5 - 7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Secretary Name | Paul David Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2007(70 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 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 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 September 2013(76 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 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 James Herbert Marshall |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(54 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 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(54 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 |
Director Name | Mr Timothy Peter Marshall |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(54 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 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 |
Director Name | Mr Christopher John Marshall |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(54 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 08 April 2022) |
Role | Farmer |
Country of Residence | New Zealand |
Correspondence Address | Gresham House 5 - 7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Secretary Name | Mr James Herbert Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(54 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 |
Secretary Name | Mr Alan Frederick Sergeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(55 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 November 2007) |
Role | Retired |
Correspondence Address | Woodford Chevin End Road Menston Ilkley Yorkshire LS29 6BN |
Director Name | Mr Clement Marshall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2013(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2015) |
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 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 2013(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 5 - 7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
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 |
150.9k at £1 | Fergus W. Beadle & Timothy Peter Marshall & Katharine Naylor 33.29% Preference |
---|---|
100.6k at £1 | Bridgewater LTD 22.19% Preference |
100.6k at £1 | Glendon Investments (Aust) Pty LTD 22.19% Preference |
100.6k at £1 | Timothy Peter Marshall 22.19% Preference |
217 at £1 | Fergus W. Beadle & Katharine Naylor & Timothy Peter Marshall 0.05% Ordinary |
145 at £1 | Bridgewater LTD 0.03% Ordinary |
144 at £1 | Glendon Investments (Aust) Pty LTD 0.03% Ordinary |
145 at £1 | Timothy Peter Marshall 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,043,370 |
Cash | £2,236,009 |
Current Liabilities | £646,502 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
15 July 2022 | Delivered on: 18 July 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|
26 August 2020 | Total exemption full accounts made up to 5 April 2020 (9 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 (8 pages) |
22 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
23 August 2017 | Notification of Fergus Wesley Beadle as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with updates (6 pages) |
23 August 2017 | Notification of Katherine Naylor as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with updates (6 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Katherine Naylor as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Fergus Wesley Beadle as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Memorandum and Articles of Association (7 pages) |
17 August 2017 | Memorandum and Articles of Association (7 pages) |
31 July 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
24 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 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 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) |
26 August 2015 | Termination of appointment of Francois Marshall as a director on 1 January 2015 (1 page) |
26 August 2015 | Termination of appointment of Francois Marshall as a director on 1 January 2015 (1 page) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Clement Marshall as a director on 1 January 2015 (1 page) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Francois Marshall as a director on 1 January 2015 (1 page) |
26 August 2015 | Termination of appointment of Clement Marshall as a director on 1 January 2015 (1 page) |
26 August 2015 | Termination of appointment of Clement Marshall as a director on 1 January 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 August 2014 | Appointment of Mr Francios Marshall as a director on 6 September 2013 (2 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
|
20 August 2014 | Appointment of Mr Clement Marshall as a director on 6 September 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Francois Marshall on 6 September 2013 (2 pages) |
20 August 2014 | Appointment of Mr Clement Marshall as a director on 6 September 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Francois Marshall on 6 September 2013 (2 pages) |
20 August 2014 | Appointment of Mr Francios Marshall as a director on 6 September 2013 (2 pages) |
20 August 2014 | Appointment of Mr Clement Marshall as a director on 6 September 2013 (2 pages) |
20 August 2014 | Appointment of Mr Timothy Ellison as a director (2 pages) |
20 August 2014 | Appointment of Mr Timothy Ellison as a director (2 pages) |
20 August 2014 | Director's details changed for Mr Francois Marshall on 6 September 2013 (2 pages) |
20 August 2014 | Appointment of Mr Francios Marshall as a director on 6 September 2013 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 September 2013 | Appointment of Mr Francois Marshall as a director (2 pages) |
6 September 2013 | Appointment of Mr Clement 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) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
16 July 2013 | Accounts for a small company made up to 5 April 2013 (7 pages) |
16 July 2013 | Accounts for a small company made up to 5 April 2013 (7 pages) |
16 July 2013 | Accounts for a small company made up to 5 April 2013 (7 pages) |
29 August 2012 | Accounts for a small company made up to 5 April 2012 (7 pages) |
29 August 2012 | Accounts for a small company made up to 5 April 2012 (7 pages) |
29 August 2012 | Accounts for a small company made up to 5 April 2012 (7 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a small company made up to 5 April 2011 (8 pages) |
8 August 2011 | Accounts for a small company made up to 5 April 2011 (8 pages) |
8 August 2011 | Accounts for a small company made up to 5 April 2011 (8 pages) |
15 October 2010 | Accounts for a small company made up to 5 April 2010 (8 pages) |
15 October 2010 | Accounts for a small company made up to 5 April 2010 (8 pages) |
15 October 2010 | Accounts for a small company made up to 5 April 2010 (8 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 (5 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 Christopher John 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 Mr Timothy Peter Marshall on 16 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 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 LS12TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds LS12TW on 30 March 2010 (1 page) |
19 August 2009 | Return made up to 16/08/09; full list of members (7 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (7 pages) |
22 July 2009 | Accounts for a small company made up to 5 April 2009 (8 pages) |
22 July 2009 | Accounts for a small company made up to 5 April 2009 (8 pages) |
22 July 2009 | Accounts for a small company made up to 5 April 2009 (8 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (7 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (7 pages) |
28 August 2008 | Accounts for a small company made up to 5 April 2008 (8 pages) |
28 August 2008 | Accounts for a small company made up to 5 April 2008 (8 pages) |
28 August 2008 | Accounts for a small company made up to 5 April 2008 (8 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 (8 pages) |
21 October 2007 | Accounts for a small company made up to 5 April 2007 (8 pages) |
21 October 2007 | Accounts for a small company made up to 5 April 2007 (8 pages) |
6 September 2007 | Return made up to 16/08/07; full list of members (4 pages) |
6 September 2007 | Return made up to 16/08/07; full list of members (4 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
7 August 2006 | Accounts for a small company made up to 5 April 2006 (8 pages) |
7 August 2006 | Accounts for a small company made up to 5 April 2006 (8 pages) |
7 August 2006 | Accounts for a small company made up to 5 April 2006 (8 pages) |
27 September 2005 | Return made up to 16/08/05; full list of members (9 pages) |
27 September 2005 | Return made up to 16/08/05; full list of members (9 pages) |
12 August 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
12 August 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
12 August 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
13 October 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
21 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
21 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
12 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
12 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
31 July 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
31 July 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
31 July 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
6 August 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
6 August 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
6 August 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (9 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (9 pages) |
3 August 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
3 August 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
3 August 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
18 September 2000 | Return made up to 16/08/00; full list of members (9 pages) |
18 September 2000 | Return made up to 16/08/00; full list of members (9 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
23 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 16/08/99; no change of members (4 pages) |
5 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
5 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
5 August 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
9 September 1998 | Return made up to 16/08/98; change of members (6 pages) |
9 September 1998 | Return made up to 16/08/98; change of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
7 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
7 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
7 August 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
6 September 1996 | Return made up to 16/08/96; no change of members
|
6 September 1996 | Return made up to 16/08/96; no change 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) |
9 January 1937 | Certificate of incorporation (1 page) |
9 January 1937 | Certificate of incorporation (1 page) |