23 Park Square South
Leeds
West Yorkshire
LS1 2ND
Secretary Name | Mrs Jean Rosemary Hobman |
---|---|
Status | Current |
Appointed | 12 December 2013(71 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Ground Floor St Pauls House 23 Park Square South Leeds West Yorkshire LS1 2ND |
Director Name | Mr William Hobman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(72 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Pauls House 23 Park Square South Leeds West Yorkshire LS1 2ND |
Director Name | Mr Kenneth James Oldham |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2001) |
Role | Company Director |
Correspondence Address | Hunters Close Second Avenue Bardsey Leeds West Yorkshire LS17 9BQ |
Director Name | Mr Mervyn Kenneth Oldham |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(49 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage 16 High Street Clifford Wetherby West Yorkshire LS23 6JF |
Secretary Name | Mr Mervyn Kenneth Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(49 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage 16 High Street Clifford Wetherby West Yorkshire LS23 6JF |
Registered Address | C/O Ground Floor St Pauls House 23 Park Square South Leeds West Yorkshire LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1k at £1 | Executors Of Mervyn Kenneth Oldham 6.28% Ordinary |
---|---|
5k at £1 | J.r. Hobman & Barbinder Trust 31.28% Ordinary |
5k at £1 | Mr William Hobman & Mrs Jean Rosemary Hobman 31.28% Ordinary |
5k at £1 | Jean Rosemary Hobman 31.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,589,473 |
Cash | £38,880 |
Current Liabilities | £62,475 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
14 December 1992 | Delivered on: 18 December 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 blackburn industrial estate sherburn in elmet and all fixtures fittings and goodwill. Outstanding |
---|---|
18 November 1983 | Delivered on: 23 November 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from mahdlo limited on any a ccount whatsoever and from the company under the terms of the charge. Particulars: Land lying to the north west of woodborough road, known as 165 woodborough road,nottingham, nottinghamshire title no nt 9250. Outstanding |
6 November 2023 | Total exemption full accounts made up to 5 April 2023 (10 pages) |
---|---|
4 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
23 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
16 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
5 November 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
31 October 2019 | Director's details changed for Mrs Jean Rosemary Hobman on 28 June 2019 (2 pages) |
31 October 2019 | Director's details changed for Mr William Hobman on 28 June 2019 (2 pages) |
31 October 2019 | Secretary's details changed for Mrs Jean Rosemary Hobman on 28 June 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
28 June 2019 | Registered office address changed from C/O Mrs J R Hobman Biscayne Butts Lane Lumby North Yorkshire LS25 5JA to C/O Ground Floor St Pauls House 23 Park Square South Leeds West Yorkshire LS1 2nd on 28 June 2019 (1 page) |
19 October 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
18 October 2018 | Change of details for Mrs Jean Rosemary Hobman as a person with significant control on 6 April 2016 (2 pages) |
18 October 2018 | Withdrawal of a person with significant control statement on 18 October 2018 (2 pages) |
18 October 2018 | Withdrawal of a person with significant control statement on 18 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
27 September 2016 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Satisfaction of charge 2 in full (1 page) |
27 September 2016 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Satisfaction of charge 2 in full (1 page) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
23 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Appointment of William Hobman as a director on 11 August 2014 (2 pages) |
10 September 2014 | Appointment of William Hobman as a director on 11 August 2014 (2 pages) |
21 July 2014 | Termination of appointment of Mervyn Kenneth Oldham as a director on 12 March 2014 (1 page) |
21 July 2014 | Termination of appointment of Mervyn Kenneth Oldham as a director on 12 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 December 2013 | Termination of appointment of Mervyn Oldham as a secretary (1 page) |
12 December 2013 | Appointment of Mrs Jean Rosemary Hobman as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Mervyn Oldham as a secretary (1 page) |
12 December 2013 | Appointment of Mrs Jean Rosemary Hobman as a secretary (2 pages) |
