Pudsey
West Yorkshire
LS28 7BQ
Director Name | Mr Paul Sigsworth |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Roofer And Builder |
Country of Residence | England |
Correspondence Address | 15 Lowtown Pudsey West Yorkshire LS28 7BQ |
Director Name | Mr Terry Sims |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Lowtown Pudsey West Yorkshire LS28 7BQ |
Director Name | Mr Anthony Mortimer |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Claremont Pudsey LS28 7DQ |
Director Name | John Clifford Burton |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 August 2004) |
Role | Manager |
Correspondence Address | 41 Lowtown Pudsey West Yorkshire LS28 7DF |
Director Name | George Dunkerley |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 5 years (resigned 20 December 1996) |
Role | Retired |
Correspondence Address | 3 Longfield Court Pudsey West Yorkshire LS28 7DG |
Director Name | Joseph Ronald Fairbank |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 5 years (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 87 Littlemoor Road Pudsey West Yorkshire LS28 8AN |
Director Name | Douglass Merritt |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 August 2009) |
Role | Retired |
Correspondence Address | 36 The Lanes Pudsey West Yorkshire LS28 7AQ |
Director Name | John Kettlewell |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 02 January 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Grange Park Road Cottingley Bingley West Yorkshire BD16 1NP |
Secretary Name | Michael Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 May 2005) |
Role | Company Director |
Correspondence Address | 34 Woodlands Park Road Pudsey West Yorkshire LS28 8LX |
Director Name | Michael Booker |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(95 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 May 2005) |
Role | Retired |
Correspondence Address | 34 Woodlands Park Road Pudsey West Yorkshire LS28 8LX |
Director Name | Eric John Vennard |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(95 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 August 2014) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 16 Clifton Drive Pudsey Leeds West Yorkshire LS28 7EF |
Secretary Name | Eric John Vennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Clifton Drive Pudsey Leeds West Yorkshire LS28 7EF |
Director Name | David Laurence Cromack |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(104 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Westdale Grove Pudsey Leeds West Yorkshire LS28 7JB |
Director Name | Mr Stewart Adkin |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 May 2015) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 15 Lowtown Pudsey West Yorkshire LS28 7BQ |
Director Name | Mr Simon Moore |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 January 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Lowtown Pudsey West Yorkshire LS28 7BQ |
Registered Address | 15 Lowtown Pudsey West Yorkshire LS28 7BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £1,801 |
Net Worth | £9,959 |
Cash | £617 |
Current Liabilities | £1,225 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2023 (6 months from now) |
6 November 1990 | Delivered on: 10 November 1990 Satisfied on: 16 July 2015 Persons entitled: Samuel Webster and Wilsons LTD. Classification: Legal charge Secured details: £57,105 and all other monies due or to become due from the company to the chargee together with monies due for goods and services supplied. Particulars: F/H land at pudsey leeds now known as the pudsey liberal club. Book debts & goodwill of the business. (See 395 for details). Fully Satisfied |
---|---|
15 May 1985 | Delivered on: 16 May 1985 Satisfied on: 16 July 2015 Persons entitled: Samuel Webster & Sons LTD Classification: Legal charge Secured details: £32,578 and all monies due or to become due from the company to the chargee including moneys due for goods sold and delivered. Particulars: Pudsey liberal club, pudsey west yorkshire. Fully Satisfied |
17 January 1983 | Delivered on: 18 January 1983 Satisfied on: 3 July 2015 Persons entitled: Samuel Webster & Sons LTD Classification: Charge Secured details: £39,495.00 and all monies due or to become due from the company to the chargee. Particulars: All that land and premises at pudsey, leeds now known as the pudsey liberal club. (For full details see doc no M87). Fully Satisfied |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
10 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
22 November 2020 | Termination of appointment of Simon Moore as a director on 2 January 2020 (1 page) |
22 November 2020 | Termination of appointment of John Kettlewell as a director on 2 January 2020 (1 page) |
3 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
14 March 2017 | Appointment of Mr Anthony Mortimer as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Anthony Mortimer as a director on 14 March 2017 (2 pages) |
28 December 2016 | Registered office address changed from 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ England to 15 Lowtown Pudsey West Yorkshire LS28 7BQ on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ England to 15 Lowtown Pudsey West Yorkshire LS28 7BQ on 28 December 2016 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
