Yeadon
Leeds
West Yorkshire
LS19 7XY
Secretary Name | Mr Graham Albert Yaffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1998(60 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG |
Director Name | Mrs Lesley Rebecca Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Graham Albert Yaffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 1996) |
Role | Merchant |
Correspondence Address | 34 Cambridge Drive Otley West Yorkshire LS21 1DD |
Director Name | Mrs Pamela Ann Yaffe |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(53 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Old Pool Bank Pool In Wharfedale Otley Yorkshire LS21 1EJ |
Director Name | Mr Elliott Yaffe |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(53 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 02 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Old Pool Bank Pool In Wharfedale Otley Yorkshire LS21 1EJ |
Secretary Name | Maureen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 11 Brayshaw Drive Bradford Yorkshire BD7 4LY |
Telephone | 0113 2570861 |
---|---|
Telephone region | Leeds |
Registered Address | Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
2.9k at £1 | Mr Elliott Yaffe 8.40% Cumulative Preferred Ordinary |
---|---|
2.5k at £1 | Mr Graham Albert Yaffe 7.24% Ordinary A |
2.5k at £1 | Mrs Lesley Rebecca Thompson 7.24% Ordinary A |
2.3k at £1 | Mr Graham Albert Yaffe 6.66% Cumulative Preferred Ordinary |
2.3k at £1 | Mrs Lesley Rebecca Thompson 6.66% Cumulative Preferred Ordinary |
7.5k at £1 | Mr Elliott Yaffe 21.86% Ordinary A |
5k at £1 | Mr Elliott Yaffe & Mrs Lesley Rebecca Thompson & Mr Graham Albert Yaffe 14.49% Cumulative Preferred Ordinary |
4.7k at £1 | Mr Graham Albert Yaffe 13.71% Ordinary B |
4.7k at £1 | Mrs Lesley Rebecca Thompson 13.71% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,352,182 |
Cash | £729,732 |
Current Liabilities | £135,223 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
8 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
8 June 2023 | Confirmation statement made on 19 May 2023 with updates (7 pages) |
14 April 2023 | Appointment of Mrs Rachel Louise Yaffe as a secretary on 20 January 2023 (2 pages) |
14 April 2023 | Termination of appointment of Graham Albert Yaffe as a secretary on 20 January 2023 (1 page) |
23 December 2022 | Cessation of Lesley Rebecca Thompson as a person with significant control on 21 November 2022 (1 page) |
23 December 2022 | Cessation of Graham Albert Yaffe as a person with significant control on 21 November 2022 (1 page) |
23 December 2022 | Notification of Hamel Properties Limited as a person with significant control on 21 November 2022 (2 pages) |
5 December 2022 | Termination of appointment of Lesley Rebecca Thompson as a director on 21 November 2022 (1 page) |
29 July 2022 | Change of details for Mrs Lesley Rebecca Thompson as a person with significant control on 29 July 2022 (2 pages) |
29 July 2022 | Director's details changed for Mrs Lesley Rebecca Thompson on 29 July 2022 (2 pages) |
29 July 2022 | Director's details changed for Mr Graham Albert Yaffe on 29 July 2022 (2 pages) |
29 July 2022 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG United Kingdom to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 29 July 2022 (1 page) |
29 July 2022 | Change of details for Mr Graham Albert Yaffe as a person with significant control on 29 July 2022 (2 pages) |
7 July 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
17 June 2022 | Previous accounting period shortened from 31 October 2022 to 31 May 2022 (1 page) |
26 May 2022 | Confirmation statement made on 19 May 2022 with updates (7 pages) |
5 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
10 November 2020 | Appointment of Mrs Lesley Rebecca Thompson as a director on 4 November 2020 (2 pages) |
10 November 2020 | Registered office address changed from Holly Park Mills Calverley Pudsey West Yorkshire LS28 5QS to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 10 November 2020 (1 page) |
10 November 2020 | Change of details for Mrs Lesley Rebecca Thompson as a person with significant control on 5 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Graham Albert Yaffe on 5 November 2020 (2 pages) |
10 November 2020 | Change of details for Mr Graham Albert Yaffe as a person with significant control on 5 November 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Mr Graham Albert Yaffe on 5 November 2020 (1 page) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Elliott Yaffe as a director on 2 May 2020 (1 page) |
11 May 2020 | Cessation of Elliott Yaffe as a person with significant control on 2 May 2020 (1 page) |
16 April 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with updates (7 pages) |
25 February 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
24 May 2018 | Confirmation statement made on 19 May 2018 with updates (7 pages) |
23 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
11 December 2012 | Termination of appointment of Pamela Yaffe as a director (1 page) |
