Sheepscar
Leeds
LS7 2BY
Director Name | Mr Peter John Crack |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(87 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepscar Tannery Sheepscar Leeds LS7 2BY |
Secretary Name | Mr John Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(99 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | Sheepscar Tannery Sheepscar Leeds LS7 2BY |
Director Name | Mr Kenneth Douglas Crack |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2004(99 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheepscar Tannery Sheepscar Leeds LS7 2BY |
Director Name | Mr Andrew William Bailey |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(112 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepscar Tannery Sheepscar Leeds LS7 2BY |
Director Name | Mr Michael Douglas Crack |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(112 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepscar Tannery Sheepscar Leeds LS7 2BY |
Director Name | Mr Raymond Blakey |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(87 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | Orchard Cottage Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Ernest Henry Crack |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | Esecote Clint Bank Lane Clint Ripley Harrogate North Yorkshire |
Director Name | Mrs Anne Patricia Stead |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(87 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | Elm Tree Cottage Wke Leeds Yorkshire LS17 9JU |
Director Name | Miss Vera Kay Stead |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(87 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Massey Garth Spofforth Harrogate North Yorkshire HG3 1AE |
Director Name | Mr Douglas Ernest Crack |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(87 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 16 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepscar Tannery Sheepscar Leeds LS7 2BY |
Secretary Name | Cllr Clive Jan Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(87 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindley View 99 Breary Lane East Bramhope Leeds West Yorkshire LS16 9EU |
Secretary Name | Jonathan Owen Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(96 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 1 Rufford Avenue Yeadon Leeds West Yorkshire LS19 7QR |
Director Name | Mr Colin Anthony Hodgson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(97 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheepscar Tannery Sheepscar Leeds LS7 2BY |
Secretary Name | Mr Peter John Crack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(98 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garth Cottage Little Ribston Wetherby Leeds West Yorkshire LS22 4EU |
Website | www.cfstead.com |
---|---|
Telephone | 0113 2621005 |
Telephone region | Leeds |
Registered Address | Sheepscar Tannery Sheepscar Leeds LS7 2BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
85.2k at £1 | Charles F Stead (Holdings) LTD 80.00% Ordinary A |
---|---|
21.3k at £1 | Charles F Stead (Holdings) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,660,914 |
Net Worth | £8,079,824 |
Cash | £2,784,559 |
Current Liabilities | £2,089,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 January 2014 | Delivered on: 14 January 2014 Satisfied on: 5 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
18 August 2011 | Delivered on: 25 August 2011 Satisfied on: 5 March 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re charles F.stead & company limited business premium account account number 53806774. Fully Satisfied |
1 October 2012 | Delivered on: 5 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 March 2009 | Delivered on: 14 March 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Margin deposit charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies to be held in blocked foreign exchange margin account. Outstanding |
23 February 2009 | Delivered on: 13 March 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 45860726 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
18 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 March 2023 | Termination of appointment of Douglas Ernest Crack as a director on 16 March 2023 (1 page) |
20 March 2023 | Cessation of Douglas Ernest Crack as a person with significant control on 16 March 2023 (1 page) |
9 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
25 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 December 2017 | Termination of appointment of Colin Anthony Hodgson as a director on 31 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 September 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
8 September 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
2 May 2016 | Appointment of Mr Andrew William Bailey as a director on 1 May 2016 (2 pages) |
2 May 2016 | Appointment of Mr Michael Douglas Crack as a director on 1 May 2016 (2 pages) |
2 May 2016 | Appointment of Mr Andrew William Bailey as a director on 1 May 2016 (2 pages) |
2 May 2016 | Appointment of Mr Michael Douglas Crack as a director on 1 May 2016 (2 pages) |
23 September 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
23 September 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 March 2015 | Satisfaction of charge 000806040005 in full (1 page) |
5 March 2015 | Satisfaction of charge 3 in full (2 pages) |
5 March 2015 | Satisfaction of charge 3 in full (2 pages) |
5 March 2015 | Satisfaction of charge 000806040005 in full (1 page) |
10 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
10 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 January 2014 | Registration of charge 000806040005 (5 pages) |
14 January 2014 | Registration of charge 000806040005 (5 pages) |
28 August 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
28 August 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (25 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (25 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
5 October 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
30 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Amending 288A to change david baileys dob (2 pages) |
21 September 2010 | Amending 288A to change david baileys dob (2 pages) |
29 October 2009 | Director's details changed for Mr Douglas Ernest Crack on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Bailey on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin Anthony Hodgson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter John Crack on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Douglas Ernest Crack on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for John Thompson on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Peter John Crack on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Douglas Ernest Crack on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for John Thompson on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for David William Bailey on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kenneth Douglas Crack on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin Anthony Hodgson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kenneth Douglas Crack on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for John Thompson on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Kenneth Douglas Crack on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin Anthony Hodgson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter John Crack on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David William Bailey on 1 October 2009 (2 pages) |
18 September 2009 | Director's change of particulars / david bailey / 18/09/2009 (1 page) |
18 September 2009 | Director's change of particulars / david bailey / 18/09/2009 (1 page) |
15 September 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
15 September 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
20 July 2009 | Director's change of particulars / colin hodgson / 15/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / colin hodgson / 15/07/2009 (1 page) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2008 | Accounts for a medium company made up to 31 December 2007 (26 pages) |
9 September 2008 | Accounts for a medium company made up to 31 December 2007 (26 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
25 September 2007 | Accounts for a medium company made up to 31 December 2006 (27 pages) |
25 September 2007 | Accounts for a medium company made up to 31 December 2006 (27 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
9 August 2006 | Accounts for a medium company made up to 31 December 2005 (28 pages) |
9 August 2006 | Accounts for a medium company made up to 31 December 2005 (28 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members
|
7 July 2005 | Return made up to 30/06/05; full list of members
|
6 August 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
6 August 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (11 pages) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 September 2003 | Return made up to 18/06/03; full list of members
|
27 September 2003 | Return made up to 18/06/03; full list of members
|
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Secretary resigned (1 page) |
14 March 2003 | £ ic 171600/123780 14/02/03 £ sr 47820@1=47820 (1 page) |
14 March 2003 | £ ic 171600/123780 14/02/03 £ sr 47820@1=47820 (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
28 November 2002 | New secretary appointed (1 page) |
28 November 2002 | New secretary appointed (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
17 September 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
17 September 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (13 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (13 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
6 September 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
6 September 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
28 August 2001 | Return made up to 30/06/01; full list of members (11 pages) |
28 August 2001 | Return made up to 30/06/01; full list of members (11 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
21 July 2000 | Return made up to 30/06/00; full list of members (11 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (11 pages) |
1 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
1 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members
|
21 July 1999 | Return made up to 30/06/99; full list of members
|
25 August 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
25 August 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
8 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
8 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (22 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (22 pages) |
25 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
25 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
12 September 1995 | Accounts for a medium company made up to 31 December 1994 (23 pages) |
12 September 1995 | Accounts for a medium company made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
9 April 1904 | Incorporation (40 pages) |
9 April 1904 | Incorporation (40 pages) |