Leeds
West Yorkshire
LS17 9JN
Director Name | Mr Paul William Bryant |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(58 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 November 2014) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | The Pines Moor Lane East Keswick Leeds West Yorkshire LS17 9HN |
Secretary Name | Mr Paul William Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(58 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Moor Lane East Keswick Leeds West Yorkshire LS17 9HN |
Director Name | Mrs Kristine Bryant |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
Registered Address | Wine & Co 20-22 Bridge End Leeds LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £25,855 |
Cash | £10,096 |
Current Liabilities | £881,953 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
1 October 2013 | Delivered on: 8 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 74 sutherland avenue, leeds t/no WYK824093. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 September 2006 | Delivered on: 3 October 2006 Satisfied on: 15 November 2013 Persons entitled: Clydesdale 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: The property k/a 74 sutherland avenue leeds t/no WYK824093. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 July 2006 | Delivered on: 2 August 2006 Satisfied on: 15 November 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 May 1995 | Delivered on: 19 May 1995 Satisfied on: 15 November 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
13 December 1978 | Delivered on: 19 December 1978 Satisfied on: 6 September 2007 Persons entitled: Midland 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 garage & properties shaftesbury motors LTD sutherland avenue leeds & together with all fixtures. Fully Satisfied |
14 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
4 July 2016 | Appointment of Mrs Kristine Bryant as a director on 27 June 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Kristine Bryant as a director on 27 June 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 February 2016 | Termination of appointment of Paul William Bryant as a director on 27 November 2014 (1 page) |
19 February 2016 | Termination of appointment of Paul William Bryant as a secretary on 27 November 2014 (1 page) |
19 February 2016 | Termination of appointment of Paul William Bryant as a director on 27 November 2014 (1 page) |
19 February 2016 | Termination of appointment of Paul William Bryant as a director on 27 November 2014 (1 page) |
19 February 2016 | Termination of appointment of Paul William Bryant as a director on 27 November 2014 (1 page) |
19 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of Paul William Bryant as a secretary on 27 November 2014 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
25 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 July 2014 | Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds W Yorks LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds W Yorks LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page) |
25 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
15 November 2013 | Satisfaction of charge 2 in full (4 pages) |
15 November 2013 | Satisfaction of charge 3 in full (4 pages) |
15 November 2013 | Satisfaction of charge 2 in full (4 pages) |
15 November 2013 | Satisfaction of charge 4 in full (4 pages) |
15 November 2013 | Satisfaction of charge 4 in full (4 pages) |
15 November 2013 | Satisfaction of charge 3 in full (4 pages) |
8 October 2013 | Registration of charge 002807070005 (18 pages) |
8 October 2013 | Registration of charge 002807070005 (18 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Paul William Bryant on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Ross Lee on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul William Bryant on 1 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Ross Lee on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen Ross Lee on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul William Bryant on 1 November 2009 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 28/12/07; no change of members (7 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: sutherland avenue roundhay leeds LS8 1BZ (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: sutherland avenue roundhay leeds LS8 1BZ (1 page) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 May 2006 | Return made up to 28/12/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
20 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members
|
7 January 2003 | Return made up to 28/12/02; full list of members
|
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 February 2000 | Return made up to 28/12/99; full list of members
|
1 February 2000 | Return made up to 28/12/99; full list of members
|
6 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
30 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 30 September 1996 (10 pages) |
17 December 1996 | Accounts for a small company made up to 30 September 1996 (10 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
2 April 1935 | Company name changed\certificate issued on 02/04/35 (2 pages) |
2 April 1935 | Company name changed\certificate issued on 02/04/35 (2 pages) |
18 October 1933 | Incorporation (20 pages) |
18 October 1933 | Incorporation (20 pages) |