Farnley Lane Farnley
Leeds
West Yorkshire
LS21 2QH
Secretary Name | Mrs Brenda Cecilia Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1992(61 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Cottages Farnley Lane Farnley Leeds West Yorkshire LS21 2QH |
Director Name | Mr Philip Anthony Thompson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1996(65 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vine Street York North Yorkshire YO23 1BB |
Director Name | Mr Christopher James Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1996(65 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarendon Stud Hindon Road Teffont Wiltshire SP3 5QU |
Director Name | Mr James Anthony Thompson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(61 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 1996) |
Role | Flag Manufacturer |
Correspondence Address | Grove Cottages Farnley Otley West Yorkshire LS21 2QH |
Website | www.jwplant.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2480454 |
Telephone region | Leeds |
Registered Address | Phisalcris House 39 Ashley Road Leeds LS9 7AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
1.1k at £1 | Mrs Brenda Cecilia Thompson 64.71% Ordinary |
---|---|
300 at £1 | Mr Christopher James Thompson 17.65% Ordinary |
300 at £1 | Mr Philip Anthony Thompson 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,214 |
Cash | £130,466 |
Current Liabilities | £164,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
16 May 2001 | Delivered on: 24 May 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock zircon continuous polyester printer s/no: XP000028. Outstanding |
---|---|
18 August 1933 | Delivered on: 22 August 1933 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All moneys etc. Particulars: 9 elsie crescent & 10 & 12 nellie view, leeds, trade & other fixtures thereon. Outstanding |
26 July 1983 | Delivered on: 3 August 1983 Satisfied on: 5 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 ashley road harehills leeds and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 March 2019 | Change of details for Mrs Brenda Thompson as a person with significant control on 20 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
8 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
8 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 January 2010 | Director's details changed for Christopher James Thompson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Philip Anthony Thompson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Brenda Cecilia Thompson on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Christopher James Thompson on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Philip Anthony Thompson on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mrs Brenda Cecilia Thompson on 20 January 2010 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
9 February 2007 | Location of register of members (1 page) |
9 February 2007 | Location of debenture register (1 page) |
9 February 2007 | Location of register of members (1 page) |
31 March 2006 | Return made up to 20/01/06; full list of members
|
31 March 2006 | Return made up to 20/01/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members
|
8 February 2005 | Return made up to 20/01/05; full list of members
|
12 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 January 2004 | Return made up to 20/01/04; full list of members
|
24 January 2004 | Return made up to 20/01/04; full list of members
|
22 January 2003 | Return made up to 20/01/03; no change of members (6 pages) |
22 January 2003 | Return made up to 20/01/03; no change of members (6 pages) |
17 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 January 2001 | Return made up to 20/01/01; no change of members (6 pages) |
29 January 2001 | Return made up to 20/01/01; no change of members (6 pages) |
3 February 2000 | Return made up to 20/01/00; no change of members (5 pages) |
3 February 2000 | Return made up to 20/01/00; no change of members (5 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 January 1998 | Return made up to 20/01/98; change of members (6 pages) |
27 January 1998 | Return made up to 20/01/98; change of members (6 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
21 April 1997 | £ ic 2000/1700 31/03/97 £ sr 300@1=300 (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | £ ic 2000/1700 31/03/97 £ sr 300@1=300 (1 page) |
21 April 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
4 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 January 1997 | Return made up to 20/01/97; no change of members (5 pages) |
29 January 1997 | Return made up to 20/01/97; no change of members (5 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
11 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |