Beeston
Leeds
LS11 8EG
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Secretary Name | Scott Gallagher |
---|---|
Status | Current |
Appointed | 31 March 2022(58 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Evans Property Group Millshaw, Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mark Connors |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(59 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Director Name | Mr Andreas Frederick Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(30 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathley Grange Leathley North Yorkshire LS21 2LA |
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(30 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(40 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Resigned |
Appointed | 31 December 2011(48 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Telephone | 0113 2723444 |
---|---|
Telephone region | Leeds |
Registered Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
10 at £1 | Drachs Investments No 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£44,067 |
Net Worth | £386,703 |
Current Liabilities | £63,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 June 2021 | Delivered on: 30 June 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Freehold land known as land at southfield lane and land north of southfield lane, tockwith, north yorkshire, and land at tockwith, york registered at land registry under title numbers NYK354949, NYK470448, and NYK482456, and other property owned by the chargor. Outstanding |
---|
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
---|---|
8 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
4 May 2016 | Appointment of Mr Paul Terence Millington as a director on 31 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
6 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 June 2010 | Resolutions
|
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 September 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (3 pages) |
18 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
7 July 2008 | Full accounts made up to 31 December 2006 (12 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
27 November 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 February 2005 | Return made up to 09/02/05; full list of members
|
2 February 2005 | Director's particulars changed (1 page) |
29 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 February 2002 | Return made up to 13/02/02; full list of members (5 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 April 2000 | Return made up to 13/02/00; full list of members (7 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
18 February 1999 | Return made up to 13/02/99; no change of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
16 February 1998 | Return made up to 13/02/98; full list of members
|
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 February 1997 | Return made up to 13/02/97; no change of members (10 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 February 1996 | Return made up to 13/02/96; full list of members
|
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 February 1991 | Accounts for a dormant company made up to 31 December 1990 (6 pages) |
24 April 1982 | Accounts made up to 31 December 1980 (7 pages) |