622 Harrogate Road
Leeds
LS17 8WA
Secretary Name | Michelle Natalie Abelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2006(72 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | The Ridge Orchard Lane Linton Wetherby West Yorkshire |
Director Name | John Michael Harrison |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 October 1999) |
Role | Coin Dealer |
Correspondence Address | 26 Foxhill Crescent Leeds West Yorkshire LS16 5PD |
Director Name | Maureen May Stogden |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 90 Talbot Road Leeds West Yorkshire LS8 1AH |
Secretary Name | John Michael Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 26 Foxhill Crescent Leeds West Yorkshire LS16 5PD |
Secretary Name | Rachel Linda Hope Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 2005) |
Role | Company Director |
Correspondence Address | 39 Highlands 622 Harrogate Road Leeds LS17 8WA |
Secretary Name | Ruth Valerie Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 17 Bracken Park Scarcroft Leeds Yorkshire LS14 3HZ |
Telephone | 07 908606369 |
---|---|
Telephone region | Mobile |
Registered Address | Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | Rachel Linda Hope Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,006 |
Net Worth | £158,201 |
Cash | £10,752 |
Current Liabilities | £4,823 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
22 November 1954 | Delivered on: 7 December 1954 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 11, kirkstall road, leeds, and all fixtures present and future. Fully Satisfied |
---|
19 April 2023 | Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 19 April 2023 (1 page) |
---|---|
24 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
12 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
7 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Registered office address changed from 87 Town Street Horsforth Leeds Yorkshire LS18 5BP to 9 Kerry Street Horsforth Leeds LS18 4AW on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 87 Town Street Horsforth Leeds Yorkshire LS18 5BP to 9 Kerry Street Horsforth Leeds LS18 4AW on 21 March 2016 (1 page) |
19 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
20 January 2010 | Director's details changed for Rachel Linda Hope Harrison on 29 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Rachel Linda Hope Harrison on 29 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2009 | Return made up to 29/12/08; no change of members (8 pages) |
20 January 2009 | Return made up to 29/12/08; no change of members (8 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
10 January 2008 | Return made up to 29/12/07; no change of members (6 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
18 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members
|
11 January 2006 | Return made up to 29/12/05; full list of members
|
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 96 marsh lane leeds yorkshire LS9 8SR (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 96 marsh lane leeds yorkshire LS9 8SR (1 page) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members
|
21 January 2001 | Return made up to 29/12/00; full list of members
|
18 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: elizabeth house queen street leeds LS1 2TW (1 page) |
18 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: elizabeth house queen street leeds LS1 2TW (1 page) |
13 April 2000 | Return made up to 29/12/99; full list of members (6 pages) |
13 April 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 December 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
5 December 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
1 September 1934 | Incorporation (20 pages) |
1 September 1934 | Company name changed\certificate issued on 01/09/34 (2 pages) |
1 September 1934 | Incorporation (20 pages) |
1 September 1934 | Company name changed\certificate issued on 01/09/34 (2 pages) |