Sutton-In-Craven
Keighley
West Yorkshire
BD20 7EW
Director Name | Mrs Angela Hayton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Director Name | Christopher James Lawton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(6 days after company formation) |
Appointment Duration | 1 year (resigned 15 October 2004) |
Role | Manager |
Correspondence Address | 30 Cambridge Drive Otley West Yorkshire LS21 1DD |
Director Name | Geoffrey McGuinness |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(6 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 September 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Martins Avenue Otley West Yorkshire LS21 2AN |
Secretary Name | Brenda McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2010) |
Role | Manager |
Correspondence Address | 22 St Martins Avenue Otley West Yorkshire LS21 2AN |
Secretary Name | Mr Geoffrey McGuinness |
---|---|
Status | Resigned |
Appointed | 31 December 2010(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ |
Director Name | Mr Geoffrey McGuinness |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(10 years after company formation) |
Appointment Duration | 1 year (resigned 23 September 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Martins Avenue Otley Leeds West Yorkshire LS21 2AN |
Director Name | Mr David Metcalfe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(11 years after company formation) |
Appointment Duration | 1 year (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dovelands Sutton-In-Craven Keighley West Yorkshire BD20 7JP |
Secretary Name | David Metcalfe |
---|---|
Status | Resigned |
Appointed | 23 September 2014(11 years after company formation) |
Appointment Duration | 1 year (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | 6 Dovelands Sutton-In-Craven Keighley West Yorkshire BD20 7JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | yorkshirefixingsolutions.co.uk |
---|
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | John Hayton 50.00% Ordinary A |
---|---|
50 at £1 | John Hayton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,966 |
Cash | £11,208 |
Current Liabilities | £86,962 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
28 March 2023 | Delivered on: 30 March 2023 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
11 December 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
4 May 2020 | Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020 (1 page) |
8 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
23 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
6 September 2017 | Appointment of Mrs Angela Hayton as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mrs Angela Hayton as a director on 1 September 2017 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Termination of appointment of David Metcalfe as a director on 2 October 2015 (1 page) |
14 October 2015 | Termination of appointment of David Metcalfe as a secretary on 2 October 2015 (1 page) |
14 October 2015 | Termination of appointment of David Metcalfe as a director on 2 October 2015 (1 page) |
14 October 2015 | Termination of appointment of David Metcalfe as a secretary on 2 October 2015 (1 page) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Appointment of David Metcalfe as a secretary on 23 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr John Michael Hayton as a director on 23 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Geoffrey Mcguinness as a director on 23 September 2014 (1 page) |
24 September 2014 | Appointment of Mr David Metcalfe as a director on 23 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Termination of appointment of Geoffrey Mcguinness as a secretary on 23 September 2014 (1 page) |
24 September 2014 | Appointment of Mr David Metcalfe as a director on 23 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Geoffrey Mcguinness as a secretary on 23 September 2014 (1 page) |
24 September 2014 | Appointment of David Metcalfe as a secretary on 23 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Geoffrey Mcguinness as a director on 23 September 2014 (1 page) |
24 September 2014 | Appointment of Mr John Michael Hayton as a director on 23 September 2014 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 November 2013 | Appointment of Mr Geoffrey Mcguinness as a director (2 pages) |
6 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Secretary's details changed for Mr Geoffrey Mcguiness on 16 September 2013 (1 page) |
6 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Appointment of Mr Geoffrey Mcguinness as a director (2 pages) |
6 November 2013 | Termination of appointment of Geoffrey Mcguinness as a director (1 page) |
6 November 2013 | Secretary's details changed for Mr Geoffrey Mcguiness on 16 September 2013 (1 page) |
6 November 2013 | Termination of appointment of Geoffrey Mcguinness as a director (1 page) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 September 2011 | Termination of appointment of Brenda Mcguinness as a secretary (1 page) |
19 September 2011 | Appointment of Mr Geoffrey Mcguiness as a secretary (1 page) |
19 September 2011 | Appointment of Mr Geoffrey Mcguiness as a secretary (1 page) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Termination of appointment of Brenda Mcguinness as a secretary (1 page) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Geoffrey Mcguinness on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Geoffrey Mcguinness on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Geoffrey Mcguinness on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
21 November 2008 | Return made up to 16/09/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: three horseshoes yard bridge street otley leeds west yorkshire LS21 1BQ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: three horseshoes yard bridge street otley leeds west yorkshire LS21 1BQ (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 December 2004 | Return made up to 16/09/04; full list of members
|
21 December 2004 | Resolutions
|
21 December 2004 | Return made up to 16/09/04; full list of members
|
21 December 2004 | Resolutions
|
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 10A boroughgate otley west yorkshire LS21 3AL (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 10A boroughgate otley west yorkshire LS21 3AL (1 page) |
22 October 2003 | Company name changed wharfedale fixings LIMITED\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed wharfedale fixings LIMITED\certificate issued on 22/10/03 (2 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 10A boroughgate otley west yorkshire LS21 3AL (1 page) |
30 September 2003 | Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 10A boroughgate otley west yorkshire LS21 3AL (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
16 September 2003 | Incorporation (9 pages) |
16 September 2003 | Incorporation (9 pages) |