Company NameJ.J.Duckworth (Estates) Limited
DirectorCarina Louise Robinson
Company StatusActive
Company Number00388123
CategoryPrivate Limited Company
Incorporation Date9 June 1944(79 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(72 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address41 St James's Place
London
SW1A 1NS
Director NameMary Hill
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(47 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1993)
RoleCompany Director
Correspondence AddressThe Bungalow 213 Lascelles Hall Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0BQ
Director NameMarjorie Malina
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(47 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressGrange Cottage
Elslack
Skipton
North Yorkshire
BD23 3AS
Director NameAnnie Taylor
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(47 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressThe Grange
Elslack
Skipton
North Yorkshire
BD23 3AS
Director NameMr John Stephen Halstead
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(47 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 21 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Carr Laund Mews
Carr Hall Road Barrowford
Nelson
Lancashire
BB9 6QD
Secretary NameMr John Stephen Halstead
NationalityBritish
StatusResigned
Appointed31 December 1991(47 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carr Laund Mews
Carr Hall Road Barrowford
Nelson
Lancashire
BB9 6QD
Director NameRobert Duckworth Hill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(49 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarden House Clapham Road
Austwick
Lancaster
LA2 8BQ
Director NameAnne Whitaker
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(50 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressOld Fence End
Thornton In Craven
Skipton
North Yorkshire
BD23 3JQ
Director NameAlan Jan Malina
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2007(62 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 October 2016)
RoleEngineer
Country of ResidencePortugal
Correspondence AddressRue Ao Arco A Sao Mamere 19-3d
Lisbon
1250-026
Foreign
Director NameMr John Robert Dean Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(62 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 October 2016)
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Cottage
Elslack
Skipton
North Yorkshire
BD23 3BA
Director NameMr Simon Francis Pott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(66 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 October 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address166 Westleigh Brow
166 Westleigh Road
Bury St. Edmunds
Suffolk
IP33 3SE
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(72 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address41 St James's Place
London
SW1A 1NS
Secretary NameMr Timothy John Haggie
StatusResigned
Appointed21 October 2016(72 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 October 2019)
RoleCompany Director
Correspondence Address41 St James's Place 41 St. James's Place
London
SW1A 1NS

Contact

Telephone01282 614645
Telephone regionBurnley

Location

Registered AddressSecond Floor
41 St James's Place
London
SW1A 1NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.2k at £1John Stephen Halstead
9.28%
Ordinary
705 at £1Edward Henry Joseph Hill
5.68%
Ordinary
705 at £1Oliver Colin Robert Hill
5.68%
Ordinary
666 at £1Robert Duckworth Hill
5.36%
Ordinary
536 at £1Marie Gabriela Hammond
4.32%
Ordinary
532 at £1J.r.d. Taylor
4.28%
Ordinary
517 at £1Sarah Taylor
4.16%
Ordinary
504 at £1Alexandra Jane Bevan
4.06%
Ordinary
504 at £1Joanna Rachel Gordon
4.06%
Ordinary
360 at £1D.a.d. Taylor
2.90%
Ordinary
1.6k at £1Alan Jan Malina
12.66%
Ordinary
1.6k at £1Roger Frank Malina
12.66%
Ordinary
1.6k at £1Anne Whitaker
12.50%
Ordinary
1.5k at £1Trustees Of T. Duckworths Discretionary Settlement
12.08%
Ordinary
42 at £1Christine Hill
0.34%
Ordinary

