THE HOUSE OF CHEVIOT LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 8BN
Company number 04482694
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address OAK GARTH 20 CHELTENHAM AVENUE, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8BN
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE HOUSE OF CHEVIOT LIMITED are www.thehouseofcheviot.co.uk, and www.the-house-of-cheviot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Crossflatts Rail Station is 5 miles; to Bingley Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Bradford Interchange Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The House of Cheviot Limited is a Private Limited Company. The company registration number is 04482694. The House of Cheviot Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of The House of Cheviot Limited is Oak Garth 20 Cheltenham Avenue Ben Rhydding Ilkley West Yorkshire Ls29 8bn. . WRIGHT, Carol Lynne is a Secretary of the company. WRIGHT, James Noel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".


Current Directors

Secretary
WRIGHT, Carol Lynne
Appointed Date: 11 July 2002

Director
WRIGHT, James Noel
Appointed Date: 11 July 2002
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Persons With Significant Control

Mr James Noel Wright
Notified on: 6 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

THE HOUSE OF CHEVIOT LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 25 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 32,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 40 more events
19 Nov 2002
Particulars of mortgage/charge
15 Nov 2002
Ad 11/07/02-25/10/02 £ si 6999@1=6999 £ ic 1/7000
15 Nov 2002
Accounting reference date shortened from 31/07/03 to 30/06/03
11 Jul 2002
Secretary resigned
11 Jul 2002
Incorporation

THE HOUSE OF CHEVIOT LIMITED Charges

14 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2002
Debenture
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…