Leeds
West Yorkshire
LS1 2JT
Director Name | Mr William Bruce Todhunter |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1990(70 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Deborah Jean Todhunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1990(70 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
Telephone | 01274 583223 |
---|---|
Telephone region | Bradford |
Registered Address | Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Deborah Jean Todhunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £452,086 |
Current Liabilities | £79,878 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2024 (6 months from now) |
1 October 2002 | Delivered on: 5 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 233 bingley road shipley bradford BD18 4DL t/n wyk 278671. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
12 October 2001 | Delivered on: 13 October 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 st pauls road shipley west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 April 1998 | Delivered on: 12 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 park grove shipley west yorkshire t/n WYK214358. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 April 1998 | Delivered on: 12 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at otley road baildon shipley west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 August 2004 | Delivered on: 1 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property monarch mill clyde street bingley west yorkshire t/n WYK676735. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 August 2004 | Delivered on: 18 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 61 alexandra road shipley west yorkshire, t/n wyk 52583. Outstanding |
7 May 2004 | Delivered on: 20 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 6 st pauls road, shipley, west yorkshire, t/n wyk 76259. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 November 1979 | Delivered on: 8 November 1979 Satisfied on: 1 November 2002 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 January 1972 | Delivered on: 27 January 1972 Satisfied on: 7 May 2002 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company &/or thorp & griffiths (transport) LTD to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present goodwill and future including uncalled capital. By way of fixed & floating charge see doc for full details. Fully Satisfied |
31 March 1970 | Delivered on: 6 April 1970 Satisfied on: 12 May 1998 Persons entitled: Texaco LTD Classification: Legal charge Secured details: N/E £7,000 which chargee may be called upon to pay chase manhattan bank and all other monies due. Particulars: Hollins hill garage, baildon yorks. (See doc 83 for further details). Fully Satisfied |
1 April 1970 | Delivered on: 6 April 1970 Satisfied on: 12 May 1998 Persons entitled: Texaco LTD Classification: Legal charge Secured details: £21,744-7-1 and all other monies due in connection with property charged or business carried on. Particulars: Hollins hill garage baildon yorks. Fully Satisfied |
19 March 1956 | Delivered on: 23 March 1956 Satisfied on: 12 May 1998 Persons entitled: H C Griffiths Mrs G Griffiths Classification: Legal charge Secured details: £4500. Particulars: Land and buildings in esholt lane and otley road baildon, yorks. (See doc no 62 for details). Fully Satisfied |
11 December 2020 | Satisfaction of charge 10 in full (2 pages) |
---|---|
11 December 2020 | Satisfaction of charge 7 in full (2 pages) |
11 December 2020 | Satisfaction of charge 11 in full (1 page) |
11 December 2020 | Satisfaction of charge 12 in full (2 pages) |
11 December 2020 | Satisfaction of charge 6 in full (2 pages) |
11 December 2020 | Satisfaction of charge 8 in full (2 pages) |
11 December 2020 | Satisfaction of charge 9 in full (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Change of details for Mrs Deborah Jean Todhunter as a person with significant control on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr William Bruce Todhunter on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Deborah Jean Todhunter on 4 September 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 January 2018 | Registered office address changed from Abbotsford Burley Lane Menston Ikley LS29 6EH to Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT on 19 January 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Secretary's details changed for Deborah Jean Todhunter on 1 April 2010 (1 page) |
8 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Deborah Jean Todhunter on 1 April 2010 (1 page) |
8 March 2011 | Secretary's details changed for Deborah Jean Todhunter on 1 April 2010 (1 page) |
8 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Director's details changed for William Bruce Todhunter on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for William Bruce Todhunter on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Deborah Jean Todhunter on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Deborah Jean Todhunter on 12 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
10 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
11 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Particulars of mortgage/charge (5 pages) |
1 September 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
14 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2002 | Particulars of mortgage/charge (5 pages) |
5 October 2002 | Particulars of mortgage/charge (5 pages) |
7 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 October 2001 | Particulars of mortgage/charge (5 pages) |
13 October 2001 | Particulars of mortgage/charge (5 pages) |
20 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
22 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Particulars of mortgage/charge (4 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
11 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
19 April 1996 | Return made up to 13/01/96; full list of members (6 pages) |
19 April 1996 | Return made up to 13/01/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 April 1995 | Return made up to 13/01/95; no change of members (4 pages) |
18 April 1995 | Return made up to 13/01/95; no change of members (4 pages) |