Financials

Year2014
Net Worth£9,633,915
Cash£17,364
Current Liabilities£79,002

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 October 2016Delivered on: 27 October 2016
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Elslack estate, skipton, north yorkshire - land registry title numbers: NYK356791; NYK357828, NYK436978, NYK358941, NYK358568, NYK358203, NYK357672, NYK354554.
Outstanding
1 August 2013Delivered on: 21 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Farther fence end farm also k/a land at elslack skipton north yorkshire t/no NYK356791. Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 13 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
23 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
12 January 2023Change of details for Ms Carina Louise Robinson as a person with significant control on 31 December 2022 (2 pages)
12 January 2023Registered office address changed from 41 st James's Place London SW1A 1NS England to Second Floor 41 st James's Place London SW1A 1NS on 12 January 2023 (1 page)
21 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
17 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
15 February 2021Director's details changed for Ms Carina Louise Robinson on 31 December 2020 (2 pages)
15 February 2021Change of details for Ms Carina Louise Robinson as a person with significant control on 31 December 2020 (2 pages)
8 October 2020Notification of Carina Louise Robinson as a person with significant control on 20 July 2020 (2 pages)
8 October 2020Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020 (1 page)
8 October 2020Cessation of John Gwilym Hemingway as a person with significant control on 20 July 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 January 2020Registered office address changed from 41 st James's Place 41 st. James's Place London SW1A 1NS England to 41 st James's Place London SW1A 1NS on 23 January 2020 (1 page)
23 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
1 November 2019Termination of appointment of Timothy John Haggie as a secretary on 31 October 2019 (1 page)
28 October 2019Change of details for Mr John Gwilym Hemingway as a person with significant control on 28 October 2019 (2 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 2 August 2016 (9 pages)
18 May 2017Total exemption small company accounts made up to 2 August 2016 (9 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
14 December 2016Resolutions
  • RES13 ‐ Xfer of shares 21/10/2016
(4 pages)
14 December 2016Resolutions
  • RES13 ‐ Xfer of shares 21/10/2016
(4 pages)
27 October 2016Satisfaction of charge 003881230002 in full (1 page)
27 October 2016Registration of charge 003881230003, created on 21 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
27 October 2016Satisfaction of charge 003881230001 in full (1 page)
27 October 2016Registration of charge 003881230003, created on 21 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
27 October 2016Satisfaction of charge 003881230001 in full (1 page)
27 October 2016Satisfaction of charge 003881230002 in full (1 page)
25 October 2016Termination of appointment of Alan Jan Malina as a director on 21 October 2016 (1 page)
25 October 2016Termination of appointment of John Stephen Halstead as a secretary on 21 October 2016 (1 page)
25 October 2016Appointment of Mr John Gwilym Hemingway as a director on 21 October 2016 (2 pages)
25 October 2016Termination of appointment of John Stephen Halstead as a director on 21 October 2016 (1 page)
25 October 2016Current accounting period shortened from 2 August 2017 to 30 April 2017 (1 page)
25 October 2016Termination of appointment of John Robert Dean Taylor as a director on 21 October 2016 (1 page)
25 October 2016Current accounting period shortened from 2 August 2017 to 30 April 2017 (1 page)
25 October 2016Appointment of Mr John Gwilym Hemingway as a director on 21 October 2016 (2 pages)
25 October 2016Registered office address changed from 1 Carr Hall Mews Carr Hall Road Barrowford Nelson Lancashire BB9 6QD to 41 st James's Place 41 st. James's Place London SW1A 1NS on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Timothy John Haggie as a secretary on 21 October 2016 (2 pages)
25 October 2016Termination of appointment of Simon Francis Pott as a director on 21 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Francis Pott as a director on 21 October 2016 (1 page)
25 October 2016Appointment of Ms Carina Louise Robinson as a director on 21 October 2016 (2 pages)
25 October 2016Appointment of Mr Timothy John Haggie as a secretary on 21 October 2016 (2 pages)
25 October 2016Termination of appointment of John Stephen Halstead as a secretary on 21 October 2016 (1 page)
25 October 2016Termination of appointment of John Robert Dean Taylor as a director on 21 October 2016 (1 page)
25 October 2016Appointment of Ms Carina Louise Robinson as a director on 21 October 2016 (2 pages)
25 October 2016Termination of appointment of Alan Jan Malina as a director on 21 October 2016 (1 page)
25 October 2016Registered office address changed from 1 Carr Hall Mews Carr Hall Road Barrowford Nelson Lancashire BB9 6QD to 41 st James's Place 41 st. James's Place London SW1A 1NS on 25 October 2016 (1 page)
25 October 2016Termination of appointment of John Stephen Halstead as a director on 21 October 2016 (1 page)
29 March 2016Accounts for a small company made up to 2 August 2015 (8 pages)
29 March 2016Accounts for a small company made up to 2 August 2015 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,420
