Kirk Levington
Yarm
Cleveland
TS15 9NB
Director Name | Mr Christopher Howard Wilson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1992(50 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Conifers 2 Layton Drive Rawdon Leeds West Yorkshire LS19 6QY |
Director Name | Eric Henry Wilson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(50 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1998) |
Role | Chairman |
Correspondence Address | Keld Scarsdale Lane Bardsey Leeds Yorkshire LS17 9BH |
Secretary Name | Barry Brian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(50 years after company formation) |
Appointment Duration | 18 years (resigned 10 January 2011) |
Role | Company Director |
Correspondence Address | 5 Portland Gate St Johns North Wakefield WF1 3QE |
Website | charlesbirch.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2433871 |
Telephone region | Leeds |
Registered Address | 4 Brown Lane West Gelderd Road Leeds West Yorkshire LS12 6BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
349k at £1 | Charles Birch LTD 82.12% Ordinary |
---|---|
18k at £1 | Nigel Albert Wilson 4.24% Ordinary |
52.2k at £1 | Mr William Bruce Leng 12.28% Ordinary |
5.8k at £1 | Mildred Jacqueline Leng 1.36% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
---|---|
11 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Accounts for a dormant company made up to 30 June 2014 (5 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
|
16 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
24 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
22 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
15 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Termination of appointment of Barry Brian as a secretary (1 page) |
9 February 2010 | Full accounts made up to 30 June 2009 (8 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 May 2009 | Director's change of particulars / christopher wilson / 01/12/2008 (1 page) |
28 October 2008 | Full accounts made up to 30 June 2008 (8 pages) |
8 August 2008 | Return made up to 29/12/07; no change of members (7 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
16 July 2007 | Return made up to 29/12/06; full list of members (8 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Return made up to 29/12/05; full list of members (8 pages) |
23 March 2005 | Full accounts made up to 30 June 2004 (8 pages) |
23 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
7 May 2004 | Return made up to 29/12/03; full list of members
|
7 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: holly house 43 cavendish street leeds yorkshire LS3 lly (1 page) |
26 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members
|
12 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
13 February 2001 | Return made up to 29/12/00; no change of members (5 pages) |
27 June 2000 | Director's particulars changed (1 page) |
22 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
17 November 1998 | Director resigned (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
18 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (6 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |