Leeds
West Yorkshire
LS13 4HX
Director Name | Mr Peter Harry Sanders |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red House Farm Harrogate Road, Harewood Leeds West Yorkshire LS17 9LW |
Secretary Name | Ms Patricia Ann Sanders |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1995(40 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 284 Pudsey Road Leeds West Yorkshire LS13 4HX |
Director Name | Kathleen Mary Sanders |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 284 Pudsey Road Leeds West Yorkshire LS13 4HX |
Secretary Name | Kathleen Mary Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 284 Pudsey Road Leeds West Yorkshire LS13 4HX |
Registered Address | 480a Roundhay Road Leeds West Yorkshire LS8 2HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Patricia Ann Sanders 50.00% Ordinary |
---|---|
1000 at £1 | Peter Harry Sanders 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,000 |
Gross Profit | £12,548 |
Net Worth | £732,957 |
Cash | £96,369 |
Current Liabilities | £315,370 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 September 1995 | Delivered on: 4 October 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at ingham works wortley moor road leeds. By way of fixed charge the equipment and goods (if any) and all other fixtures, fittings, plant and machinery which may from time to time be erected on or affixed to the property, and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects which are from time to time on the property. See the mortgage charge document for full details. Outstanding |
---|---|
15 September 1995 | Delivered on: 4 October 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-property at peace street bradford t/n-WYK498444 and l/h-land at peace street bradford t/n-WYK499630. By way of fixed charge the equipment and goods (if any) and all other fixtures, fittings, plant and machinery which may from time to time be erected on or affixed to the property, and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects which are from time to time on the property. See the mortgage charge document for full details. Outstanding |
30 August 1995 | Delivered on: 8 September 1995 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 September 1991 | Delivered on: 4 October 1991 Satisfied on: 18 July 1995 Persons entitled: Lombard North Central PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 2024 | Unaudited abridged accounts made up to 30 June 2023 (9 pages) |
---|---|
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
7 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 November 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
18 November 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
18 November 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
18 November 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
18 November 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
18 November 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
15 November 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
15 November 2013 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
30 March 2013 | Total exemption full accounts made up to 30 June 2012 (19 pages) |
30 March 2013 | Total exemption full accounts made up to 30 June 2012 (19 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption full accounts made up to 30 June 2011 (18 pages) |
30 April 2012 | Total exemption full accounts made up to 30 June 2011 (18 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Peter Harry Sanders on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Peter Harry Sanders on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Peter Harry Sanders on 4 January 2010 (2 pages) |
28 October 2009 | Amended accounts made up to 30 June 2008 (12 pages) |
28 October 2009 | Amended accounts made up to 30 June 2008 (12 pages) |
25 September 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
25 September 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 284 pudsey road leeds west yorkshire LS13 4HX (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 284 pudsey road leeds west yorkshire LS13 4HX (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
23 July 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
3 June 2008 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 June 2008 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 July 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 July 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
3 August 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
19 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
1 August 2005 | Return made up to 31/12/04; full list of members (3 pages) |
1 August 2005 | Return made up to 31/12/04; full list of members (3 pages) |
21 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
23 December 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 30 June 2000 (13 pages) |
23 August 2001 | Total exemption full accounts made up to 30 June 2000 (13 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members
|
21 March 2001 | Return made up to 31/12/00; full list of members
|
22 September 2000 | Registered office changed on 22/09/00 from: ingham works wortley moor road leeds LS12 4NF (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: ingham works wortley moor road leeds LS12 4NF (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
22 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
22 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
22 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 December 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members
|
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members
|
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 30 June 1995 (28 pages) |
23 December 1996 | Full accounts made up to 30 June 1995 (28 pages) |
4 October 1995 | Particulars of mortgage/charge (10 pages) |
4 October 1995 | Particulars of mortgage/charge (10 pages) |
4 October 1995 | Particulars of mortgage/charge (10 pages) |
4 October 1995 | Particulars of mortgage/charge (10 pages) |
8 September 1995 | Particulars of mortgage/charge (10 pages) |
8 September 1995 | Particulars of mortgage/charge (10 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Memorandum and Articles of Association (8 pages) |
6 September 1995 | Memorandum and Articles of Association (8 pages) |
6 September 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
3 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
24 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
24 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |