Leeds
West Yorkshire
LS1 2JG
Director Name | Mr Christopher John Marshall |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1992(72 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Farmer |
Country of Residence | New Zealand |
Correspondence Address | Gresham House 5 - 7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Secretary Name | Paul David Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2007(88 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Accountant |
Correspondence Address | Gresham House 5 - 7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Timothy Ellison |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 September 2013(93 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Gresham House 5 - 7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Clement Marshall |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 September 2013(93 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Gresham House 5 - 7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Francois Marshall |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 September 2013(93 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 5 - 7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr James Herbert Marshall |
---|---|
Date of Birth | September 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 26 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Mrs Kathleen Maria Marshall |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 46 Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2EG |
Secretary Name | Mr James Herbert Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 26 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Mr Timothy Peter Marshall |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(72 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 10 November 2015) |
Role | Wine Broker |
Country of Residence | France |
Correspondence Address | Gresham House 5 - 7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Secretary Name | Mr Alan Frederick Sergeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(72 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 December 2007) |
Role | Retiried |
Correspondence Address | Woodford Chevin End Road Menston Ilkley Yorkshire LS29 6BN |
Telephone | 0113 2976789 |
---|---|
Telephone region | Leeds |
Registered Address | Gresham House 5 - 7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
5.6k at £1 | Glendon Estates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,151,836 |
Cash | £1,486,502 |
Current Liabilities | £80,497 |
Latest Accounts | 5 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 16 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2023 (3 months from now) |
2 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
---|---|
23 July 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
13 July 2021 | Secretary's details changed for Paul David Mitchell on 12 July 2021 (1 page) |
26 August 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
19 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
22 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
28 June 2016 | Termination of appointment of Timothy Peter Marshall as a director on 10 November 2015 (1 page) |
28 June 2016 | Termination of appointment of Timothy Peter Marshall as a director on 10 November 2015 (1 page) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
4 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
6 September 2013 | Appointment of Mr Clement Marshall as a director (2 pages) |
6 September 2013 | Appointment of Mr Francois Marshall as a director (2 pages) |
6 September 2013 | Appointment of Mr Timothy Ellison as a director (2 pages) |
6 September 2013 | Appointment of Mr Clement Marshall as a director (2 pages) |
6 September 2013 | Appointment of Mr Francois Marshall as a director (2 pages) |
6 September 2013 | Appointment of Mr Timothy Ellison as a director (2 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 July 2013 | Accounts for a small company made up to 5 April 2013 (6 pages) |
16 July 2013 | Accounts for a small company made up to 5 April 2013 (6 pages) |
29 August 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
29 August 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
29 August 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
8 August 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
8 August 2011 | Accounts for a small company made up to 5 April 2011 (6 pages) |
15 October 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
15 October 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
15 October 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Timothy Peter Marshall on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Christopher John Marshall on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Susan Jean Ellison on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Christopher John Marshall on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Susan Jean Ellison on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Timothy Peter Marshall on 16 August 2010 (2 pages) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
22 July 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
22 July 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
22 July 2009 | Accounts for a small company made up to 5 April 2009 (6 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 August 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
28 August 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
28 August 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
21 October 2007 | Accounts for a small company made up to 5 April 2007 (5 pages) |
21 October 2007 | Accounts for a small company made up to 5 April 2007 (5 pages) |
21 October 2007 | Accounts for a small company made up to 5 April 2007 (5 pages) |
6 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
9 August 2006 | Accounts for a small company made up to 5 April 2006 (5 pages) |
9 August 2006 | Accounts for a small company made up to 5 April 2006 (5 pages) |
9 August 2006 | Accounts for a small company made up to 5 April 2006 (5 pages) |
27 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
27 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
15 August 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
15 August 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
15 August 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
13 October 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
13 October 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
13 October 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
21 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
12 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
31 July 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
31 July 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
31 July 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
6 August 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
6 August 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
6 August 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
3 August 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
3 August 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
3 August 2001 | Accounts for a small company made up to 5 April 2001 (5 pages) |
18 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
18 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
23 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
5 August 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
5 August 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
11 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
11 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
12 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
12 August 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
7 August 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
7 August 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
7 August 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
6 September 1996 | Return made up to 16/08/96; full list of members
|
6 September 1996 | Return made up to 16/08/96; full list of members
|
5 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
8 January 1920 | Certificate of incorporation (1 page) |
8 January 1920 | Certificate of incorporation (1 page) |