(8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,420
(8 pages)
26 April 2015Accounts for a small company made up to 2 August 2014 (8 pages)
26 April 2015Accounts for a small company made up to 2 August 2014 (8 pages)
26 April 2015Accounts for a small company made up to 2 August 2014 (8 pages)
21 January 2015Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages)
21 January 2015Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages)
21 January 2015Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12,420
(8 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12,420
(8 pages)
7 January 2015Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Simon Francis Pott on 1 December 2014 (2 pages)
23 April 2014Accounts for a small company made up to 2 August 2013 (6 pages)
23 April 2014Accounts for a small company made up to 2 August 2013 (6 pages)
23 April 2014Accounts for a small company made up to 2 August 2013 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12,420
(8 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12,420
(8 pages)
21 August 2013Registration of charge 003881230002 (17 pages)
21 August 2013Registration of charge 003881230002 (17 pages)
13 August 2013Registration of charge 003881230001 (18 pages)
13 August 2013Registration of charge 003881230001 (18 pages)
17 April 2013Accounts for a small company made up to 2 August 2012 (6 pages)
17 April 2013Accounts for a small company made up to 2 August 2012 (6 pages)
17 April 2013Accounts for a small company made up to 2 August 2012 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
6 March 2012Accounts for a small company made up to 2 August 2011 (6 pages)
6 March 2012Accounts for a small company made up to 2 August 2011 (6 pages)
6 March 2012Accounts for a small company made up to 2 August 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
8 August 2011Purchase of own shares. (3 pages)
8 August 2011Purchase of own shares. (3 pages)
25 July 2011Cancellation of shares. Statement of capital on 25 July 2011
  • GBP 12,420
(4 pages)
25 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
25 July 2011Cancellation of shares. Statement of capital on 25 July 2011
  • GBP 12,420
(4 pages)
25 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(11 pages)
19 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2011Accounts for a small company made up to 2 August 2010 (5 pages)
16 March 2011Accounts for a small company made up to 2 August 2010 (5 pages)
16 March 2011Accounts for a small company made up to 2 August 2010 (5 pages)
27 January 2011Appointment of Mr Simon Francis Pott as a director (2 pages)
27 January 2011Appointment of Mr Simon Francis Pott as a director (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
27 January 2011Termination of appointment of Robert Hill as a director (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
27 January 2011Termination of appointment of Robert Hill as a director (1 page)
6 April 2010Accounts for a small company made up to 2 August 2009 (6 pages)
6 April 2010Accounts for a small company made up to 2 August 2009 (6 pages)
6 April 2010Accounts for a small company made up to 2 August 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 January 2010Director's details changed for Alan Jan Malina on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Duckworth Hill on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Duckworth Hill on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Alan Jan Malina on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Stephen Halstead on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Robert Duckworth Hill on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Stephen Halstead on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Robert Dean Taylor on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Robert Dean Taylor on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Stephen Halstead on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Alan Jan Malina on 1 October 2009 (2 pages)
5 January 2010Director's details changed for John Robert Dean Taylor on 1 October 2009 (2 pages)
16 July 2009Gbp sr 12500@1 (1 page)
16 July 2009Gbp sr 12500@1 (1 page)
3 June 2009Full accounts made up to 2 August 2008 (13 pages)
3 June 2009Full accounts made up to 2 August 2008 (13 pages)
3 June 2009Full accounts made up to 2 August 2008 (13 pages)
22 April 2009Resolutions
  • RES13 ‐ Redeemable shares 27/03/2009
(1 page)
22 April 2009Resolutions
  • RES13 ‐ Redeemable shares 27/03/2009
(1 page)
8 January 2009Return made up to 31/12/08; full list of members (13 pages)
8 January 2009Return made up to 31/12/08; full list of members (13 pages)
22 April 2008Accounts for a small company made up to 2 August 2007 (7 pages)
22 April 2008Accounts for a small company made up to 2 August 2007 (7 pages)
22 April 2008Accounts for a small company made up to 2 August 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (9 pages)
2 January 2008Return made up to 31/12/07; full list of members (9 pages)
22 July 2007New director appointed (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
10 April 2007Accounts for a small company made up to 2 August 2006 (7 pages)
10 April 2007Accounts for a small company made up to 2 August 2006 (7 pages)
10 April 2007Accounts for a small company made up to 2 August 2006 (7 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
19 April 2006Registered office changed on 19/04/06 from: the grange francis avenue barrowford nelson lancashire BB9 6AL (1 page)