9 December 2016 | Registered office address changed from 15 Lowtown West Yorkshire Pudsey LS28 7BQ England to 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 15 Lowtown West Yorkshire Pudsey LS28 7BQ England to 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ on 9 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 December 2016 | Registered office address changed from 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ England to 15 Lowtown West Yorkshire Pudsey LS28 7BQ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 15 15 Lowtown Pudsey Leeds LS28 7BQ United Kingdom to 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from C/O Holmes Beaumont & Holroyd 15 Ropergate End Pontefract West Yorkshire WF8 1JT to 15 15 Lowtown Pudsey Leeds LS28 7BQ on 8 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 December 2016 | Registered office address changed from 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ England to 15 Lowtown West Yorkshire Pudsey LS28 7BQ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 15 15 Lowtown Pudsey Leeds LS28 7BQ United Kingdom to 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from C/O Holmes Beaumont & Holroyd 15 Ropergate End Pontefract West Yorkshire WF8 1JT to 15 15 Lowtown Pudsey Leeds LS28 7BQ on 8 December 2016 (1 page) |
5 January 2016 | Full accounts made up to 5 April 2015 (12 pages) |
5 January 2016 | Full accounts made up to 5 April 2015 (12 pages) |
5 January 2016 | Full accounts made up to 5 April 2015 (12 pages) |
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 July 2015 | Appointment of Mr Terry Sims as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Paul Sigsworth as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Moore as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Terry Sims as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Paul Sigsworth as a director on 16 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Moore as a director on 16 July 2015 (2 pages) |
16 July 2015 | Satisfaction of charge 2 in full (1 page) |
16 July 2015 | Satisfaction of charge 3 in full (1 page) |
16 July 2015 | Satisfaction of charge 3 in full (1 page) |
16 July 2015 | Satisfaction of charge 2 in full (1 page) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
10 June 2015 | Termination of appointment of Stewart Adkin as a director on 26 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Stewart Adkin as a director on 26 May 2015 (1 page) |
12 January 2015 | Full accounts made up to 5 April 2014 (12 pages) |
12 January 2015 | Full accounts made up to 5 April 2014 (12 pages) |
12 January 2015 | Full accounts made up to 5 April 2014 (12 pages) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of Eric John Vennard as a director on 14 August 2014 (1 page) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Termination of appointment of Eric John Vennard as a director on 14 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Stewart Adkin as a director on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Philip Leaman as a secretary on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Stewart Adkin as a director on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Philip Leaman as a secretary on 14 August 2014 (2 pages) |
31 December 2013 | Full accounts made up to 5 April 2013 (12 pages) |
31 December 2013 | Full accounts made up to 5 April 2013 (12 pages) |
31 December 2013 | Full accounts made up to 5 April 2013 (12 pages) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of Eric Vennard as a secretary (1 page) |
23 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of Eric Vennard as a secretary (1 page) |
22 March 2013 | Termination of appointment of David Cromack as a director (1 page) |
22 March 2013 | Termination of appointment of David Cromack as a director (1 page) |
7 January 2013 | Full accounts made up to 5 April 2012 (12 pages) |
7 January 2013 | Full accounts made up to 5 April 2012 (12 pages) |
7 January 2013 | Full accounts made up to 5 April 2012 (12 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (10 pages) |
3 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Full accounts made up to 5 April 2011 (12 pages) |
28 March 2012 | Full accounts made up to 5 April 2011 (12 pages) |
28 March 2012 | Full accounts made up to 5 April 2011 (12 pages) |
8 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (10 pages) |
8 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Full accounts made up to 5 April 2010 (12 pages) |
5 January 2011 | Full accounts made up to 5 April 2010 (12 pages) |
5 January 2011 | Full accounts made up to 5 April 2010 (12 pages) |
29 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (22 pages) |
29 March 2010 | Director's details changed for David Laurence Cromack on 23 February 2010 (2 pages) |
29 March 2010 | Director's details changed for John Kettlewell on 23 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Eric John Vennard on 23 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (22 pages) |
29 March 2010 | Director's details changed for David Laurence Cromack on 23 February 2010 (2 pages) |
29 March 2010 | Director's details changed for John Kettlewell on 23 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Eric John Vennard on 23 February 2010 (2 pages) |
9 December 2009 | Termination of appointment of Douglass Merritt as a director (1 page) |
