Silsden
Keighley
West Yorkshire
BD20 0EE
Director Name | Mr David Stephen Crawley |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE |
Director Name | Mr Graham Winston Braithwaite |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Oak Tree Barn Netherwood Skipton Road Ilkley LS29 9RP |
Director Name | Mrs Victoria Louise Braithwaite |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Oak Tree Barn Netherwood Skipton Road Ilkley LS29 9RP |
Secretary Name | Mrs Victoria Louise Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Barn Netherwood Skipton Road Ilkley LS29 9RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pennineplaygrounds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 656500 |
Telephone region | Keighley |
Registered Address | 9 Lawson Street North Shields NE29 6TF |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,433 |
Cash | £27,305 |
Current Liabilities | £299,941 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
10 November 2021 | Delivered on: 16 November 2021 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
15 August 1998 | Delivered on: 25 August 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 July 2023 | Registered office address changed from 16 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE England to 9 Lawson Street North Shields NE29 6TF on 3 July 2023 (1 page) |
---|---|
30 June 2023 | Change of details for Bell Crawley Ltd as a person with significant control on 30 June 2023 (2 pages) |
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
16 November 2021 | Registration of charge 035955930002, created on 10 November 2021 (23 pages) |
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
7 October 2020 | Cessation of Christina Jane Bell as a person with significant control on 28 August 2020 (1 page) |
7 October 2020 | Cessation of David Stephen Crawley as a person with significant control on 28 August 2020 (1 page) |
7 October 2020 | Notification of Bell Crawley Ltd as a person with significant control on 28 August 2020 (2 pages) |
7 October 2020 | Unaudited abridged accounts made up to 31 August 2020 (13 pages) |
2 September 2020 | Appointment of Mr David Stephen Crawley as a director on 28 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Graham Winston Braithwaite as a director on 28 August 2020 (1 page) |
1 September 2020 | Notification of David Stephen Crawley as a person with significant control on 28 August 2020 (2 pages) |
1 September 2020 | Appointment of Miss Christina Jane Bell as a director on 28 August 2020 (2 pages) |
1 September 2020 | Previous accounting period extended from 31 July 2020 to 31 August 2020 (1 page) |
1 September 2020 | Cessation of Graham Winston Braithwaite as a person with significant control on 28 August 2020 (1 page) |
1 September 2020 | Termination of appointment of Victoria Louise Braithwaite as a secretary on 28 August 2020 (1 page) |
1 September 2020 | Notification of Christina Jane Bell as a person with significant control on 28 August 2020 (2 pages) |
1 September 2020 | Cessation of Victoria Louise Braithwaite as a person with significant control on 28 August 2020 (1 page) |
1 September 2020 | Termination of appointment of Victoria Louise Braithwaite as a director on 28 August 2020 (1 page) |
12 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 July 2020 | Change of details for Mrs Victoria Louise Braithwaite as a person with significant control on 15 July 2020 (2 pages) |
20 July 2020 | Change of details for Mr Graham Winston Braithwaite as a person with significant control on 15 July 2020 (2 pages) |
20 July 2020 | Director's details changed for Mrs Victoria Louise Braithwaite on 15 July 2020 (2 pages) |
20 July 2020 | Secretary's details changed for Mrs Victoria Louise Braithwaite on 15 July 2020 (1 page) |
20 July 2020 | Director's details changed for Mr Graham Winston Braithwaite on 15 July 2020 (2 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
10 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
2 May 2018 | Satisfaction of charge 1 in full (2 pages) |
16 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 April 2017 | Registered office address changed from Unit 7 Horace Green Business Centre Cononley Keighley West Yorkshire BD20 8LN to 16 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Unit 7 Horace Green Business Centre Cononley Keighley West Yorkshire BD20 8LN to 16 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE on 21 April 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 June 2015 | Registered office address changed from Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT England to Unit 7 Horace Green Business Centre Cononley Keighley West Yorkshire BD20 8LN on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT England to Unit 7 Horace Green Business Centre Cononley Keighley West Yorkshire BD20 8LN on 24 June 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 January 2015 | Registered office address changed from Waterside Business Park Keighley Road Silsden West Yorkshire BD20 0EA to Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Waterside Business Park Keighley Road Silsden West Yorkshire BD20 0EA to Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Waterside Business Park Keighley Road Silsden West Yorkshire BD20 0EA to Unit 7 Horace Green Business Centre Station Works Main Street Cononley West Yorkshire BD20 8NT on 6 January 2015 (1 page) |
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
10 August 2010 | Director's details changed for Victoria Louise Braithwaite on 9 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Graham Braithwaite on 9 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Graham Braithwaite on 9 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Victoria Louise Braithwaite on 9 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Victoria Louise Braithwaite on 9 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Graham Braithwaite on 9 July 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 July 2003 (9 pages) |
30 December 2003 | Accounts for a small company made up to 31 July 2003 (9 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
21 January 2003 | Accounts for a small company made up to 31 July 2002 (10 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 24 town head mills main street, addingham ilkley west yorkshire LS29 0PP (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 24 town head mills main street, addingham ilkley west yorkshire LS29 0PP (1 page) |
12 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 October 2000 | Return made up to 09/07/00; full list of members
|
31 October 2000 | Return made up to 09/07/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 November 1999 | Return made up to 09/07/99; full list of members
|
1 November 1999 | Return made up to 09/07/99; full list of members
|
12 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: orchard house 26 victoria avenue ilkley west yorkshire LS29 9BW (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: orchard house 26 victoria avenue ilkley west yorkshire LS29 9BW (1 page) |
25 August 1998 | Particulars of mortgage/charge (4 pages) |
25 August 1998 | Particulars of mortgage/charge (4 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Incorporation (17 pages) |
9 July 1998 | Incorporation (17 pages) |