19 April 2006Accounts for a small company made up to 2 August 2005 (7 pages)
19 April 2006Accounts for a small company made up to 2 August 2005 (7 pages)
19 April 2006Accounts for a small company made up to 2 August 2005 (7 pages)
19 April 2006Registered office changed on 19/04/06 from: the grange francis avenue barrowford nelson lancashire BB9 6AL (1 page)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
12 October 2005Registered office changed on 12/10/05 from: church garth radford road, flyford flavell worcester worcestershire WR7 4BS (1 page)
12 October 2005Registered office changed on 12/10/05 from: church garth radford road, flyford flavell worcester worcestershire WR7 4BS (1 page)
19 July 2005Accounts for a small company made up to 2 August 2004 (7 pages)
19 July 2005Accounts for a small company made up to 2 August 2004 (7 pages)
19 July 2005Accounts for a small company made up to 2 August 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (14 pages)
11 January 2005Return made up to 31/12/04; full list of members (14 pages)
4 May 2004Accounts for a small company made up to 2 August 2003 (8 pages)
4 May 2004Accounts for a small company made up to 2 August 2003 (8 pages)
4 May 2004Accounts for a small company made up to 2 August 2003 (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (10 pages)
30 January 2004Return made up to 31/12/03; full list of members (10 pages)
17 April 2003Accounts for a small company made up to 2 August 2002 (7 pages)
17 April 2003Accounts for a small company made up to 2 August 2002 (7 pages)
17 April 2003Accounts for a small company made up to 2 August 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
23 April 2002Accounts for a small company made up to 2 August 2001 (7 pages)
23 April 2002Accounts for a small company made up to 2 August 2001 (7 pages)
23 April 2002Accounts for a small company made up to 2 August 2001 (7 pages)
21 January 2002Return made up to 31/12/01; no change of members (7 pages)
21 January 2002Return made up to 31/12/01; no change of members (7 pages)
30 May 2001Return made up to 31/12/99; no change of members (7 pages)
30 May 2001Return made up to 31/12/99; no change of members (7 pages)
4 April 2001Accounts for a small company made up to 2 August 2000 (7 pages)
4 April 2001Accounts for a small company made up to 2 August 2000 (7 pages)
4 April 2001Accounts for a small company made up to 2 August 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 2 August 1999 (8 pages)
20 March 2000Accounts for a small company made up to 2 August 1999 (8 pages)
20 March 2000Accounts for a small company made up to 2 August 1999 (8 pages)
26 October 1999Registered office changed on 26/10/99 from: elslack grange skipton-in-craven north yorkshire BD23 3AS (1 page)
26 October 1999Registered office changed on 26/10/99 from: elslack grange skipton-in-craven north yorkshire BD23 3AS (1 page)
19 May 1999Accounts for a small company made up to 2 August 1998 (6 pages)
19 May 1999Accounts for a small company made up to 2 August 1998 (6 pages)
19 May 1999Accounts for a small company made up to 2 August 1998 (6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Accounts for a small company made up to 2 August 1997 (6 pages)
16 April 1998Accounts for a small company made up to 2 August 1997 (6 pages)
16 April 1998Accounts for a small company made up to 2 August 1997 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 2 August 1996 (6 pages)
25 April 1997Accounts for a small company made up to 2 August 1996 (6 pages)
25 April 1997Accounts for a small company made up to 2 August 1996 (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 April 1996Full accounts made up to 2 August 1995 (10 pages)
18 April 1996Full accounts made up to 2 August 1995 (10 pages)
18 April 1996Full accounts made up to 2 August 1995 (10 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 May 1995Full accounts made up to 2 August 1994 (10 pages)
17 May 1995Full accounts made up to 2 August 1994 (10 pages)
17 May 1995Full accounts made up to 2 August 1994 (10 pages)
10 January 1995Director resigned;new director appointed (2 pages)
10 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
17 March 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
17 March 1994Return made up to 31/12/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 May 1993Full accounts made up to 2 August 1992 (10 pages)
6 May 1993Full accounts made up to 2 August 1992 (10 pages)
13 May 1992Full accounts made up to 2 August 1991 (10 pages)
13 May 1992Full accounts made up to 2 August 1991 (10 pages)
3 June 1991Full accounts made up to 2 August 1990 (10 pages)
3 June 1991Full accounts made up to 2 August 1990 (10 pages)
16 May 1990Full accounts made up to 2 August 1989 (9 pages)
16 May 1990Full accounts made up to 2 August 1989 (9 pages)
25 May 1989Full accounts made up to 2 August 1988 (9 pages)
25 May 1989Full accounts made up to 2 August 1988 (9 pages)
19 May 1988Full accounts made up to 2 August 1987 (9 pages)
19 May 1988Full accounts made up to 2 August 1987 (9 pages)
23 July 1987Full accounts made up to 2 August 1986 (9 pages)
23 July 1987Full accounts made up to 2 August 1986 (9 pages)
10 December 1986Full accounts made up to 2 August 1985 (8 pages)
10 December 1986Full accounts made up to 2 August 1985 (8 pages)
6 November 1985Accounts made up to 2 August 1984 (9 pages)
6 November 1985Accounts made up to 2 August 1984 (9 pages)
19 August 1975Alter mem and arts (6 pages)
19 August 1975Alter mem and arts (6 pages)
9 June 1944Incorporation (28 pages)
9 June 1944Incorporation (28 pages)