Leeds
West Yorkshire
LS17 8EY
Director Name | Mr Christopher Michael Alan Hepper |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1993(39 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | West Moor Farm Longhorsley Morpeth NE65 8QX |
Director Name | Jean Margaret Longstaff |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1993(39 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Arnwood School Lane Collingham Wetherby LS22 5BD |
Director Name | Joyce Pauline Dorothy Hepper |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(39 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1995) |
Role | Housewife |
Correspondence Address | Benny Carr Burnt Yates Harrogate North Yorkshire HG3 3ET |
Director Name | Geoffrey Hubert Wooler |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(39 years after company formation) |
Appointment Duration | 17 years (resigned 01 January 2010) |
Role | Retired Surgeon |
Correspondence Address | 19 Shaw Lane Leeds West Yorkshire LS6 4DH |
Secretary Name | Geoffrey Hubert Wooler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(39 years after company formation) |
Appointment Duration | 17 years (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 19 Shaw Lane Leeds West Yorkshire LS6 4DH |
Registered Address | 2 Lakeside Calder Island Way Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £509,123 |
Cash | £307,068 |
Current Liabilities | £204,326 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
14 January 1975 | Delivered on: 21 January 1975 Persons entitled: Barclays 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: Oka bank, shaw lane leeds, west yorkshire. Outstanding |
---|---|
1 October 1962 | Delivered on: 4 October 1962 Persons entitled: F.W. Dawson Classification: Legal charge Secured details: £12000. Particulars: Oak bank, shaw lane, headingley, leeds. Outstanding |
18 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Spencer House Holywell Lane Leeds LS17 8EY on 2 March 2020 (1 page) |
6 February 2020 | Satisfaction of charge 1 in full (1 page) |
6 February 2020 | Satisfaction of charge 2 in full (1 page) |
9 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 May 2015 | Registered office address changed from C/O Fullertons Westfield House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Fullertons Westfield House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
25 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
18 February 2010 | Registered office address changed from Gordon's Solicitors Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from Gordon's Solicitors Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 18 February 2010 (1 page) |
18 February 2010 | Termination of appointment of Geoffrey Wooler as a director (1 page) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Director's details changed for Peter Geoffrey Wooler on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Geoffrey Wooler on 1 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Geoffrey Wooler as a secretary (1 page) |
18 February 2010 | Director's details changed for Christopher Michael Alan Hepper on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jean Margaret Longstaff on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jean Margaret Longstaff on 1 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Geoffrey Wooler as a director (1 page) |
18 February 2010 | Director's details changed for Christopher Michael Alan Hepper on 1 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Geoffrey Wooler as a secretary (1 page) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
2 February 2009 | Return made up to 01/01/09; full list of members (7 pages) |
2 February 2009 | Return made up to 01/01/09; full list of members (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
17 January 2008 | Return made up to 01/01/08; full list of members (4 pages) |
17 January 2008 | Return made up to 01/01/08; full list of members (4 pages) |
23 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (4 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (4 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: riverside west whitehall road leeds LS1 4AW (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: riverside west whitehall road leeds LS1 4AW (1 page) |
3 March 2006 | Return made up to 01/01/06; full list of members (4 pages) |
3 March 2006 | Return made up to 01/01/06; full list of members (4 pages) |
30 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page) |
1 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
30 December 2004 | Return made up to 01/01/05; full list of members
|
30 December 2004 | Return made up to 01/01/05; full list of members
|
17 February 2004 | Return made up to 01/01/04; full list of members
|
17 February 2004 | Return made up to 01/01/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
30 April 2003 | Return made up to 01/01/03; full list of members (12 pages) |
30 April 2003 | Return made up to 01/01/03; full list of members (12 pages) |
4 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
15 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
3 January 2002 | Return made up to 01/01/02; full list of members
|
3 January 2002 | Return made up to 01/01/02; full list of members
|
3 April 2001 | Registered office changed on 03/04/01 from: 7 greek street leeds LS1 5RR (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 7 greek street leeds LS1 5RR (1 page) |
30 January 2001 | Return made up to 01/01/01; full list of members (10 pages) |
30 January 2001 | Return made up to 01/01/01; full list of members (10 pages) |
12 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 January 2000 | Return made up to 01/01/00; full list of members (10 pages) |
18 January 2000 | Return made up to 01/01/00; full list of members (10 pages) |
4 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
18 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
8 April 1998 | Return made up to 13/01/89; full list of members; amend (7 pages) |
8 April 1998 | Return made up to 13/01/89; full list of members; amend (7 pages) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Return made up to 01/01/98; full list of members
|
3 March 1998 | Return made up to 01/01/98; full list of members
|
5 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
21 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
21 July 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
21 July 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Return made up to 01/01/96; full list of members
|
24 January 1996 | Return made up to 01/01/96; full list of members
|
14 November 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 January 1954 | Certificate of incorporation (1 page) |
4 January 1954 | Certificate of incorporation (1 page) |