Leeds
West Yorkshire
LS1 5QS
Director Name | Mr Paul Daniel Turner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(42 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Jack Green |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alston 9 Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | Elizabeth Moore |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Westwood Northgate Lane Linton Wetherby West Yorkshire LS22 4HU |
Director Name | George Albert Moore |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Westwood Northgate Lane Linton Wetherby West Yorkshire LS22 4HU |
Director Name | Jonathan Richard Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | The Old Hall Bramham Wetherby West Yorkshire LS23 6QR |
Secretary Name | Charles Malcolm Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Mowbray Arkendale Road Ferrensby Knaresborough North Yorkshire HG5 0QA |
Secretary Name | Jonathan Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | The Old Hall Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Mr Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2008) |
Role | Executive Director |
Correspondence Address | High North Farm Fellbeck Harrogate North Yorkshire HG3 5EY |
Secretary Name | Charles Malcolm Horne |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(37 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | Mowbray Arkendale Road Ferrensby Knaresborough North Yorkshire HG5 0QA |
Director Name | Mr Richard William Dawson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(45 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Secretary Name | Mr Stephen William Barber |
---|---|
Status | Resigned |
Appointed | 02 November 2009(48 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Telephone | 0113 3863380 |
---|---|
Telephone region | Leeds |
Registered Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Angela Louise James 50.00% Ordinary |
---|---|
1 at £1 | Jrm Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £948,000 |
Cash | £51,000 |
Current Liabilities | £47,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
30 November 1983 | Delivered on: 6 December 1983 Satisfied on: 23 December 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|---|
29 January 1981 | Delivered on: 5 February 1981 Satisfied on: 23 December 2008 Persons entitled: Midland Bank LTD Classification: Equitable charge w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H thorp arch trading estate, boston spa, wetherby and k/a buildings 3C3, 3C3A. Fully Satisfied |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
3 August 2020 | Termination of appointment of Richard William Dawson as a director on 31 July 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
13 March 2020 | Cessation of Angela Louise James as a person with significant control on 4 March 2020 (1 page) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
28 November 2018 | Director's details changed for Mrs Angela Louise James on 16 November 2018 (2 pages) |
28 November 2018 | Change of details for Mrs Angela Louise James as a person with significant control on 16 November 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 May 2018 | Auditor's resignation (2 pages) |
1 May 2018 | Auditor's resignation (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (2 pages) |
1 May 2013 | Auditor's resignation (2 pages) |
1 May 2013 | Auditor's resignation (2 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 August 2012 | Termination of appointment of Stephen Barber as a secretary (1 page) |
15 August 2012 | Termination of appointment of Stephen Barber as a secretary (1 page) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 May 2011 | Director's details changed for Paul Daniel Turner on 1 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Paul Daniel Turner on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Paul Daniel Turner on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Angela Louise James on 1 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Angela Louise James on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Richard William Dawson on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Richard William Dawson on 1 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Angela Louise James on 1 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Richard William Dawson on 1 May 2011 (2 pages) |
14 January 2011 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 November 2009 | Termination of appointment of Charles Horne as a secretary (1 page) |
17 November 2009 | Termination of appointment of Charles Horne as a secretary (1 page) |
17 November 2009 | Appointment of Mr Stephen William Barber as a secretary (1 page) |
17 November 2009 | Appointment of Mr Stephen William Barber as a secretary (1 page) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director robert martin (1 page) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director robert martin (1 page) |
10 April 2008 | Director's change of particulars / richard dawson / 14/03/2008 (1 page) |
10 April 2008 | Director's change of particulars / richard dawson / 14/03/2008 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
8 October 2004 | New director appointed (3 pages) |
8 October 2004 | New director appointed (3 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: follifoot hall pannal road follifoot harrogate north yorkshire HG3 1DP (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: follifoot hall pannal road follifoot harrogate north yorkshire HG3 1DP (1 page) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 May 1999 | Return made up to 01/05/99; no change of members
|
12 May 1999 | Return made up to 01/05/99; no change of members
|
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
11 May 1998 | Return made up to 01/05/98; no change of members (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
16 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
16 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 May 1996 | Return made up to 01/05/96; no change of members (8 pages) |
15 May 1996 | Return made up to 01/05/96; no change of members (8 pages) |
13 March 1996 | Director's particulars changed (1 page) |
13 March 1996 | Director's particulars changed (1 page) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 May 1995 | Return made up to 01/05/95; no change of members (12 pages) |
10 May 1995 | Return made up to 01/05/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 January 1992 | Resolutions
|
30 October 1961 | Incorporation (10 pages) |
30 October 1961 | Incorporation (10 pages) |