11 December 2012 | Termination of appointment of Pamela Yaffe as a director (1 page) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
1 March 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Change of share class name or designation (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
6 January 2012 | Change of share class name or designation (2 pages) |
6 January 2012 | Memorandum and Articles of Association (23 pages) |
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Memorandum and Articles of Association (23 pages) |
6 January 2012 | Particulars of variation of rights attached to shares (4 pages) |
6 January 2012 | Particulars of variation of rights attached to shares (4 pages) |
13 September 2011 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
13 September 2011 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Auditor's resignation (1 page) |
8 August 2011 | Auditor's resignation (1 page) |
20 June 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
20 June 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
15 June 2011 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
15 June 2011 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Director's details changed for Pamela Ann Yaffe on 18 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Elliott Yaffe on 18 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Pamela Ann Yaffe on 18 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Graham Albert Yaffe on 18 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Elliott Yaffe on 18 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Graham Albert Yaffe on 18 May 2011 (2 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (16 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
21 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
21 April 2010 | Register inspection address has been changed (4 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Register inspection address has been changed (4 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
6 May 2009 | Location of debenture register (non legible) (2 pages) |
6 May 2009 | Location of debenture register (non legible) (2 pages) |
6 May 2009 | Location of register of members (non legible) (1 page) |
6 May 2009 | Location of register of members (non legible) (1 page) |
18 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
18 February 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (9 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (9 pages) |
12 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
12 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
2 June 2007 | Return made up to 19/05/07; full list of members (9 pages) |
2 June 2007 | Return made up to 19/05/07; full list of members (9 pages) |
28 April 2007 | Location of register of members (non legible) (1 page) |
28 April 2007 | Location of register of members (non legible) (1 page) |
28 April 2007 | Location of debenture register (non legible) (2 pages) |
28 April 2007 | Location of debenture register (non legible) (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
9 March 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
28 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
20 May 2003 | Return made up to 19/05/03; no change of members (5 pages) |
20 May 2003 | Return made up to 19/05/03; no change of members (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
22 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
16 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
29 May 2001 | Return made up to 19/05/01; no change of members (6 pages) |
29 May 2001 | Return made up to 19/05/01; no change of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 May 2000 | Return made up to 19/05/00; no change of members (6 pages) |
23 May 2000 | Return made up to 19/05/00; no change of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
25 May 1999 | Return made up to 19/05/99; full list of members (7 pages) |
25 May 1999 | Return made up to 19/05/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
27 May 1998 | Return made up to 19/05/98; no change of members (6 pages) |
27 May 1998 | Return made up to 19/05/98; no change of members (6 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 May 1997 | Return made up to 19/05/97; no change of members (5 pages) |
28 May 1997 | Return made up to 19/05/97; no change of members (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
28 January 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
30 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
14 February 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
14 February 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
1 August 1995 | Location of debenture register (2 pages) |
1 August 1995 | Location of register of directors' interests (1 page) |
1 August 1995 | Location of register of directors' interests (1 page) |
1 August 1995 | Location of register of members (1 page) |
1 August 1995 | Location of register of members (1 page) |
1 August 1995 | Location of debenture register (2 pages) |
26 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
29 March 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |