Leeds
West Yorkshire
LS17 8LN
Secretary Name | Miss Rebeccah Little |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2006(53 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Administartor |
Correspondence Address | Brandon Croft Brandon View Leeds West Yorkshire LS17 8HF |
Director Name | Mrs Norma Goldblatt |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 December 2000) |
Role | Housewife |
Correspondence Address | Flat 9 Sandmoor Court Harrogate Road Leeds LS17 7SY |
Director Name | Annie Peter |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 October 2006) |
Role | Housewife |
Correspondence Address | 9 Stoneleigh Way Leeds Ls17 Fl8 |
Secretary Name | Annie Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(38 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 October 2006) |
Role | Housewife |
Correspondence Address | 9 Stoneleigh Way Leeds Ls17 Fl8 |
Director Name | Mrs Ruth Valerie Norman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandmoor Mews Leeds West Yorkshire LS17 7SA |
Registered Address | Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1k at £1 | Donald Little 51.00% Ordinary |
---|---|
980 at £1 | Rebeccah Little 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,156 |
Cash | £10,762 |
Current Liabilities | £261,963 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
14 April 1967 | Delivered on: 20 April 1967 Satisfied on: 16 August 2006 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Property approx. 1795.55 sq yards in proseville rd leeds 7. together with fixtures. Fully Satisfied |
---|
4 August 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 August 2011 | Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Donald Little on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Donald Little on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Donald Little on 2 May 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 February 2008 | Return made up to 03/05/07; full list of members (4 pages) |
27 February 2008 | Return made up to 03/05/07; full list of members (4 pages) |
25 February 2008 | Appointment terminated director annie peter (1 page) |
25 February 2008 | Secretary appointed miss rebeccah little (1 page) |
25 February 2008 | Director appointed mr donald little (1 page) |
25 February 2008 | Secretary appointed miss rebeccah little (1 page) |
25 February 2008 | Appointment terminated director ruth norman (1 page) |
25 February 2008 | Appointment terminated secretary annie peter (1 page) |
25 February 2008 | Appointment terminated director annie peter (1 page) |
25 February 2008 | Director appointed mr donald little (1 page) |
25 February 2008 | Appointment terminated director ruth norman (1 page) |
25 February 2008 | Appointment terminated secretary annie peter (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: regency house 90/92 otley road leeds west yorkshire LS6 4BA (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: regency house 90/92 otley road leeds west yorkshire LS6 4BA (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 03/05/06; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members
|
31 May 2003 | Return made up to 03/05/03; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 July 2001 | Return made up to 03/05/01; full list of members
|
11 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 July 2001 | Return made up to 03/05/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
4 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
5 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
26 November 1997 | Amended accounts made up to 28 February 1997 (6 pages) |
26 November 1997 | Amended accounts made up to 28 February 1997 (6 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: hilton court 2 north hill road leeds YS6 2EN (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: hilton court 2 north hill road leeds YS6 2EN (1 page) |
6 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
27 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
10 May 1996 | Return made up to 03/05/96; full list of members
|
10 May 1996 | Return made up to 03/05/96; full list of members
|
6 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
6 September 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
14 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 October 1982 | Annual return made up to 06/09/82 (4 pages) |
26 October 1982 | Annual return made up to 06/09/82 (4 pages) |
26 October 1982 | Accounts made up to 28 February 1982 (5 pages) |
26 October 1982 | Accounts made up to 28 February 1982 (5 pages) |
28 May 1980 | Accounts made up to 28 February 1980 (4 pages) |
28 May 1980 | Accounts made up to 28 February 1980 (4 pages) |
30 March 1960 | Company name changed\certificate issued on 30/03/60 (6 pages) |
30 March 1960 | Company name changed\certificate issued on 30/03/60 (6 pages) |
13 March 1960 | Company name changed\certificate issued on 13/03/60 (6 pages) |
13 March 1960 | Company name changed\certificate issued on 13/03/60 (6 pages) |
26 February 1953 | Incorporation (13 pages) |
26 February 1953 | Incorporation (13 pages) |