Leeds
West Yorkshire
LS1 2EY
Director Name | Mrs Dorothy Miles |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 25 Sandringham Drive Leeds West Yorkshire LS17 8EG |
Director Name | Mr Paul Gregor Carlisle |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Walker Lane Sowerby Bridge West Yorkshire HX6 2AR |
Secretary Name | John Allen Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 18 Stubbins Lane Sabden Clitheroe Lancashire BB7 9EP |
Director Name | Rachael Bush |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 August 2006) |
Role | Pensioner Retired |
Correspondence Address | Carmel Lodge 576 Harrogate Road Moortown Leeds LS17 8DP |
Director Name | Ethel June Miles |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(34 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 January 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wadlands Drive Farsley Pudsey West Yorkshire LS28 5JS |
Director Name | Merton Stuart Miles |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(34 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 November 2016) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wadlands Drive Farsley Pudsey West Yorkshire LS28 5JS |
Director Name | Russell Michael Miles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(34 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2007) |
Role | Industrial Chemist |
Correspondence Address | 22 Moama Street Braybrook Melbourne Australia |
Director Name | Kevin John Miles |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(34 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moorland Drive Pudsey Leeds LS28 8ER |
Secretary Name | Mr Paul Gregor Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(36 years after company formation) |
Appointment Duration | 20 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Walker Lane Sowerby Bridge West Yorkshire HX6 2AR |
Director Name | Hilary Ruth Solk |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2006) |
Role | Professional Fund Raiser |
Correspondence Address | 33 Links Drive Elstree Borehamwood Hertfordshire WD6 3PP |
Website | milesleeds.com |
---|---|
Telephone | 0113 2568666 |
Telephone region | Leeds |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3k at £1 | Jeffrey Michael Miles 99.80% Ordinary |
---|---|
2 at £1 | Merton Miles 0.07% Ordinary |
1 at £1 | Harry Benjamin Miles 0.03% Ordinary |
1 at £1 | Kevin John Miles 0.03% Ordinary |
1 at £1 | Mr Paul Gregor Carlisle 0.03% Ordinary |
1 at £1 | Nicholas Luke Miles 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,557 |
Cash | £301,259 |
Current Liabilities | £12,995 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 October 1972 | Delivered on: 31 October 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as bankshill methodist church morley - york.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
7 July 2017 | Notification of Jeffrey Michael Miles as a person with significant control on 30 June 2017 (2 pages) |
---|---|
3 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 November 2016 | Termination of appointment of Merton Stuart Miles as a director on 1 November 2016 (1 page) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 November 2015 | Termination of appointment of Paul Gregor Carlisle as a secretary on 30 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of Paul Gregor Carlisle as a director on 30 September 2015 (2 pages) |
12 November 2015 | Termination of appointment of a director (1 page) |
12 November 2015 | Termination of appointment of a secretary (1 page) |
12 November 2015 | Termination of appointment of Kevin John Miles as a director on 30 September 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 December 2014 | Director's details changed for Mr Jeffrey Michael Miles on 1 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jeffrey Michael Miles on 1 December 2014 (2 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2013 | Termination of appointment of Ethel Miles as a director (1 page) |
23 June 2013 | Termination of appointment of Ethel Miles as a director (1 page) |
23 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Secretary's details changed for Mr Paul Gregor Carlisle on 30 March 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Paul Gregor Carlisle on 30 March 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
2 August 2010 | Director's details changed for Merton Stuart Miles on 15 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Kevin John Miles on 15 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Ethel June Miles on 15 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (9 pages) |
27 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
25 June 2009 | Location of register of members (1 page) |
19 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
18 June 2008 | Appointment terminated director russell miles (1 page) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
28 June 2007 | Director resigned (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members
|
13 October 2005 | Return made up to 15/06/05; full list of members (11 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 September 2004 | Return made up to 15/06/04; full list of members (11 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (11 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Return made up to 15/06/02; full list of members (11 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (9 pages) |
26 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 August 1998 | Return made up to 15/06/98; no change of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 June 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 June 1996 | Return made up to 15/06/96; no change of members
|
19 December 1995 | New secretary appointed (2 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 June 1995 | Return made up to 15/06/95; full list of members (8 pages) |
1 October 1959 | Certificate of incorporation (1 page) |