Barwick-In-Elmet
Leeds
W Yorks
LS15 4PA
Secretary Name | Ms Janine Deborah Steel |
---|---|
Status | Current |
Appointed | 24 July 2012(94 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 333-5 Hunslet Road Leeds West Yorkshire LS10 1NJ |
Director Name | Mr Michael John Steel |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1968(49 years, 8 months after company formation) |
Appointment Duration | 44 years, 6 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Director Name | Mr Michael John Steel |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Director Name | Nora Kathleen Steel |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | Lavorrick Church Street Church Fenton Leeds W Yorks LS24 9RD |
Director Name | Mrs Shirley Steel |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(73 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 17 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Secretary Name | Mr Michael John Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(73 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Telephone | 0113 2705389 |
---|---|
Telephone region | Leeds |
Registered Address | 333-5 Hunslet Road Leeds West Yorkshire LS10 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3.5k at £1 | Janine Steel 70.00% Preference |
---|---|
1.5k at £1 | Janine Steel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,654 |
Cash | £165,133 |
Current Liabilities | £130,850 |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2024 (4 months from now) |
19 April 1940 | Delivered on: 26 April 1940 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H 333 hirnsell rd leeds 1O together with plant machinery fixtures implements and utensils. Outstanding |
---|
15 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Termination of appointment of Shirley Steel as a director (1 page) |
16 January 2014 | Termination of appointment of Shirley Steel as a director (1 page) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 January 2013 | Appointment of Ms Janine Deborah Steel as a secretary (1 page) |
20 January 2013 | Termination of appointment of Michael Steel as a secretary (1 page) |
20 January 2013 | Termination of appointment of Michael Steel as a director (1 page) |
20 January 2013 | Termination of appointment of Michael Steel as a director (1 page) |
20 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Appointment of Ms Janine Deborah Steel as a secretary (1 page) |
20 January 2013 | Termination of appointment of Michael Steel as a secretary (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Director's details changed for Shirley Steel on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Michael John Steel on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Shirley Steel on 1 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Michael John Steel on 1 January 2011 (1 page) |
20 January 2011 | Director's details changed for Miss Janine Deborah Steel on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Michael John Steel on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Michael John Steel on 1 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Michael John Steel on 1 January 2011 (1 page) |
20 January 2011 | Director's details changed for Miss Janine Deborah Steel on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Shirley Steel on 1 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Secretary's details changed for Michael John Steel on 1 January 2011 (1 page) |
20 January 2011 | Director's details changed for Miss Janine Deborah Steel on 1 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 15 January 2010 (15 pages) |
11 February 2010 | Annual return made up to 15 January 2010 (15 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 January 2009 | Return made up to 15/01/09; full list of members (10 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 January 2009 | Return made up to 15/01/09; full list of members (10 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (7 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (7 pages) |
27 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
14 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
7 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
7 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
25 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
9 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
5 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 April 1940 | Particulars of mortgage/charge (4 pages) |
26 April 1940 | Particulars of mortgage/charge (4 pages) |
3 June 1918 | Certificate of incorporation (2 pages) |
3 June 1918 | Certificate of incorporation (2 pages) |