New Farnley
Leeds
West Yorkshire
LS12 5RQ
Director Name | Mr Timothy Richard Smith |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Low Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Director Name | Mr Paul Anthony Vipond |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Fernville 85a Lane End Pudsey West Yorkshire LS28 9AQ |
Director Name | Nigel Ernest Holdsworth |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Nigel Ernest Holdsworth |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Brian Austin Wright |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wayland Close Adel Leeds West Yorkshire LS16 8LT |
Director Name | Mr Brian Austin Wright |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Broad Avenue Hessle East Riding Of Yorkshire HU13 0FH |
Secretary Name | Brian Wright |
---|---|
Status | Current |
Appointed | 10 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 41 Broad Avenue Hessle East Riding Of Yorkshire HU13 0FH |
Director Name | Kenneth Dalby |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 January 2007) |
Role | Retired |
Correspondence Address | 23 Oak Street Pudsey West Yorkshire LS28 7JY |
Director Name | Mr David Jones |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 31 October 2006) |
Role | Retired |
Correspondence Address | 2 Alder Garth Pudsey West Yorkshire LS28 8RE |
Director Name | Mr Joshua Porritt |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1996) |
Role | Retired |
Correspondence Address | 109 Littlenoop Road Pudsey West Yorkshire Ls28 |
Director Name | Mr Jack Womersley |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 10 February 2015) |
Role | Retired |
Correspondence Address | 2 Chapel Green Pudsey West Yorkshire LS28 8BH |
Director Name | Leslie Featherstone |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 September 2009) |
Role | Printer |
Correspondence Address | 76 Greenside Pudsey Leeds West Yorkshire LS28 8JP |
Secretary Name | Kenneth Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 January 2007) |
Role | Retired |
Correspondence Address | 23 Oak Street Pudsey West Yorkshire LS28 7JY |
Secretary Name | Mr Timothy Richard Smith |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rockwood Crescent Calverley Pudsey West Yorkshire LS28 5AD |
Secretary Name | Mr Timothy Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rockwood Crescent Calverley Pudsey West Yorkshire LS28 5AD |
Telephone | 0113 2296472 |
---|---|
Telephone region | Leeds |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £292,741 |
Cash | £17,907 |
Current Liabilities | £14,832 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2022 (10 months ago) |
---|---|
Next Return Due | 6 December 2023 (2 months, 1 week from now) |
15 March 2010 | Delivered on: 18 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/9 chapeltown pudsey west yorkshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 January 1993 | Delivered on: 12 January 1993 Satisfied on: 13 October 2005 Persons entitled: Scottish & Newcastle PLC Classification: First legal charge Secured details: £36,000 and all other monies due or to become due from the company and/or pusdey conservative club under the terms of this charge. Particulars: By way of legal mortgage all that f/h property situate and known as 7 and 9 chapeltown pudsey. Fully Satisfied |
5 March 1991 | Delivered on: 6 March 1991 Satisfied on: 13 October 2005 Persons entitled: Joshua Tetley & Son Limited Classification: Memorandum of further charge. Secured details: Sterling pounds 5000 all monies due or to become due from the company to the chargee including monies for goods supplies and/or services rendered under the terms of the charge. Particulars: F/H land and club premises situate in chapeltown pudsey west yorkshire. All the borrowers and the club's fixtures and fittings assigns the goodwill of any business or functions. Fully Satisfied |
15 September 1983 | Delivered on: 27 September 1983 Satisfied on: 13 October 2005 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: Sterling pounds 4,000 & all other monies due or to become due from the company &/or the pudsey conservative club to the chargee or to any of the trading companies, under the terms of the charge including monies due for goods & service supplied. Particulars: F/Hold land & buildings situate at chapeltown, pudsey, west yorkshire. Fully Satisfied |
31 January 1980 | Delivered on: 12 February 1980 Satisfied on: 13 October 2005 Persons entitled: Allied Breweries (U.K.) Limited. Classification: Legal charge Secured details: Sterling pounds 100 and other monies secured under the charge including all sums owing for goods & services supplied. Particulars: Land & buildings at chapeltown, pudsey, leeds, west yorks. Fully Satisfied |
25 October 1985 | Delivered on: 29 October 1985 Satisfied on: 13 October 2005 Persons entitled: Joshua Tetley & Son Limited Classification: Further charge Secured details: Sterling pounds 4,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land & buildings situate at chapeltown, pudsey, west yorkshire. Fully Satisfied |
15 February 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
23 December 2022 | Satisfaction of charge 6 in full (1 page) |
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (3 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
20 October 2022 | Secretary's details changed for Brian Wright on 8 September 2022 (1 page) |
19 October 2022 | Director's details changed for Nigel Ernest Holdsworth on 8 September 2022 (2 pages) |
19 October 2022 | Director's details changed for Mr Brian Austin Wright on 8 September 2022 (2 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
5 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with updates (9 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
16 November 2017 | Cessation of Timothy Richard Smith as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Notification of a person with significant control statement (2 pages) |
