305 Otley Road
Leeds
West Yorkshire
LS16 6EZ
Director Name | Miss Joanne Mawson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 10 Woodlands Court Otley Road Leeds LS16 6EZ |
Director Name | Mrs Susan Christina Powell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Court Otley Road Leeds LS16 6EZ |
Director Name | Mr Steven Booth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Wellington Place Leeds LS1 4AP |
Director Name | Mrs Norma Carole Goldsmith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(62 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Wellington Place Leeds LS1 4AP |
Secretary Name | Wrigleys Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2015(54 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | 19 Cookridge Street Leeds LS2 3AG |
Director Name | Miss Beryl Davies |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 1992) |
Role | Retired School Principal |
Correspondence Address | 3 Woodlands Court Bramhope Leeds West Yorkshire LS16 6EZ |
Director Name | Ms Helen Mary Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 June 1991) |
Role | Housewife |
Correspondence Address | 23 Woodlands Court Leeds West Yorkshire LS16 6EZ |
Director Name | John Edwin Robert Coney |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 18 May 2015) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodlands Court Otley Road Leeds West Yorkshire LS16 6EZ |
Director Name | Miss Dorothy Madge Lowe |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 1995) |
Role | Retired Civil Servant |
Correspondence Address | 16 Woodlands Court Leeds West Yorkshire LS16 6EZ |
Director Name | Mr Andrew James Moore |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 July 1997) |
Role | Civil Servant |
Correspondence Address | 5 Woodlands Court Leeds West Yorkshire LS16 6EZ |
Director Name | Mr Harry Haddon Taylor |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 1995) |
Role | Retired Teacher |
Correspondence Address | 22 Woodlands Court Leeds West Yorkshire LS16 6EZ |
Secretary Name | Miss Dorothy Madge Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 16 Woodlands Court Leeds West Yorkshire LS16 6EZ |
Director Name | Mr Thomas Cameron Gough |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 April 2000) |
Role | Retired Engineer |
Correspondence Address | 23 Woodlands Court Leeds West Yorkshire LS16 6EZ |
Secretary Name | Elizabeth Watson Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 14 Woodlands Court 305 Otley Road Leeds West Yorkshire LS16 6EZ |
Director Name | Richard Arthur Lewis |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(35 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodlands Court 305 Otley Road Leeds West Yorkshire LS16 6EZ |
Director Name | Eric Hammill |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(35 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 28 May 2003) |
Role | Retired |
Correspondence Address | 20 Woodlands Court 305 Otley Road Leeds West Yorkshire LS16 6EZ |
Director Name | Brian Dobson Jowett |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(36 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodlands Court Otley Road Leeds Yorkshire LS16 6EZ |
Director Name | Marie Clayton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(36 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 November 1997) |
Role | College Lecturer |
Correspondence Address | 24 Woodlands Court Otley Road Leeds Yorkshire LS16 6EZ |
Director Name | Alan Victor Foster |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2001) |
Role | Retired |
Correspondence Address | 30 Woodlands Court 305 Otley Road Leeds West Yorkshire LS16 6EZ |
Secretary Name | John Edwin Robert Coney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(38 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodlands Court Otley Road Leeds West Yorkshire LS16 6EZ |
Director Name | Alan Reginald Shields |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(39 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 03 May 2012) |
Role | Retired Insurance Representati |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodlands Court Otley Road Leeds West Yorkshire LS16 6EZ |
Director Name | Mr Kenneth Evans |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(42 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Court Otley Road Leeds West Yorkshire LS16 6EZ |
Director Name | Angela Margaret Rivers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2004) |
Role | Receptionist |
Correspondence Address | 24 Woodlands Court Otley Road Leeds West Yorkshire LS16 6EZ |
Director Name | Bernard William Swallow |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(45 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodlands Court Otley Road Leeds West Yorkshire LS16 6EZ |
Director Name | Mr Malcolm Mackown |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodlands Court 305 Otley Road Leeds LS16 6EZ |
