29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Peter William Geldeard |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(63 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Kenneth Clegg |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | Glenside House Saltaire Road Eldwick Bingley Bradford West Yorkshire BD10 3EY |
Director Name | Dr Arnold Moore |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 24 February 2010) |
Role | Company Director |
Correspondence Address | Layton Croft Layton Road Rawdon Leeds West Yorkshire LS19 6QT |
Secretary Name | Kenneth Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | Glenside House Saltaire Road Eldwick Bingley Bradford West Yorkshire BD10 3EY |
Director Name | Robert Philip Phillips |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maydencroft Well Lane Rawdon Leeds West Yorkshire LS19 6DU |
Secretary Name | Margaret Mary Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Layton Croft Layton Road Rawdon Leeds West Yorkshire LS19 6QT |
Website | knightsbridge-furniture.co.uk |
---|---|
Telephone | 01274 731442 |
Telephone region | Bradford |
Registered Address | 501 Northern Lights Victoria Mills Salts Mill Road Shipley BD17 7DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
418.9k at £0.5 | Trustees Of Arnold Moore 2008/1 Discretionary Trust 95.68% Ordinary A |
---|---|
18.9k at £0.5 | Trustees Of Arnold Moore 2008/1 Discretionary Trust 4.32% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,775,929 |
Gross Profit | £3,956,525 |
Net Worth | £2,386,447 |
Cash | £947,154 |
Current Liabilities | £1,285,127 |
Latest Accounts | 25 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 19 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
14 February 2012 | Delivered on: 16 February 2012 Satisfied on: 11 December 2013 Persons entitled: Maranar Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 191 thornton road, bradford, t/no: WYK80503 and WYK5494686 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
5 July 2023 | Micro company accounts made up to 25 June 2022 (3 pages) |
---|---|
5 July 2023 | Registered office address changed from Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to 501 Northern Lights Victoria Mills Salts Mill Road Shipley BD17 7DG on 5 July 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
28 June 2022 | Micro company accounts made up to 25 June 2021 (3 pages) |
15 June 2022 | Notification of Julia Boyes as a person with significant control on 15 June 2022 (2 pages) |
8 June 2022 | Change of details for Mr Margaret Mary Miller as a person with significant control on 8 June 2022 (2 pages) |
18 May 2022 | Appointment of Mr Peter William Geldeard as a director on 17 May 2022 (2 pages) |
24 March 2022 | Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page) |
26 July 2021 | Change of details for Mr Margaret Mary Miller as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
26 July 2021 | Change of details for Mr Peter William Geldeard as a person with significant control on 26 July 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 26 June 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
1 July 2020 | Change of details for Mr Margaret Mary Miller as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Mr Margaret Mary Miller as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Notification of Peter Geldeard as a person with significant control on 18 June 2020 (2 pages) |
25 June 2020 | Micro company accounts made up to 26 June 2019 (3 pages) |
22 May 2020 | Registered office address changed from 191 Thornton Road Bradford BD1 2JT to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 22 May 2020 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 26 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 26 June 2017 (2 pages) |
15 June 2018 | Change of details for Mr Margaret Mary Miller as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Margaret Mary Miller on 15 June 2018 (2 pages) |
26 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 27 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 27 June 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 28 June 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 28 June 2015 (5 pages) |
12 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
27 June 2016 | Current accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
27 June 2016 | Current accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 May 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
7 May 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 February 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
19 February 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
23 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
6 July 2012 | Director's details changed for Margaret Mary Miller on 18 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Margaret Mary Miller on 18 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Group of companies' accounts made up to 29 June 2011 (24 pages) |
2 July 2012 | Group of companies' accounts made up to 29 June 2011 (24 pages) |
28 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
28 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Group of companies' accounts made up to 2 July 2010 (25 pages) |
5 April 2011 | Group of companies' accounts made up to 2 July 2010 (25 pages) |
5 April 2011 | Group of companies' accounts made up to 2 July 2010 (25 pages) |
30 June 2010 | Termination of appointment of Margaret Miller as a secretary (1 page) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Margaret Mary Miller on 17 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Margaret Miller as a secretary (1 page) |
30 June 2010 | Director's details changed for Margaret Mary Miller on 17 June 2010 (2 pages) |
30 March 2010 | Group of companies' accounts made up to 3 July 2009 (24 pages) |
30 March 2010 | Group of companies' accounts made up to 3 July 2009 (24 pages) |
30 March 2010 | Group of companies' accounts made up to 3 July 2009 (24 pages) |
23 March 2010 | Termination of appointment of Arnold Moore as a director (2 pages) |
23 March 2010 | Termination of appointment of Arnold Moore as a director (2 pages) |
13 October 2009 | Form 123 increasing share cap to 219950 (1 page) |
13 October 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
13 October 2009 | Resolutions
|
13 October 2009 | Form 123 increasing share cap to 219950 (1 page) |
13 October 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 4 September 2009
|
13 October 2009 | Resolutions
|
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (14 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (14 pages) |
1 October 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 October 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 May 2008 | S-div (1 page) |
15 May 2008 | S-div (1 page) |
12 May 2008 | Particulars of contract relating to shares (2 pages) |
12 May 2008 | Particulars of contract relating to shares (2 pages) |
12 May 2008 | Ad 06/05/08\gbp si 13535@1=13535\gbp ic 5365/18900\ (2 pages) |
12 May 2008 | Ad 06/05/08\gbp si 13535@1=13535\gbp ic 5365/18900\ (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
9 August 2007 | Return made up to 18/06/07; no change of members (7 pages) |
9 August 2007 | Return made up to 18/06/07; no change of members (7 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
14 August 2006 | Return made up to 18/06/06; full list of members (8 pages) |
14 August 2006 | Return made up to 18/06/06; full list of members (8 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
13 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
13 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
5 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
27 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
11 August 2003 | Return made up to 18/06/03; full list of members (8 pages) |
3 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 18/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members (9 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
28 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
28 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
5 July 2001 | Return made up to 18/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (8 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (21 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (21 pages) |
28 June 2000 | Return made up to 18/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 18/06/00; full list of members (8 pages) |
29 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
29 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Articles of association (10 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Articles of association (10 pages) |
23 June 1999 | Return made up to 18/06/99; full list of members (7 pages) |
23 June 1999 | Return made up to 18/06/99; full list of members (7 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
23 February 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
23 February 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
17 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
17 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
11 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
11 April 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
8 July 1997 | Return made up to 18/06/97; no change of members (5 pages) |
8 July 1997 | Return made up to 18/06/97; no change of members (5 pages) |
6 April 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
6 April 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
4 July 1996 | Return made up to 18/06/96; no change of members (5 pages) |
4 July 1996 | Return made up to 18/06/96; no change of members (5 pages) |
25 March 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
25 March 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
27 June 1995 | Return made up to 18/06/95; full list of members (8 pages) |
27 June 1995 | Return made up to 18/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
10 March 1994 | Memorandum and Articles of Association (13 pages) |
10 March 1994 | Resolutions
|
10 March 1994 | Memorandum and Articles of Association (13 pages) |
4 September 1992 | Ad 29/05/92--------- £ si 275@1 (2 pages) |
4 September 1992 | Particulars of contract relating to shares (2 pages) |
25 August 1992 | Ad 29/05/92--------- £ si 275@1 (2 pages) |
15 February 1990 | Full group accounts made up to 30 June 1989 (19 pages) |
9 May 1989 | Full group accounts made up to 30 June 1988 (20 pages) |
29 April 1988 | Full group accounts made up to 30 June 1987 (18 pages) |
13 May 1987 | Full accounts made up to 30 June 1986 (16 pages) |