Leeds
West Yorkshire
LS17 7PG
Director Name | Debra Lynn Manning |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1991(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 179 Alwoodley Lane Leeds LS17 7DJ |
Secretary Name | Debra Lynn Manning |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1991(28 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 179 Alwoodley Lane Leeds LS17 7DJ |
Director Name | Ronald Stanley Colwyn |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 December 2018) |
Role | Retired Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wike Ridge Gardens Leeds West Yorkshire LS17 9NJ |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £403,150 |
Cash | £16,560 |
Current Liabilities | £13,085 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
31 March 1994 | Delivered on: 13 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of f/h land together with the buildings erected thereon k/a 129 easterly road, potternewton, leeds, west yorkshire and secondly all that plot of f/h land near to the plot firstly hereinbefore described. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
31 March 1994 | Delivered on: 12 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 406 burley road, leeds. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 1991 | Delivered on: 13 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 627 harrogate roads, leeds fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 1991 | Delivered on: 12 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 129 easterly road, potternewton, leeds, west yorkshire and secondly all that plot of f/h land situate near to the plot of land firstly hereinbefore described fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
24 June 1991 | Delivered on: 25 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 rishworth street wakefield, west yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1989 | Delivered on: 20 June 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 173, stonegate road leeds west yorkshire. Outstanding |
9 September 1964 | Delivered on: 17 September 1964 Satisfied on: 15 October 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 9,11,13,15 station parade,harrogate yorkshire with all fixtures. Fully Satisfied |
30 December 1963 | Delivered on: 8 January 1964 Satisfied on: 15 October 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 129 easterly road, leeds york. With all fixtures. Fully Satisfied |
18 February 1963 | Delivered on: 26 February 1963 Satisfied on: 15 October 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 63/65 harrogate road, leeds, yorks. With all fixtures. Fully Satisfied |
7 January 2024 | Total exemption full accounts made up to 5 April 2023 (6 pages) |
---|---|
4 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
6 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 5 April 2021 (6 pages) |
21 April 2021 | Notification of Suzanne Carole Davidson as a person with significant control on 17 December 2018 (2 pages) |
21 April 2021 | Notification of Debra Lynn Manning as a person with significant control on 17 December 2018 (2 pages) |
21 April 2021 | Change of details for Mrs Debra Lynn Manning as a person with significant control on 17 December 2018 (2 pages) |
21 April 2021 | Withdrawal of a person with significant control statement on 21 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
7 January 2021 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
1 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
5 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Ronald Stanley Colwyn as a director on 17 December 2018 (1 page) |
21 November 2018 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Secretary's details changed for Debra Lynn Wiseberg on 19 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Debra Lynn Wiseberg on 19 September 2013 (3 pages) |
23 September 2013 | Secretary's details changed for Debra Lynn Wiseberg on 19 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Debra Lynn Wiseberg on 19 September 2013 (3 pages) |
1 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
23 September 2010 | Director's details changed for Ronald Stanley Colwyn on 25 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Ronald Stanley Colwyn on 25 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Debra Lynn Wiseberg on 25 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Debra Lynn Wiseberg on 25 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (5 pages) |
17 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
17 September 2008 | Return made up to 25/08/08; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
11 September 2007 | Return made up to 25/08/07; change of members (8 pages) |
11 September 2007 | Return made up to 25/08/07; change of members (8 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 October 2006 | Return made up to 25/08/06; full list of members (8 pages) |
2 October 2006 | Return made up to 25/08/06; full list of members (8 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: brown butler yorkshire bank chambers, infirmary street, leeds west yorkshire LS1 2JT (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: brown butler yorkshire bank chambers, infirmary street, leeds west yorkshire LS1 2JT (1 page) |
7 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
13 September 2005 | Return made up to 25/08/05; full list of members
|
13 September 2005 | Return made up to 25/08/05; full list of members
|
7 September 2004 | Return made up to 25/08/04; full list of members
|
7 September 2004 | Return made up to 25/08/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
23 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
30 August 2002 | Return made up to 25/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 25/08/02; full list of members (8 pages) |
21 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 September 2001 | Return made up to 25/08/01; full list of members
|
13 September 2001 | Return made up to 25/08/01; full list of members
|
29 August 2000 | Return made up to 25/08/00; full list of members
|
29 August 2000 | Return made up to 25/08/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
13 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
13 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: c/o davidson broadbent & co 5 raglan street harrogate n yorks HG1 1LE (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: c/o davidson broadbent & co 5 raglan street harrogate n yorks HG1 1LE (1 page) |
17 September 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
17 September 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
17 September 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
26 August 1999 | Return made up to 25/08/99; full list of members (5 pages) |
26 August 1999 | Return made up to 25/08/99; full list of members (5 pages) |
26 August 1998 | Return made up to 25/08/98; no change of members
|
26 August 1998 | Return made up to 25/08/98; no change of members
|
21 July 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
21 July 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
21 July 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
28 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
17 November 1997 | Director's particulars changed (2 pages) |
17 November 1997 | Director's particulars changed (2 pages) |
1 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
30 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
30 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
30 August 1996 | Return made up to 25/08/96; full list of members (6 pages) |
30 August 1996 | Return made up to 25/08/96; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 December 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 December 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
20 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
20 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 September 1993 | Memorandum and Articles of Association (11 pages) |