Director Name | Mrs Margaret Mackown |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodlands Court 305 Otley Road Leeds LS16 6EZ |
Director Name | Christopher John Ryder |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodlands Court 305 Otley Road Leeds LS16 6EZ |
Director Name | John Christopher Potts |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds LS2 3AG |
Director Name | Christopher Charles Goldthorpe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Wellington Place Leeds LS1 4AP |
Director Name | Fiona Ellen Dickson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 June 2017) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds LS2 3AG |
Director Name | Mr John Andrew Jamieson Dickson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(54 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 October 2022) |
Role | Retired Bursar |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Wellington Place Leeds LS1 4AP |
Director Name | Mr Graham Robinson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds LS2 3AG |
Director Name | Mr James Proffitt |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mrs Valerie Edna Hamilton |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Woodlands Court Otley Road Leeds LS16 6EZ |
Registered Address | 3rd Floor 3 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 37.50% - |
---|---|
1 at £5 | Dr John Edwin Robert Coney 3.13% Ordinary |
1 at £5 | Michael Mcnicholl & Marleen Mcnicholl 3.13% Ordinary |
1 at £5 | Miss Patricia Ann Tempest 3.13% Ordinary |
1 at £5 | Miss Sara Jane Pyrah 3.13% Ordinary |
1 at £5 | Mr Alan Reginald Shields & Mrs Pauline Shields 3.13% Ordinary |
1 at £5 | Mr Alan Victor Foster & Mrs Christine Florence Foster 3.13% Ordinary |
1 at £5 | Mr Christopher Charles Goldthorpe 3.13% Ordinary |
1 at £5 | Mr D. St. J.r Wagstaff 3.13% Ordinary |
1 at £5 | Mr John Christopher Potts & Mrs Carol Mary Collins 3.13% Ordinary |
1 at £5 | Mr Paul Thompson 3.13% Ordinary |
1 at £5 | Mr Peter Hamden Watson-kay & Mrs Elizabeth Watson-kay 3.13% Ordinary |
1 at £5 | Mr Peter Holroyd 3.13% Ordinary |
1 at £5 | Mr Peter William Jacques 3.13% Ordinary |
1 at £5 | Mr Richard Arthur James Lewis 3.13% Ordinary |
1 at £5 | Mrs Brenda Evans & Mr Kenneth Evans 3.13% Ordinary |
1 at £5 | Mrs Brenda Swallow & Mr Bernard William Swallow 3.13% Ordinary |
1 at £5 | Mrs Doreen Heaton 3.13% Ordinary |
1 at £5 | Mrs Elizabeth Audrey Swire 3.13% Ordinary |
1 at £5 | Mrs Linda Anne Brownridge 3.13% Ordinary |
1 at £5 | Mrs Sabina Carroll 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,935 |
Cash | £9,345 |
Current Liabilities | £690 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
15 August 2023 | Appointment of Mrs Norma Carole Goldsmith as a director on 24 May 2023 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
11 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
3 January 2023 | Termination of appointment of Christopher Charles Goldthorpe as a director on 31 December 2022 (1 page) |
17 October 2022 | Termination of appointment of John Andrew Jamieson Dickson as a director on 11 October 2022 (1 page) |
21 September 2022 | Registered office address changed from 19 Cookridge Street Leeds LS2 3AG England to 3rd Floor 3 Wellington Place Leeds LS1 4AP on 21 September 2022 (1 page) |
6 July 2022 | Appointment of Mr Steven Booth as a director on 5 July 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 30 April 2022 with updates (6 pages) |
21 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
7 December 2021 | Appointment of Mrs Susan Christina Powell as a director on 24 November 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 30 April 2021 with updates (6 pages) |
4 June 2021 | Termination of appointment of James Proffitt as a director on 14 January 2021 (1 page) |
20 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
4 January 2021 | Secretary's details changed for Wrigleys Solicitors Llp on 31 December 2020 (1 page) |
2 December 2020 | Appointment of Mrs Valerie Edna Hamilton as a director on 16 November 2020 (2 pages) |
2 December 2020 | Appointment of Miss Joanne Mawson as a director on 16 November 2020 (2 pages) |
3 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
17 September 2020 | Termination of appointment of Graham Robinson as a director on 7 August 2020 (1 page) |
14 May 2020 | Cessation of Kenneth Evans as a person with significant control on 15 April 2019 (1 page) |
14 May 2020 | Confirmation statement made on 30 April 2020 with updates (6 pages) |
14 May 2020 | Cessation of Paul Thompson as a person with significant control on 14 May 2020 (1 page) |
14 May 2020 | Cessation of Margaret Mackown as a person with significant control on 15 April 2019 (1 page) |
14 May 2020 | Notification of a person with significant control statement (2 pages) |
