfries Dumfriesshire DG1 3PG on 4 January 2012 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 March 2011 | Secretary's details changed for Miss Lynda Elizabeth Johnson on 26 February 2011 (1 page) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Secretary's details changed for Miss Lynda Elizabeth Johnson on 26 February 2011 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Margaret Alison Jackson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Margaret Alison Jackson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Miss Lynda Johnson on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Miss Lynda Johnson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Margaret Alison Jackson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Miss Lynda Johnson on 1 October 2009 (2 pages) |
16 March 2010 | Termination of appointment of Margaret Jackson as a director (2 pages) |
16 March 2010 | Termination of appointment of Margaret Jackson as a director (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: cushag farm brasswell dumfries DG1 3JY (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: cushag farm brasswell dumfries DG1 3JY (1 page) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
27 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
24 March 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2006 | Nc inc already adjusted 18/02/06 (2 pages) |
27 February 2006 | Nc inc already adjusted 18/02/06 (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
24 February 2004 | Incorporation (16 pages) |
24 February 2004 | Incorporation (16 pages) |