Knayton
Thirsk
North Yorkshire
YO7 4AY
Director Name | Robert Malcolm Macintyre |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Barn Cottage Thornton In Craven Skipton North Yorkshire BD23 3TJ |
Secretary Name | Mr Peter Frederick Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU |
Director Name | Mr Peter Frederick Baldwin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU |
Director Name | Mr Jonathan Peter King |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2013(111 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Brookside Ashton Hayes Chester CH3 8BZ Wales |
Director Name | Mr Fred Baldwin |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 3 Hoarstones Avenue Fence Burnley Lancashire BB12 9DZ |
Director Name | Donald Lincoln King |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 April 2013) |
Role | Retired Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Chestnuts Quarry Lane, Kelsall Tarporley Cheshire CW6 0NJ |
Director Name | Mr Lewis Proctor Smith |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 November 2006) |
Role | Textile Engineer |
Correspondence Address | Castleys Thornton In Craven Skipton North Yorkshire BD23 3TJ |
Website | kelbrookmillworkspace.co.uk |
---|---|
Telephone | 01282 615153 |
Telephone region | Burnley |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
- | OTHER 8.25% - |
---|---|
853 at £5 | Miss F. Jacques 6.19% Ordinary |
795 at £5 | Mrs E.a. Cariss 5.77% Ordinary |
615 at £5 | Executor Of L. Macintyre 4.46% Ordinary |
585 at £5 | M. Smith 4.25% Ordinary |
550 at £5 | Mrs P.a. Hendry 3.99% Ordinary |
520 at £5 | R.m. Macintyre 3.77% Ordinary |
460 at £5 | Miss S.h. Smith 3.34% Ordinary |
390 at £5 | P.e. Stevens 2.83% Ordinary |
350 at £5 | Mr R.k. Hendry 2.54% Ordinary |
320 at £5 | L.j. Macintyre 2.32% Ordinary |
305 at £5 | R.a. Waddell 2.21% Ordinary |
2.6k at £5 | Mrs P.m.f. Fort 19.09% Ordinary |
1.6k at £5 | Kelsall Properties LTD 11.76% Ordinary |
1.4k at £5 | D.l. King 10.34% Ordinary |
227 at £5 | J.p. Leworthy 1.65% Ordinary |
228 at £5 | T.r. Leworthy 1.65% Ordinary |
205 at £5 | P.d.s. Waddell 1.49% Ordinary |
200 at £5 | N.f. Waddell 1.45% Ordinary |
183 at £5 | Peter F. Baldwin 1.33% Ordinary |
182 at £5 | Mrs I.m. Pearse 1.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920,809 |
Cash | £105,490 |
Current Liabilities | £14,029 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 April 2022 (2 years ago) |
---|---|
Next Return Due | 15 April 2023 (overdue) |
24 April 2023 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 24 April 2023 (2 pages) |
---|---|
24 April 2023 | Declaration of solvency (6 pages) |
24 April 2023 | Resolutions
|
24 April 2023 | Appointment of a voluntary liquidator (3 pages) |
27 March 2023 | Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
20 April 2022 | Confirmation statement made on 1 April 2022 with updates (7 pages) |
21 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
5 April 2021 | Confirmation statement made on 1 April 2021 with updates (7 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with updates (7 pages) |
13 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
23 May 2019 | Purchase of own shares. (3 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Mr Jonathan Peter King on 20 March 2019 (2 pages) |
22 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 May 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Purchase of own shares. (3 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (9 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (9 pages) |
27 June 2016 | Register(s) moved to registered inspection location 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU (1 page) |
27 June 2016 | Register inspection address has been changed to 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU (1 page) |
27 June 2016 | Register inspection address has been changed to 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU (1 page) |
27 June 2016 | Register(s) moved to registered inspection location 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU (1 page) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 May 2016 | Purchase of own shares. (3 pages) |
9 May 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Peter Frederick Baldwin on 1 January 2016 (2 pages) |
6 April 2016 | Register(s) moved to registered office address 22-28 Willow Street Accrington Lancashire BB5 1LP (1 page) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Register(s) moved to registered office address 22-28 Willow Street Accrington Lancashire BB5 1LP (1 page) |
6 April 2016 | Director's details changed for Mr Peter Frederick Baldwin on 1 January 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Jonathan Peter King on 30 April 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Jonathan Peter King on 30 April 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 July 2013 | Appointment of Mr Jonathan Peter King as a director on 24 May 2013 (2 pages) |
17 July 2013 | Appointment of Mr Jonathan Peter King as a director on 24 May 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 May 2013 | Termination of appointment of Donald Lincoln King as a director on 30 April 2013 (1 page) |
20 May 2013 | Termination of appointment of Donald Lincoln King as a director on 30 April 2013 (1 page) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (11 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (11 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (11 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (11 pages) |