14 May 2020 | Cessation of Christopher Charles Goldthorpe as a person with significant control on 14 May 2020 (1 page) |
14 May 2020 | Cessation of Malcolm Mackown as a person with significant control on 12 November 2018 (1 page) |
14 May 2020 | Cessation of John Christopher Potts as a person with significant control on 14 May 2020 (1 page) |
14 May 2020 | Cessation of John Andrew Jamieson Dickson as a person with significant control on 14 May 2020 (1 page) |
15 May 2019 | Confirmation statement made on 30 April 2019 with updates (6 pages) |
17 April 2019 | Termination of appointment of Kenneth Evans as a director on 15 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Margaret Mackown as a director on 15 April 2019 (1 page) |
3 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
29 March 2019 | Second filing for the appointment of James Proffitt as a director (6 pages) |
3 December 2018 | Termination of appointment of Malcolm Mackown as a director on 12 November 2018 (1 page) |
31 October 2018 | Termination of appointment of John Christopher Potts as a director on 2 October 2018 (1 page) |
25 June 2018 | Appointment of Mr Graham Robinson as a director on 22 May 2018 (2 pages) |
25 June 2018 | Appointment of Mr James Proffitt as a director on 22 May 2018
|
23 May 2018 | Confirmation statement made on 16 May 2018 with updates (6 pages) |
16 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Confirmation statement made on 16 May 2017 with updates (14 pages) |
15 June 2017 | Confirmation statement made on 16 May 2017 with updates (14 pages) |
14 June 2017 | Termination of appointment of Fiona Ellen Dickson as a director on 5 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Fiona Ellen Dickson as a director on 5 June 2017 (1 page) |
17 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 September 2015 | Appointment of Fiona Ellen Dickson as a director on 3 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr John Andrew Jamieson Dickson as a director on 3 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr John Andrew Jamieson Dickson as a director on 3 September 2015 (2 pages) |
25 September 2015 | Appointment of Fiona Ellen Dickson as a director on 3 September 2015 (2 pages) |
10 August 2015 | Termination of appointment of John Edwin Robert Coney as a director on 18 May 2015 (1 page) |
10 August 2015 | Termination of appointment of John Edwin Robert Coney as a director on 18 May 2015 (1 page) |
10 August 2015 | Termination of appointment of John Edwin Robert Coney as a secretary on 18 May 2015 (1 page) |
10 August 2015 | Appointment of John Christopher Potts as a director on 18 May 2015 (2 pages) |
10 August 2015 | Registered office address changed from 25 Woodlands Court 305 Otley Road Leeds West Yorkshire LS16 6EZ to 19 Cookridge Street Leeds LS2 3AG on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of John Edwin Robert Coney as a secretary on 18 May 2015 (1 page) |
10 August 2015 | Appointment of Wrigleys Solicitors Llp as a secretary on 18 May 2015 (2 pages) |
10 August 2015 | Appointment of Christopher Charles Goldthorpe as a director on 18 May 2015 (2 pages) |
10 August 2015 | Appointment of Wrigleys Solicitors Llp as a secretary on 18 May 2015 (2 pages) |
10 August 2015 | Appointment of Christopher Charles Goldthorpe as a director on 18 May 2015 (2 pages) |
10 August 2015 | Registered office address changed from 25 Woodlands Court 305 Otley Road Leeds West Yorkshire LS16 6EZ to 19 Cookridge Street Leeds LS2 3AG on 10 August 2015 (1 page) |
10 August 2015 | Appointment of John Christopher Potts as a director on 18 May 2015 (2 pages) |
10 August 2015 | Termination of appointment of Bernard William Swallow as a director on 18 May 2015 (1 page) |
10 August 2015 | Termination of appointment of Bernard William Swallow as a director on 18 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Brian Dobson Jowett as a director on 16 May 2013 (1 page) |
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Christopher John Ryder as a director on 14 February 2014 (1 page) |
30 June 2015 | Termination of appointment of Richard Arthur Lewis as a director on 16 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Christopher John Ryder as a director on 14 February 2014 (1 page) |
30 June 2015 | Termination of appointment of Richard Arthur Lewis as a director on 16 May 2015 (1 page) |
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Brian Dobson Jowett as a director on 16 May 2013 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (15 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (15 pages) |
13 June 2013 | Termination of appointment of David Wagstaff as a director (1 page) |
13 June 2013 | Termination of appointment of David Wagstaff as a director (1 page) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
