Addingham
Ilkley
West Yorkshire
LS29 0RF
Director Name | Mr John Brian Whitaker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wine Beck Farm High Mill Lane Addingham Ilkley West Yorkshire LS29 0RD |
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 24 Gargrave Road Skipton BD23 1UD |
Director Name | Mr Bruce Gordon Imrie Hutchon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Murrayfield Avenue Murrayfield Edinburgh EH12 6AX Scotland |
Director Name | Mr John Percival Burleigh Golding |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
Registered Address | 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton North and East |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Ehw 1996 Discretionary Settlement 7.14% Ordinary |
---|---|
25k at £1 | Ehw 2002 Discretionary Settlement 7.14% Ordinary |
25k at £1 | Jbw 2002 Discretionary Settlement 7.14% Ordinary |
137.5k at £1 | Brian Bruce Whittaker 39.29% Ordinary |
87.5k at £1 | Marino Holdings LTD 25.00% Ordinary |
50k at £1 | Paul Michael Whitaker 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,388 |
Cash | £142 |
Current Liabilities | £259,082 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 3 weeks from now) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 February 2018 | Appointment of Mr David Christopher Mitchell as a director on 2 February 2018 (2 pages) |
22 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 November 2014 | Appointment of Mr John Brian Whitaker as a director on 10 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Elizabeth Helen Whitaker as a director on 10 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr John Brian Whitaker as a director on 10 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Elizabeth Helen Whitaker as a director on 10 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of John Percival Burleigh Golding as a director on 10 November 2014 (1 page) |
13 November 2014 | Termination of appointment of John Percival Burleigh Golding as a director on 10 November 2014 (1 page) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 October 2012 | Termination of appointment of Bruce Hutchon as a director (1 page) |
30 October 2012 | Termination of appointment of Bruce Hutchon as a director (1 page) |
19 October 2012 | Registered office address changed from Roxstone House 24 Murrayfield Avenue Murrayfield Edinburgh EH12 6AX United Kingdom on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from Roxstone House 24 Murrayfield Avenue Murrayfield Edinburgh EH12 6AX United Kingdom on 19 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (14 pages) |
5 October 2012 | Annual return made up to 19 July 2011 with a full list of shareholders (14 pages) |
5 October 2012 | Administrative restoration application (3 pages) |
5 October 2012 | Annual return made up to 19 July 2011 with a full list of shareholders (14 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (14 pages) |
5 October 2012 | Administrative restoration application (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Appointment of Mr John Percival Burleigh Golding as a director (3 pages) |
24 August 2010 | Appointment of Mr John Percival Burleigh Golding as a director (3 pages) |
19 July 2010 | Incorporation
|
19 July 2010 | Incorporation
|