Colburn Business Park
Catterick Garrison
DL9 4QL
Director Name | George Alabaster Carney |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 1994) |
Role | Publisher's Area Manager |
Correspondence Address | Flat 5 Town Gate Calverley Pudsey West Yorkshire LS28 5NF |
Director Name | Ronald Wolfenden |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 9 Sherburn Grove Birkenshaw Bradford West Yorkshire BD11 2JH |
Director Name | Allen Franklyn Worthington |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1997) |
Role | Joiner |
Correspondence Address | Rosmaris Bunkers Hill Aberford Leeds West Yorkshire LS25 3DE |
Director Name | Harry Worthington |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 1994) |
Role | Joiner |
Correspondence Address | 850 York Road Leeds West Yorkshire LS14 6DX |
Secretary Name | Allen Franklyn Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(58 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | Rosmaris Bunkers Hill Aberford Leeds West Yorkshire LS25 3DE |
Director Name | Helen Ruth Stone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(61 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 03 February 2021) |
Role | Registered Nurse |
Country of Residence | New Zealand |
Correspondence Address | 14 Tainui Street Matua Tauranga 3110 New Zealand |
Director Name | James Richard Worthington |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(61 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 03 February 2021) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ravenscar Avenue Leeds West Yorkshire LS8 4AS |
Secretary Name | Jonathan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(67 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 February 2021) |
Role | Company Director |
Correspondence Address | 14 Tainui Street Matua Tauranga 3110 New Zealand |
Registered Address | Unit 14 Ips Innovate Colburn Business Park Catterick Garrison DL9 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Colburn |
Ward | Colburn |
Built Up Area | Colburn |
500 at £1 | James Richard Worthington 50.00% Ordinary B |
---|---|
500 at £1 | Jonathan Stone & Helen Ruth Stone 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,032,677 |
Cash | £42,554 |
Current Liabilities | £16,255 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 26 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
31 October 2022 | Delivered on: 4 November 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as 288-302(even), upper town street, bramley, leeds, LS13 2ER. Title number: YY70920. Outstanding |
---|
2 March 2021 | Change of details for Mr Ian Robert Samuel Cochrane as a person with significant control on 3 February 2021 (2 pages) |
---|---|
8 February 2021 | Appointment of Mr Ian Robert Samuel Cochrane as a director on 3 February 2021 (2 pages) |
4 February 2021 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to Unit 14 Ips Innovate Colburn Business Park Catterick Garrison DL9 4QL on 4 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Helen Ruth Stone as a director on 3 February 2021 (1 page) |
4 February 2021 | Cessation of Jonathan Stone as a person with significant control on 3 February 2021 (1 page) |
4 February 2021 | Cessation of Helen Ruth Stone as a person with significant control on 3 February 2021 (1 page) |
4 February 2021 | Termination of appointment of James Richard Worthington as a director on 3 February 2021 (1 page) |
4 February 2021 | Notification of Ian Robert Samuel Cochrane as a person with significant control on 3 February 2021 (2 pages) |
4 February 2021 | Cessation of James Richard Worthington as a person with significant control on 3 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Jonathan Stone as a secretary on 3 February 2021 (1 page) |
8 October 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
11 July 2019 | Director's details changed for Helen Ruth Stone on 11 July 2019 (2 pages) |
9 July 2019 | Change of details for Mr Jonathan Stone as a person with significant control on 9 July 2019 (2 pages) |
9 July 2019 | Change of details for Mr James Richard Worthington as a person with significant control on 9 July 2019 (2 pages) |
9 July 2019 | Change of details for Mrs Helen Ruth Stone as a person with significant control on 9 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
6 December 2018 | Registered office address changed from C/O Mazars Mazars House Gelderd Road Gildersome, Morley, Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 6 December 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 June 2018 | Change of details for Mr James Richard Worthington as a person with significant control on 6 April 2016 (2 pages) |
28 June 2018 | Change of details for Mrs Helen Ruth Stone as a person with significant control on 6 April 2016 (2 pages) |
28 June 2018 | Change of details for Mr Jonathan Stone as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
7 July 2017 | Notification of Helen Ruth Stone as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of James Richard Worthington as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Jonathan Stone as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Jonathan Stone as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of James Richard Worthington as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Helen Ruth Stone as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
19 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 July 2014 | Change of share class name or designation (2 pages) |
31 July 2014 | Resolutions
|
31 July 2014 | Change of share class name or designation (2 pages) |
31 July 2014 | Resolutions
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 July 2013 | Secretary's details changed for Jonathan Stone on 1 November 2011 (2 pages) |
30 July 2013 | Director's details changed for Helen Ruth Stone on 1 November 2011 (2 pages) |
30 July 2013 | Secretary's details changed for Jonathan Stone on 1 November 2011 (2 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Secretary's details changed for Jonathan Stone on 1 November 2011 (2 pages) |
30 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Director's details changed for Helen Ruth Stone on 1 November 2011 (2 pages) |
30 July 2013 | Director's details changed for Helen Ruth Stone on 1 November 2011 (2 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Helen Ruth Stone on 26 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Helen Ruth Stone on 26 June 2010 (2 pages) |
15 July 2010 | Director's details changed for James Richard Worthington on 26 June 2010 (2 pages) |
15 July 2010 | Director's details changed for James Richard Worthington on 26 June 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
8 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
28 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
21 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
25 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
12 August 2003 | Return made up to 26/06/03; full list of members
|
12 August 2003 | Return made up to 26/06/03; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 August 2002 | Return made up to 26/06/02; full list of members
|
2 August 2002 | Return made up to 26/06/02; full list of members
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
7 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
2 August 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
2 August 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members
|
20 July 2000 | Return made up to 26/06/00; full list of members
|
23 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
23 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
23 September 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
27 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: cross lane house crown street cleckheaton west yorkshire BD19 3NF (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: cross lane house crown street cleckheaton west yorkshire BD19 3NF (1 page) |
1 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
1 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
1 September 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
26 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 26/06/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
8 July 1997 | Return made up to 26/06/97; no change of members
|
8 July 1997 | Return made up to 26/06/97; no change of members
|
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
14 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
14 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
14 August 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
17 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
7 September 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
5 July 1995 | Return made up to 26/06/95; change of members (6 pages) |
5 July 1995 | Return made up to 26/06/95; change of members (6 pages) |
13 December 1932 | Incorporation (20 pages) |