Toronto Street
Leeds
LS1 2HJ
Secretary Name | Daniel Arthur Kennedy Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(57 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | David Anthony Garritt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(42 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 November 2006) |
Role | Caterer |
Correspondence Address | 3 Gilsforth Lane Whixley North Yorkshire YO26 8BF |
Director Name | Andrew Wood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(42 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 November 2006) |
Role | Caterer |
Correspondence Address | 71 Fairburn Drive Garforth Leeds West Yorkshire LS25 2AR |
Secretary Name | Helen Patricia Garritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(42 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 3 Gilsforth Lane Whixley North Yorkshire YO26 8BF |
Director Name | Paul Styler |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Website | garritts.co.uk |
---|
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4k at £1 | Dine Event Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,051 |
Cash | £109,766 |
Current Liabilities | £655,897 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 7 December 2018 (overdue) |
3 April 1989 | Delivered on: 10 April 1989 Satisfied on: 7 November 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|---|
29 November 1978 | Delivered on: 6 December 1978 Satisfied on: 7 November 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at the new bakery situated in albert rd morley, together with all fixtures. Fully Satisfied |
12 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 April 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Termination of appointment of Paul Styler as a director (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 October 2009 | Director's details changed for Daniel Arthur Kennedy Gill on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Styler on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Daniel Arthur Kennedy Gill on 23 October 2009 (1 page) |
9 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 16/05/07; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 June 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: allerton castle allerton park knaresborough north yorkshire HG5 0SE (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
26 September 2001 | Secretary's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
21 June 2001 | Return made up to 16/05/01; full list of members
|
2 August 2000 | Return made up to 16/05/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: new bakery albert road morley yorkshire LS27 8PF (1 page) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
19 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 May 1997 | Return made up to 16/05/97; full list of members
|
4 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 May 1995 | Return made up to 18/05/95; no change of members
|
25 January 1988 | Memorandum and Articles of Association (11 pages) |