Mill Lane, Acaster Malbis
York
Yorkshire
YO23 2UL
Director Name | Mr John Bernard Sykes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Manchester Road Greenfield Oldham OL3 7HQ |
Secretary Name | Mr John Bernard Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Manchester Road Greenfield Oldham OL3 7HQ |
Director Name | John Matthew Sykes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2006(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Road Greenfield Oldham Lancashire OL3 7HQ |
Director Name | Stephen John Abbott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Broomhill Close Holmfirth Huddersfield West Yorkshire HD7 1TX |
Director Name | Dean Martyn Slingsby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Beechwood Avenue Moorhead Shipley BD18 4JU |
Secretary Name | Rachel Slingsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Nab Wood Drive Shipley West Yorkshire BD18 4EW |
Director Name | Beverley Anne Wilkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 November 1993) |
Role | Corporate Accounts Manager |
Correspondence Address | 14 Snowdrop Close Narborough Leicester LE9 5YB |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Telephone | 01457 876445 |
---|---|
Telephone region | Glossop |
Registered Address | 8 Manchester Road Greenfield Oldham OL3 7HQ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Park View Holdings LTD 18.54% Ordinary |
---|---|
37 at £1 | Black Hill Holdings LTD 18.05% Ordinary |
35 at £1 | G.a. Sykes 17.07% Ordinary |
35 at £1 | J.b. Sykes 17.07% Ordinary |
35 at £1 | M. Taggart 17.07% Ordinary |
25 at £1 | B.a. Wilkinson 12.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,882 |
Cash | £664 |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Director's details changed for Mr Geoffrey Alfred Sykes on 29 March 2010 (2 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (5 pages) |
31 March 2008 | Director's change of particulars / geoffrey sykes / 20/06/2007 (1 page) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 November 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
9 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 April 1995 | Return made up to 27/03/95; full list of members
|