Emley
Huddersfield
HD8 9QT
Secretary Name | Mr Andrew David Brook |
---|---|
Status | Current |
Appointed | 12 October 2018(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Emley Old Hall Farm Emley Huddersfield HD8 9QT |
Director Name | The Executors Of Mr David Willans Brook |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year after company formation) |
Appointment Duration | 27 years, 9 months (resigned 12 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Emley Old Hall Farm Emley Huddersfield HD8 9QT |
Director Name | The Executor Of Mavis Denise Brook |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year after company formation) |
Appointment Duration | 27 years, 9 months (resigned 12 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Emley Old Hall Farm Emley Huddersfield HD8 9QT |
Secretary Name | The Executors Of Mr David Willans Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year after company formation) |
Appointment Duration | 27 years, 9 months (resigned 12 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Emley Old Hall Farm Emley Huddersfield HD8 9QT |
Website | www.gilcarfarm.com |
---|---|
Email address | [email protected] |
Telephone | 07 791731681 |
Telephone region | Mobile |
Registered Address | 16 Omega Business Village Thurston Road Northallerton DL6 2NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 7 other UK companies use this postal address |
33 at £1 | A.d. Brook 33.33% Ordinary |
---|---|
33 at £1 | D.w. Brook 33.33% Ordinary |
33 at £1 | M.d. Brook 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72 |
Current Liabilities | £72 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
6 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
27 September 2022 | Appointment of Mr Andrew David Brook as a secretary on 12 October 2018 (2 pages) |
26 September 2022 | Termination of appointment of David Willans Brook as a secretary on 12 October 2018 (1 page) |
16 September 2022 | Secretary's details changed for Mr Andrew David Brook on 12 October 2018 (1 page) |
15 September 2022 | Registered office address changed from Calyx House South Road Taunton Somerset TA1 3DU to 16 Omega Business Village Thurston Road Northallerton DL6 2NJ on 15 September 2022 (1 page) |
26 August 2022 | Cessation of Mavis Denise Brook as a person with significant control on 12 October 2018 (1 page) |
26 August 2022 | Termination of appointment of David Willans Brook as a director on 12 October 2018 (1 page) |
26 August 2022 | Secretary's details changed for The Executors of Mr David Willans Brook on 26 August 2022 (1 page) |
26 August 2022 | Termination of appointment of Mavis Denise Brook as a director on 12 October 2018 (1 page) |
21 December 2021 | Confirmation statement made on 11 December 2021 with updates (5 pages) |
23 August 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
14 July 2021 | Director's details changed for Mavis Denise Brook on 16 April 2021 (2 pages) |
14 July 2021 | Change of details for Mrs Mavis Denise Brook as a person with significant control on 16 April 2021 (2 pages) |
13 July 2021 | Cessation of David Willans Brook as a person with significant control on 19 May 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
17 December 2020 | Secretary's details changed for David Willans Brook on 16 December 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
29 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
16 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
29 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 June 2011 | Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Oake House Silver Street West Buckland Wellington Somerset TA21 9LR on 2 June 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Director's details changed for David Willans Brook on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mavis Denise Brook on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Willans Brook on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mavis Denise Brook on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for David Willans Brook on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mavis Denise Brook on 1 December 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 March 2008 | Return made up to 11/12/07; no change of members (7 pages) |
6 March 2008 | Return made up to 11/12/07; no change of members (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
28 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
21 March 2006 | Return made up to 11/12/05; full list of members (3 pages) |
21 March 2006 | Return made up to 11/12/05; full list of members (3 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o eura audit uk 34-36 westgate wetherby leeds LS22 6NJ (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o eura audit uk 34-36 westgate wetherby leeds LS22 6NJ (1 page) |
13 May 2005 | Return made up to 11/12/04; full list of members
|
13 May 2005 | Return made up to 11/12/04; full list of members
|
4 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: first floor 397 harrogate road leeds LS17 6DJ (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: first floor 397 harrogate road leeds LS17 6DJ (1 page) |
9 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
20 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
10 April 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 39 street lane leeds LS8 1AP (1 page) |
11 February 2002 | Return made up to 11/12/01; full list of members
|
11 February 2002 | Return made up to 11/12/01; full list of members
|
11 February 2002 | Registered office changed on 11/02/02 from: 39 street lane leeds LS8 1AP (1 page) |
11 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
12 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
13 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
1 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
1 December 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
8 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 October 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
11 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
11 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
5 September 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
5 September 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
8 April 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
8 April 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
2 January 1997 | Return made up to 11/12/96; full list of members
|
2 January 1997 | Return made up to 11/12/96; full list of members
|
25 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
25 February 1996 | Resolutions
|
25 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
25 February 1996 | Resolutions
|
28 November 1995 | Return made up to 11/12/95; no change of members (4 pages) |
28 November 1995 | Return made up to 11/12/95; no change of members (4 pages) |