29 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (11 pages) |
29 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (11 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (11 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (11 pages) |
11 May 2011 | Register(s) moved to registered inspection location (1 page) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (11 pages) |
11 May 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Register inspection address has been changed (1 page) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (18 pages) |
29 April 2010 | Director's details changed for Robert Malcolm Macintyre on 31 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Robert Malcolm Macintyre on 31 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Ronald Keith Hendry on 31 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (18 pages) |
29 April 2010 | Director's details changed for Ronald Keith Hendry on 31 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Donald Lincoln King on 31 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Donald Lincoln King on 31 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (18 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 May 2009 | Capitals not rolled up (1 page) |
14 May 2009 | Capitals not rolled up (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (16 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (16 pages) |
26 August 2008 | Return made up to 01/04/08; full list of members (17 pages) |
26 August 2008 | Return made up to 01/04/08; full list of members (17 pages) |
8 August 2008 | Gbp ic 70400/69825\31/03/08\gbp sr 115@5=575\ (1 page) |
8 August 2008 | Gbp ic 70400/69825\31/03/08\gbp sr 115@5=575\ (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
16 July 2008 | Return made up to 01/04/07; full list of members (17 pages) |
16 July 2008 | Return made up to 01/04/07; full list of members (17 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of register of members (1 page) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 1 carr road, nelson, lancashire, BB9 7JU (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 1 carr road nelson lancashire BB9 7JU (1 page) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
29 June 2006 | Return made up to 01/04/06; change of members (8 pages) |
29 June 2006 | Return made up to 01/04/06; change of members (8 pages) |
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
15 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
15 June 2005 | Return made up to 01/04/05; full list of members (8 pages) |
15 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
15 June 2005 | Return made up to 01/04/05; full list of members (8 pages) |
26 May 2004 | Return made up to 01/04/04; full list of members
|
26 May 2004 | Return made up to 01/04/04; full list of members
|
25 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
25 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
27 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
27 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
27 April 2003 | Return made up to 01/04/03; full list of members (13 pages) |
27 April 2003 | Return made up to 01/04/03; full list of members (13 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members (12 pages) |
5 April 2002 | Return made up to 01/04/02; full list of members (12 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 May 2001 | Return made up to 01/04/01; full list of members (12 pages) |
3 May 2001 | Return made up to 01/04/01; full list of members (12 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 June 2000 | Return made up to 01/04/00; change of members (7 pages) |
14 June 2000 | Return made up to 01/04/00; change of members (7 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
22 December 1999 | Return made up to 01/04/99; change of members (8 pages) |
22 December 1999 | Return made up to 01/04/99; change of members (8 pages) |
1 October 1999 | £ ic 74325/72000 01/04/99 £ sr 465@5=2325 (1 page) |
1 October 1999 | £ ic 74325/72000 01/04/99 £ sr 465@5=2325 (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 December 1998 | Return made up to 01/04/98; full list of members (14 pages) |
18 December 1998 | Return made up to 01/04/98; full list of members (14 pages) |
18 December 1998 | £ ic 77025/74325 01/04/98 £ sr 540@5=2700 (1 page) |
18 December 1998 | £ ic 77025/74325 01/04/98 £ sr 540@5=2700 (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 May 1997 | Return made up to 01/04/97; full list of members (12 pages) |
8 May 1997 | Return made up to 01/04/96; change of members (8 pages) |
8 May 1997 | Return made up to 01/04/96; change of members (8 pages) |
8 May 1997 | Return made up to 01/04/97; full list of members (12 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 August 1995 | £ ic 14805/11805 21/06/95 £ sr 600@5=3000 (1 page) |
10 August 1995 | £ ic 14805/11805 21/06/95 £ sr 600@5=3000 (1 page) |
14 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
14 July 1995 | Return made up to 01/04/95; change of members
|
14 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
14 July 1995 | Return made up to 01/04/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
13 December 1901 | Incorporation (25 pages) |