Leeds
West Yorkshire
LS19 7EW
Director Name | Mrs Stephanie Clare Calder |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Mr James Stuart Calder |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Mr Geoffrey Slater |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Troy Villa Horsforth Leeds West Yorkshire LS18 5BA |
Director Name | Mrs Joan Slater |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 December 2004) |
Role | Secretary |
Correspondence Address | Flat 3 Adam Court 159 Town Street, Horsforth Leeds West Yorkshire LS18 5BL |
Director Name | Mrs Julie Ann Stevenson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 January 2018) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
Secretary Name | Mrs Joan Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | Flat 3 Adam Court 159 Town Street, Horsforth Leeds West Yorkshire LS18 5BL |
Secretary Name | Lynne Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2008) |
Role | Company Director |
Correspondence Address | Pavey Ark Manor Park Burley-In-Wharfedale West Yorkshire LS29 7HH |
Secretary Name | Mr Richard Geoffrey Holstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2018) |
Role | IT Manager |
Correspondence Address | Troy Villa Lister Hill Horsforth Leeds Yorkshire LS18 5BA |
Director Name | Mrs Karen Lesley Clarkson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW |
Director Name | Mr Neil Anthony Clarkson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW |
Website | www.slatersofhorsforth.co.uk |
---|
Registered Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £262,724 |
Cash | £259,097 |
Current Liabilities | £35,639 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
---|---|
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
20 January 2022 | Termination of appointment of Neil Anthony Clarkson as a director on 14 December 2021 (1 page) |
20 January 2022 | Appointment of Mr James Stuart Calder as a director on 18 January 2022 (2 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
13 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
1 September 2021 | Termination of appointment of Karen Lesley Clarkson as a director on 10 July 2021 (1 page) |
1 September 2021 | Appointment of Mrs Stephanie Clare Calder as a director on 19 August 2021 (2 pages) |
14 May 2021 | Director's details changed for Ms Karen Lesley Bryan on 31 August 2019 (2 pages) |
30 October 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
6 September 2019 | Termination of appointment of Richard Geoffrey Holstead as a secretary on 31 January 2018 (1 page) |
6 September 2019 | Cessation of Julie Ann Stevenson as a person with significant control on 31 January 2018 (1 page) |
6 September 2019 | Termination of appointment of Julie Ann Stevenson as a director on 31 January 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
15 November 2018 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page) |
19 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
20 June 2018 | Appointment of Mr Neil Anthony Clarkson as a director on 1 February 2018 (2 pages) |
20 June 2018 | Appointment of Ms Karen Lesley Bryan as a director on 1 February 2018 (2 pages) |
20 June 2018 | Notification of Fisher Funerals Limited as a person with significant control on 1 February 2018 (2 pages) |
9 May 2018 | Registered office address changed from Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ United Kingdom to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 9 May 2018 (1 page) |
14 September 2017 | Registered office address changed from PO Box LS18 5AZ Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ United Kingdom to Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from PO Box LS18 5AZ Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ United Kingdom to Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ on 14 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Lister Hill Horsforth Leeds LS18 5AZ to PO Box LS18 5AZ Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Lister Hill Horsforth Leeds LS18 5AZ to PO Box LS18 5AZ Fao Managing Director Lister Hill, Horsforth Leeds Yorkshire LS18 5AZ on 12 September 2017 (1 page) |
9 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 October 2010 | Director's details changed for Mrs Julie Ann Stevenson on 6 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Mrs Julie Ann Stevenson on 6 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mrs Julie Ann Stevenson on 6 September 2010 (2 pages) |
24 June 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
24 June 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
27 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
27 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
1 October 2008 | Appointment terminated secretary lynne ashworth (1 page) |
1 October 2008 | Secretary appointed mr richard geoffrey holstead (1 page) |
1 October 2008 | Secretary appointed mr richard geoffrey holstead (1 page) |
1 October 2008 | Appointment terminated secretary lynne ashworth (1 page) |
1 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
9 July 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
26 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
18 August 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
18 August 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
14 June 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
14 June 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
20 August 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
20 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
20 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
1 July 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
25 September 2002 | Return made up to 06/09/02; full list of members
|
25 September 2002 | Return made up to 06/09/02; full list of members
|
29 June 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
29 June 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
1 October 2001 | Return made up to 06/09/01; full list of members
|
1 October 2001 | Return made up to 06/09/01; full list of members
|
2 August 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
2 August 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
3 October 2000 | Return made up to 06/09/00; full list of members
|
3 October 2000 | Return made up to 06/09/00; full list of members
|
7 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
7 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 September 1999 | Return made up to 06/09/99; full list of members
|
16 September 1999 | Return made up to 06/09/99; full list of members
|
22 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 October 1998 | Return made up to 06/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 06/09/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
9 July 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
18 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 06/09/96; no change of members (4 pages) |
2 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
26 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
14 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
14 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |