ETHERBRIAR LIMITED - NEWTHORPE
Company Profile | Company Filings |
Overview
ETHERBRIAR LIMITED is a Private Limited Company from NEWTHORPE and has the status: Active.
ETHERBRIAR LIMITED was incorporated 31 years ago on 26/10/1992 and has the registered number: 02758723. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
ETHERBRIAR LIMITED was incorporated 31 years ago on 26/10/1992 and has the registered number: 02758723. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
ETHERBRIAR LIMITED - NEWTHORPE
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
HILL HOUSE COTTAGE
NEWTHORPE
SHERBURN IN ELMET LEEDS
LS25 6JN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP HAROLD THOMPSON | Oct 1960 | British | Director | 1993-01-06 | CURRENT |
JUDITH DIANE THOMPSON | Jul 1961 | Secretary | 1993-01-06 | CURRENT | |
JUDITH DIANE THOMPSON | Jul 1961 | Director | 1993-01-06 UNTIL 1993-05-31 | RESIGNED | |
PAUL HOWARD SCRIVENER | Jan 1962 | British | Director | 1992-12-03 UNTIL 1993-01-06 | RESIGNED |
IAN DAVID ROBERTS | Apr 1964 | British | Director | 1992-12-03 UNTIL 1993-01-06 | RESIGNED |
JACK BARKER | British | Director | 1992-12-03 UNTIL 1993-01-06 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1992-10-26 UNTIL 1992-12-03 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1992-10-26 UNTIL 1992-12-03 | RESIGNED | |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1992-10-26 UNTIL 1992-12-03 | RESIGNED |
JACK BARKER | British | Secretary | 1992-12-03 UNTIL 1993-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip Harold Thompson | 2016-07-01 | 10/1960 | Ownership of shares 50 to 75 percent | |
Mrs Judith Diane Thompson | 2016-07-01 | 7/1961 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Etherbriar Limited - Filleted accounts | 2023-10-28 | 31-01-2023 | £159,014 equity |
Etherbriar Limited - Filleted accounts | 2022-11-01 | 31-01-2022 | £169,985 equity |
Etherbriar Limited - Filleted accounts | 2021-10-30 | 31-01-2021 | £172,593 equity |
Etherbriar Limited - Filleted accounts | 2021-02-02 | 31-01-2020 | £133,126 equity |
Etherbriar Limited - Filleted accounts | 2019-10-08 | 31-01-2019 | £65,547 equity |
Micro-entity Accounts - ETHERBRIAR LIMITED | 2018-07-12 | 31-01-2018 | £71,182 equity |
Micro-entity Accounts - ETHERBRIAR LIMITED | 2017-09-30 | 31-01-2017 | £81,439 equity |
Abbreviated Company Accounts - ETHERBRIAR LIMITED | 2016-10-07 | 31-01-2016 | £52,709 Cash £120,710 equity |