About

Registered Number: 03572263
Date of Incorporation: 22/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 4 Chevin Mill, Leeds Road, Otley, West Yorkshire, LS21 1BT

 

Founded in 1998, Otley Town Partnership has its registered office in West Yorkshire, it's status is listed as "Active". The companies directors are listed as Drake, Carole Frances, Ross, Lawrence, Silverwood, Michael John, Wilkinson, David Ian, Cross, Leslie Francis, Blackwell, Ruth Margaret, Brown, Peter Derrick, Coyne, Philip Vincent, Cresswell, Michael Ian, Dibble, Gareth Christopher, Reid, Sylvia Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Lawrence 17 January 2002 - 1
SILVERWOOD, Michael John 22 May 1998 - 1
WILKINSON, David Ian 01 February 2008 - 1
BLACKWELL, Ruth Margaret 22 May 1998 10 December 2008 1
BROWN, Peter Derrick 22 May 1998 16 October 2002 1
COYNE, Philip Vincent 22 May 1998 11 December 2003 1
CRESSWELL, Michael Ian 22 May 1998 11 December 2003 1
DIBBLE, Gareth Christopher 27 April 2016 16 May 2019 1
REID, Sylvia Ann 22 May 1998 11 December 2003 1
Secretary Name Appointed Resigned Total Appointments
DRAKE, Carole Frances 01 January 2009 - 1
CROSS, Leslie Francis 22 May 1998 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 27 May 2019
TM01 - Termination of appointment of director 27 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 30 May 2016
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 16 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 22 December 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
363s - Annual Return 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
225 - Change of Accounting Reference Date 27 May 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.