Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2020(58 years after company formation) |
Appointment Duration | 3 months (closed 26 January 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Alan Blackburn |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 17 Church Lane Mirfield West Yorkshire WF14 9HU |
Director Name | Mr John Adrian Wells |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield Road Leeds LS10 1DU |
Director Name | Graham Forsyth Thomson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Megan House,Franks Lane Whixley York North Yorkshire YO26 8AP |
Director Name | Mr Ronald Hancock |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 November 2002) |
Role | Company Director |
Correspondence Address | Smithy Clough Lane Ripponden Halifax Yorkshire HX6 4LG |
Director Name | Mr Peter Barton Lockwood |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 8 Fenay Bank Side Fenay Bridge Huddersfield West Yorkshire HD8 0BN |
Director Name | Michael Mitchell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Moorcroft 20 Moorway Guiseley Leeds West Yorkshire LS20 8LB |
Director Name | Alan Ridyard |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 76 Holme Grove Burley, Wharfedale Ilkley LS29 7QD |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Michael Thomas Normyle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2000) |
Role | Sales Director |
Correspondence Address | 30 Corbie Way Pickering North Yorkshire YO18 7JS |
Director Name | Mr Gurdev Singh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lodge Hill Walk Leeds LS12 5TP |
Director Name | Paul Stephen Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 3 Sherwood Close Campsall Doncaster South Yorkshire DN6 9RE |
Director Name | Denise Moran |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Beech House High Street Billingley Barnsley South Yorkshire S72 0HY |
Director Name | Mr Richard Paul Coulson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence House 103 Wheatley Road Wheatley Halifax West Yorkshire HX3 5AA |
Director Name | Mr Geoff Gibson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bylands Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Director Name | Michael Thomas Normyle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(37 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 30 Corbie Way Pickering North Yorkshire YO18 7JS |
Director Name | Anthony Stephen Goddard |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | Beechcroft 185 Crewe Road Sandbach Cheshire CW11 4PZ |
Director Name | Mr Martyn Ian Archer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morningside 22 Oaklands Avenue, Adel Leeds West Yorks LS16 8NR |
Director Name | Mr David Murray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Marys Drive Northwich Cheshire CW8 2EZ |
Director Name | Mr Stephen James Coomber |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Astbury Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Darren Walker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(41 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2005) |
Role | General Manager |
Correspondence Address | 2 Carlton Drive Gatley Cheadle Cheshire SK8 4DY |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2006(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(47 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | chorleys-communitis.co.uk |
---|---|
Telephone | 0113 2255000 |
Telephone region | Leeds |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
150k at £1 | Waddingtons House LTD 100.00% Ordinary |
---|---|
3 at £1 | Waddington LTD 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 May 2000 | Delivered on: 12 June 2000 Satisfied on: 17 March 2004 Persons entitled: Hsbc Investment Bank PLC (As Security Trustee for the Benefit of the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
---|---|
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Wakefield Road Leeds LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 May 2013 | Appointment of Mr Jonathan Rowlatt Huber Riddle as a director (2 pages) |
13 May 2013 | Termination of appointment of John Wells as a director (1 page) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr John Adrian Wells on 28 October 2009 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
8 August 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (9 pages) |
12 August 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (3 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
12 July 2003 | Director resigned (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 June 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
23 October 2002 | Auditor's resignation (2 pages) |
27 August 2002 | Return made up to 28/07/02; full list of members (10 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 January 2002 | New director appointed (2 pages) |
7 December 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 September 2001 | Return made up to 28/07/01; full list of members (10 pages) |
8 February 2001 | Director resigned (1 page) |
5 February 2001 | Full group accounts made up to 1 April 2000 (15 pages) |
5 February 2001 | Full group accounts made up to 1 April 2000 (15 pages) |
16 January 2001 | New director appointed (2 pages) |
20 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 September 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 28/07/00; full list of members
|
21 July 2000 | Company name changed waddington chorleys LTD\certificate issued on 21/07/00 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
12 June 2000 | Particulars of mortgage/charge (9 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Declaration of assistance for shares acquisition (8 pages) |
6 June 2000 | Director resigned (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
26 November 1999 | Full group accounts made up to 3 April 1999 (15 pages) |
26 November 1999 | Full group accounts made up to 3 April 1999 (15 pages) |
23 November 1999 | New director appointed (2 pages) |
1 October 1999 | Director's particulars changed (1 page) |
20 September 1999 | Company name changed waddington chorleys pfb LTD\certificate issued on 20/09/99 (2 pages) |
11 August 1999 | Return made up to 28/07/99; no change of members (8 pages) |
15 October 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 28/07/98; no change of members (8 pages) |
21 July 1998 | Full group accounts made up to 4 April 1998 (15 pages) |
21 July 1998 | Full group accounts made up to 4 April 1998 (15 pages) |
4 December 1997 | Full group accounts made up to 29 March 1997 (15 pages) |
26 August 1997 | Return made up to 28/07/97; full list of members (10 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
31 October 1996 | Full group accounts made up to 30 March 1996 (13 pages) |
1 October 1996 | Company name changed chorley & pickersgill LIMITED\certificate issued on 01/10/96 (2 pages) |
11 September 1996 | Return made up to 28/07/96; no change of members (6 pages) |
19 September 1995 | Return made up to 28/07/95; no change of members
|
14 September 1995 | Full accounts made up to 1 April 1995 (12 pages) |
14 September 1995 | Full accounts made up to 1 April 1995 (12 pages) |
11 November 1983 | Accounts made up to 31 March 1983 (10 pages) |
22 January 1983 | Accounts made up to 31 March 1982 (10 pages) |
21 January 1982 | Accounts made up to 31 March 1981 (9 pages) |