10 December 2013 | Registered office address changed from C/O C/O Mrs J R Hobman Biscayne , Butts Lane Lumby North Yorkshire LS25 5JA England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from C/O C/O Mrs J R Hobman Biscayne , Butts Lane Lumby North Yorkshire LS25 5JA England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from C/O Mrs J R Hobman Biscayne Butts Lane Lumby North Yorkshire LS25 5JA England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from C/O Mrs J R Hobman Biscayne Butts Lane Lumby North Yorkshire LS25 5JA England on 10 December 2013 (1 page) |
1 October 2013 | Director's details changed for Mrs Jean Rosemary Hobman on 4 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from C/O M K Oldham Rosemary Cottage 16 High Street Clifford Boston Spa West Yorkshire LS23 6JF on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O M K Oldham Rosemary Cottage 16 High Street Clifford Boston Spa West Yorkshire LS23 6JF on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Mrs Jean Rosemary Hobman on 4 September 2013 (2 pages) |
1 October 2013 | Registered office address changed from C/O M K Oldham Rosemary Cottage 16 High Street Clifford Boston Spa West Yorkshire LS23 6JF on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mrs Jean Rosemary Hobman on 4 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
2 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
7 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
8 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
31 March 2010 | Registered office address changed from Boston Group Blackburn Indusrial Estate Enterprise Way Bishopdyte Road Sherburn in Elmet West Yorkshire LS25 6ES on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from Boston Group Blackburn Indusrial Estate Enterprise Way Bishopdyte Road Sherburn in Elmet West Yorkshire LS25 6ES on 31 March 2010 (1 page) |
18 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 November 2008 | Return made up to 04/09/08; no change of members (6 pages) |
4 November 2008 | Return made up to 04/09/08; no change of members (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
4 November 2007 | Return made up to 04/09/07; no change of members (7 pages) |
4 November 2007 | Return made up to 04/09/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 5 April 2006 (9 pages) |
1 June 2007 | Total exemption small company accounts made up to 5 April 2006 (9 pages) |
1 June 2007 | Total exemption small company accounts made up to 5 April 2006 (9 pages) |
11 April 2007 | Return made up to 04/09/06; full list of members (6 pages) |
11 April 2007 | Return made up to 04/09/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (9 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (9 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (9 pages) |
20 September 2005 | Return made up to 04/09/05; full list of members
|
20 September 2005 | Return made up to 04/09/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
13 September 2004 | Return made up to 04/09/04; full list of members
|
13 September 2004 | Return made up to 04/09/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
22 January 2004 | Return made up to 08/09/03; full list of members
|
22 January 2004 | Return made up to 08/09/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
2 October 2002 | Return made up to 08/09/02; full list of members (10 pages) |
2 October 2002 | Return made up to 08/09/02; full list of members (10 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
18 October 2001 | Return made up to 08/09/01; full list of members
|
18 October 2001 | Return made up to 08/09/01; full list of members
|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
26 October 2000 | Return made up to 08/09/00; full list of members (9 pages) |
26 October 2000 | Return made up to 08/09/00; full list of members (9 pages) |
20 October 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
20 October 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
20 October 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
15 October 1999 | Return made up to 08/09/99; full list of members (7 pages) |
15 October 1999 | Return made up to 08/09/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 October 1998 | Return made up to 08/09/98; no change of members (5 pages) |
9 October 1998 | Return made up to 08/09/98; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
23 October 1997 | Return made up to 08/09/97; no change of members (6 pages) |
23 October 1997 | Return made up to 08/09/97; no change of members (6 pages) |
15 April 1997 | Return made up to 08/09/96; full list of members (7 pages) |
15 April 1997 | Return made up to 08/09/96; full list of members (7 pages) |
11 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
13 September 1995 | Return made up to 08/09/95; no change of members (12 pages) |
13 September 1995 | Return made up to 08/09/95; no change of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
20 September 1960 | Increase in nominal capital (2 pages) |
20 September 1960 | Increase in nominal capital (2 pages) |
18 July 1942 | Certificate of incorporation (1 page) |
18 July 1942 | Certificate of incorporation (1 page) |