28 June 2012 | Appointment of Margaret Mackown as a director (2 pages) |
28 June 2012 | Termination of appointment of Alan Shields as a director (1 page) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (16 pages) |
28 June 2012 | Appointment of Christopher John Ryder as a director (2 pages) |
28 June 2012 | Termination of appointment of Alan Shields as a director (1 page) |
28 June 2012 | Appointment of Malcolm Mackown as a director (2 pages) |
28 June 2012 | Appointment of Margaret Mackown as a director (2 pages) |
28 June 2012 | Appointment of Malcolm Mackown as a director (2 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (16 pages) |
28 June 2012 | Appointment of Christopher John Ryder as a director (2 pages) |
18 June 2012 | Memorandum and Articles of Association (2 pages) |
18 June 2012 | Memorandum and Articles of Association (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (23 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (23 pages) |
27 May 2010 | Director's details changed for Paul Thompson on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Paul Thompson on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Richard Arthur Lewis on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David St John Rivers Wagstaff on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Richard Arthur Lewis on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr David St John Rivers Wagstaff on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Bernard William Swallow on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Alan Reginald Shields on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Brian Dobson Jowett on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for John Edwin Robert Coney on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Kenneth Evans on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Kenneth Evans on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Brian Dobson Jowett on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Alan Reginald Shields on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Bernard William Swallow on 16 May 2010 (2 pages) |
27 May 2010 | Director's details changed for John Edwin Robert Coney on 16 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 June 2009 | Return made up to 16/05/09; change of members (9 pages) |
19 June 2009 | Return made up to 16/05/09; change of members (9 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2008 | Return made up to 16/05/08; no change of members (10 pages) |
3 June 2008 | Return made up to 16/05/08; no change of members (10 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Return made up to 16/05/07; full list of members (22 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Return made up to 16/05/07; full list of members (22 pages) |
24 May 2006 | Return made up to 16/05/06; no change of members (9 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 May 2006 | Return made up to 16/05/06; no change of members (9 pages) |
25 May 2005 | Return made up to 16/05/05; change of members
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 16/05/05; change of members
|
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 June 2004 | Return made up to 16/05/04; full list of members (23 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 16/05/04; full list of members (23 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
18 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 June 2003 | Return made up to 16/05/03; change of members (9 pages) |
4 June 2003 | Return made up to 16/05/03; change of members (9 pages) |
18 June 2002 | Return made up to 16/05/02; change of members
|
18 June 2002 | Return made up to 16/05/02; change of members
|
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
19 May 2000 | Return made up to 16/05/00; full list of members
|
19 May 2000 | Return made up to 16/05/00; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 16/05/99; change of members
|
18 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 May 1999 | Return made up to 16/05/99; change of members
|
18 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members (8 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
22 May 1998 | Return made up to 16/05/98; full list of members (8 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 16/05/97; no change of members (6 pages) |
16 May 1997 | Return made up to 16/05/97; no change of members (6 pages) |
16 June 1996 | Return made up to 16/05/96; full list of members
|
16 June 1996 | Return made up to 16/05/96; full list of members
|
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 June 1996 | New director appointed (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 June 1961 | Alter mem and arts (1 page) |
16 June 1961 | Alter mem and arts (1 page) |
20 March 1961 | Incorporation (12 pages) |
20 March 1961 | Incorporation (12 pages) |