9 December 2009 | Termination of appointment of Douglass Merritt as a director (1 page) |
26 August 2009 | Full accounts made up to 5 April 2009 (12 pages) |
26 August 2009 | Full accounts made up to 5 April 2009 (12 pages) |
26 August 2009 | Full accounts made up to 5 April 2009 (12 pages) |
4 December 2008 | Full accounts made up to 5 April 2008 (12 pages) |
4 December 2008 | Full accounts made up to 5 April 2008 (12 pages) |
4 December 2008 | Full accounts made up to 5 April 2008 (12 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (21 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (21 pages) |
20 December 2007 | Return made up to 27/11/07; change of members (8 pages) |
20 December 2007 | Return made up to 27/11/07; change of members (8 pages) |
14 June 2007 | Full accounts made up to 5 April 2007 (15 pages) |
14 June 2007 | Full accounts made up to 5 April 2007 (15 pages) |
14 June 2007 | Full accounts made up to 5 April 2007 (15 pages) |
11 December 2006 | Return made up to 27/11/06; no change of members (8 pages) |
11 December 2006 | Return made up to 27/11/06; no change of members (8 pages) |
1 November 2006 | Full accounts made up to 5 April 2006 (12 pages) |
1 November 2006 | Full accounts made up to 5 April 2006 (12 pages) |
1 November 2006 | Full accounts made up to 5 April 2006 (12 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Return made up to 27/11/05; full list of members
|
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Return made up to 27/11/05; full list of members
|
14 December 2005 | Full accounts made up to 5 April 2005 (10 pages) |
14 December 2005 | Full accounts made up to 5 April 2005 (10 pages) |
14 December 2005 | Full accounts made up to 5 April 2005 (10 pages) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Return made up to 27/11/04; no change of members
|
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Return made up to 27/11/04; no change of members
|
29 March 2005 | Full accounts made up to 5 April 2004 (10 pages) |
29 March 2005 | Full accounts made up to 5 April 2004 (10 pages) |
29 March 2005 | Full accounts made up to 5 April 2004 (10 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
30 July 2004 | Return made up to 27/11/03; no change of members (8 pages) |
30 July 2004 | Return made up to 27/11/03; no change of members (8 pages) |
8 February 2004 | Full accounts made up to 5 April 2003 (10 pages) |
8 February 2004 | Full accounts made up to 5 April 2003 (10 pages) |
8 February 2004 | Full accounts made up to 5 April 2003 (10 pages) |
2 September 2003 | Return made up to 27/11/02; full list of members (11 pages) |
2 September 2003 | Return made up to 27/11/02; full list of members (11 pages) |
29 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
29 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
29 January 2003 | Full accounts made up to 5 April 2002 (11 pages) |
7 January 2002 | Return made up to 27/11/01; no change of members (5 pages) |
7 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
7 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
7 January 2002 | Return made up to 27/11/01; no change of members (5 pages) |
7 January 2002 | Full accounts made up to 5 April 2001 (12 pages) |
7 December 2000 | Return made up to 27/11/00; no change of members (7 pages) |
7 December 2000 | Return made up to 27/11/00; no change of members (7 pages) |
14 August 2000 | Full accounts made up to 5 April 2000 (11 pages) |
14 August 2000 | Full accounts made up to 5 April 2000 (11 pages) |
14 August 2000 | Full accounts made up to 5 April 2000 (11 pages) |
6 December 1999 | Return made up to 27/11/99; full list of members (5 pages) |
6 December 1999 | Return made up to 27/11/99; full list of members (5 pages) |
1 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
1 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
1 October 1999 | Full accounts made up to 5 April 1999 (11 pages) |
28 January 1999 | Return made up to 27/11/98; full list of members (10 pages) |
28 January 1999 | Return made up to 27/11/98; full list of members (10 pages) |
18 August 1998 | Full accounts made up to 5 April 1998 (11 pages) |
18 August 1998 | Full accounts made up to 5 April 1998 (11 pages) |
18 August 1998 | Full accounts made up to 5 April 1998 (11 pages) |
9 December 1997 | Return made up to 27/11/97; change of members (8 pages) |
9 December 1997 | Return made up to 27/11/97; change of members (8 pages) |
7 July 1997 | Full accounts made up to 5 April 1997 (11 pages) |
7 July 1997 | Full accounts made up to 5 April 1997 (11 pages) |
7 July 1997 | Full accounts made up to 5 April 1997 (11 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 27/11/96; no change of members
|
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 27/11/96; no change of members
|
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
19 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
19 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
19 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
19 February 1996 | Return made up to 27/11/95; full list of members (8 pages) |
19 February 1996 | Return made up to 27/11/95; full list of members (8 pages) |
13 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |
13 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |
13 November 1995 | Full accounts made up to 5 April 1995 (8 pages) |