16 November 2017 | Cessation of Paul Anthony Vipond as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Cessation of Brian Austin Wright as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Cessation of Richard Barton as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Cessation of Nigel Ernest Holdsworth as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Cessation of Paul Anthony Vipond as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Cessation of Brian Austin Wright as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Cessation of Timothy Richard Smith as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Notification of a person with significant control statement (2 pages) |
16 November 2017 | Cessation of Richard Barton as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 November 2017 | Cessation of Nigel Ernest Holdsworth as a person with significant control on 6 April 2016 (1 page) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
15 December 2016 | Confirmation statement made on 31 October 2016 with updates (9 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 March 2016 | Termination of appointment of Jack Womersley as a director on 10 February 2015 (1 page) |
30 March 2016 | Termination of appointment of Jack Womersley as a director on 10 February 2015 (1 page) |
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 October 2014 | Director's details changed for Mr Timothy Richard Smith on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Timothy Richard Smith on 30 October 2014 (2 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
19 November 2012 | Director's details changed for Nigel Ernest Holdsworth on 31 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Nigel Ernest Holdsworth on 31 October 2012 (2 pages) |
7 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
7 March 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 February 2012 | Registered office address changed from 7/9 Chapeltown Pudsey LS28 7JY on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 7/9 Chapeltown Pudsey LS28 7JY on 23 February 2012 (1 page) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 December 2009 | Termination of appointment of Timothy Smith as a secretary (1 page) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (32 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (32 pages) |
8 December 2009 | Termination of appointment of Timothy Smith as a secretary (1 page) |
7 December 2009 | Appointment of Brian Wright as a secretary (1 page) |
7 December 2009 | Director's details changed for Mr Jack Womersley on 10 June 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Richard Barton on 10 June 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Richard Barton on 10 June 2009 (1 page) |
7 December 2009 | Appointment of Brian Wright as a secretary (1 page) |
7 December 2009 | Director's details changed for Mr Jack Womersley on 10 June 2009 (1 page) |
29 September 2009 | Appointment terminated director leslie featherstone (1 page) |
29 September 2009 | Appointment terminated director leslie featherstone (1 page) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (30 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (30 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 March 2008 | Return made up to 31/10/07; full list of members (30 pages) |
4 March 2008 | Return made up to 31/10/07; full list of members (30 pages) |
28 February 2008 | Director appointed brian wright (1 page) |
28 February 2008 | Director appointed brian wright (1 page) |
27 April 2007 | Return made up to 31/10/06; full list of members (19 pages) |
27 April 2007 | Return made up to 31/10/06; full list of members (19 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
28 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 November 2005 | Return made up to 31/10/05; no change of members (10 pages) |
21 November 2005 | Return made up to 31/10/05; no change of members (10 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Return made up to 31/10/04; no change of members (10 pages) |
1 December 2004 | Return made up to 31/10/04; no change of members (10 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (12 pages) |
24 December 2003 | Return made up to 31/10/03; full list of members (12 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 November 2002 | Return made up to 31/10/02; no change of members (10 pages) |
12 November 2002 | Return made up to 31/10/02; no change of members (10 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Return made up to 31/10/01; change of members
|
4 December 2001 | Return made up to 31/10/01; change of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (28 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (28 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Return made up to 31/10/99; no change of members (8 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Return made up to 31/10/99; no change of members (8 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 December 1998 | Return made up to 31/10/98; change of members (8 pages) |
3 December 1998 | Return made up to 31/10/98; change of members (8 pages) |
4 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 January 1998 | Return made up to 31/10/97; full list of members (9 pages) |
11 January 1998 | Return made up to 31/10/97; full list of members (9 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 December 1996 | Return made up to 31/10/96; no change of members
|
19 December 1996 | Return made up to 31/10/96; no change of members
|
25 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 December 1995 | Return made up to 31/10/95; no change of members
|
21 December 1995 | Return made up to 31/10/95; no change of members
|
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 December 1901 | Incorporation (11 pages) |
13 December 1901 | Incorporation (11 pages) |