Leeds
LS17 6LU
Director Name | Ms Eileen Monica Sanders |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(40 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Valley Court Leeds Yorkshire LS17 6LU |
Director Name | Mr David Alexander Hodnett |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(59 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Harry Derrick Bush |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | 5 Valley Court Leeds West Yorkshire LS17 6LU |
Director Name | George Clarke |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 9 Valley Court Leeds West Yorkshire LS17 6LU |
Director Name | Harry Webster |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 15 Valley Court Leeds West Yorkshire LS17 6LU |
Director Name | Florence May Webster |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 15 Valley Court Leeds West Yorkshire LS17 6LU |
Secretary Name | Henrietta Audrey Nossig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 13 Valley Court Allerton Grange Vale Leeds West Yorkshire LS17 6LU |
Director Name | Henrietta Audrey Nossig |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(31 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 23 April 1996) |
Role | Secretary |
Correspondence Address | 13 Valley Court Allerton Grange Vale Leeds West Yorkshire LS17 6LU |
Director Name | Anne Veronica McIntyre |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(32 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 21 April 2004) |
Role | Retired |
Correspondence Address | 16 Valley Court Allerton Grange Vale Leeds LS17 6LU |
Director Name | Mr Douglas Colin Leighton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Valley Court Allerton Grange Vale Leeds West Yorkshire LS17 6LU |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Director Name | Mr Kieran James Eblett |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 2015) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 Valley Court Allerton Grange Vale Leeds West Yorkshire LS17 6LU |
Secretary Name | Mr John Payne |
---|---|
Status | Resigned |
Appointed | 01 December 2010(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mrs Lynda Pickersgill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2011(47 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 09 April 2019) |
Role | Learning Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Valley Court Allerton Grange Vale Leeds West Yorkshire LS17 6LU |
Secretary Name | Miss Victoria Louise Thomas |
---|---|
Status | Resigned |
Appointed | 31 August 2017(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2020) |
Role | Company Director |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Mr Aundre Hamilton-Martin |
---|---|
Status | Resigned |
Appointed | 26 May 2020(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2024) |
Role | Company Director |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £516 |
Cash | £16 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 29 September 2019 (6 pages) |
26 May 2020 | Appointment of Mr Aundre Hamilton-Martin as a secretary on 26 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Victoria Louise Thomas as a secretary on 22 May 2020 (1 page) |
13 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
9 April 2019 | Termination of appointment of Lynda Pickersgill as a director on 9 April 2019 (1 page) |
30 March 2019 | Micro company accounts made up to 29 September 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
3 May 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
12 September 2017 | Amended micro company accounts made up to 29 September 2016 (3 pages) |
12 September 2017 | Amended micro company accounts made up to 29 September 2016 (3 pages) |
31 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of John Payne as a secretary on 31 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
25 May 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
3 November 2015 | Termination of appointment of Kieran James Eblett as a director on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Kieran James Eblett as a director on 3 November 2015 (1 page) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 April 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 April 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 April 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
3 October 2011 | Termination of appointment of Douglas Leighton as a director (1 page) |
3 October 2011 | Termination of appointment of Douglas Leighton as a director (1 page) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 31 August 2011 (1 page) |
6 April 2011 | Appointment of Mrs Lynda Pickersgill as a director (2 pages) |
6 April 2011 | Appointment of Mrs Lynda Pickersgill as a director (2 pages) |
18 March 2011 | Total exemption full accounts made up to 29 September 2010 (8 pages) |
18 March 2011 | Total exemption full accounts made up to 29 September 2010 (8 pages) |
15 December 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
15 December 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
15 December 2010 | Appointment of Mr John Payne as a secretary (1 page) |
15 December 2010 | Appointment of Mr John Payne as a secretary (1 page) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Douglas Colin Leighton on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Anthony Gerald Beaumont on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Eileen Monica Sanders on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Douglas Colin Leighton on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Anthony Gerald Beaumont on 7 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Eileen Monica Sanders on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Douglas Colin Leighton on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Anthony Gerald Beaumont on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Eileen Monica Sanders on 7 August 2010 (2 pages) |
20 April 2010 | Appointment of Kieran Eblett as a director (3 pages) |
20 April 2010 | Appointment of Kieran Eblett as a director (3 pages) |
26 March 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
26 March 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
23 March 2009 | Total exemption full accounts made up to 29 September 2008 (12 pages) |
23 March 2009 | Total exemption full accounts made up to 29 September 2008 (12 pages) |
4 November 2008 | Return made up to 08/08/08; no change of members (7 pages) |
4 November 2008 | Return made up to 08/08/08; no change of members (7 pages) |
19 March 2008 | Total exemption full accounts made up to 29 September 2007 (11 pages) |
19 March 2008 | Total exemption full accounts made up to 29 September 2007 (11 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire ls (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire ls (1 page) |
3 September 2007 | Return made up to 08/08/07; change of members (9 pages) |
3 September 2007 | Return made up to 08/08/07; change of members (9 pages) |
28 March 2007 | Total exemption full accounts made up to 29 September 2006 (11 pages) |
28 March 2007 | Total exemption full accounts made up to 29 September 2006 (11 pages) |
20 September 2006 | Return made up to 08/08/06; full list of members (12 pages) |
20 September 2006 | Return made up to 08/08/06; full list of members (12 pages) |
10 April 2006 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 29 September 2005 (9 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page) |
3 November 2005 | Return made up to 08/08/05; full list of members (13 pages) |
3 November 2005 | Return made up to 08/08/05; full list of members (13 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: northern house 87 town street leeds west yorkshire LS18 5BP (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: northern house 87 town street leeds west yorkshire LS18 5BP (1 page) |
16 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Total exemption full accounts made up to 29 September 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 29 September 2004 (10 pages) |
15 September 2004 | Return made up to 08/08/04; full list of members (12 pages) |
15 September 2004 | Return made up to 08/08/04; full list of members (12 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
28 April 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
28 April 2004 | Total exemption full accounts made up to 29 September 2003 (10 pages) |
10 September 2003 | Return made up to 08/08/03; full list of members (12 pages) |
10 September 2003 | Return made up to 08/08/03; full list of members (12 pages) |
7 March 2003 | Total exemption full accounts made up to 29 September 2002 (10 pages) |
7 March 2003 | Total exemption full accounts made up to 29 September 2002 (10 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members (13 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members (13 pages) |
7 March 2002 | Total exemption full accounts made up to 29 September 2001 (10 pages) |
7 March 2002 | Total exemption full accounts made up to 29 September 2001 (10 pages) |
6 September 2001 | Return made up to 08/08/01; full list of members (13 pages) |
6 September 2001 | Return made up to 08/08/01; full list of members (13 pages) |
16 February 2001 | Full accounts made up to 29 September 2000 (10 pages) |
16 February 2001 | Full accounts made up to 29 September 2000 (10 pages) |
5 September 2000 | Return made up to 08/08/00; full list of members
|
5 September 2000 | Return made up to 08/08/00; full list of members
|
20 April 2000 | Full accounts made up to 29 September 1999 (9 pages) |
20 April 2000 | Full accounts made up to 29 September 1999 (9 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 480A roundhay road leeds west yorkshire LS8 2HU (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 480A roundhay road leeds west yorkshire LS8 2HU (1 page) |
16 November 1999 | Return made up to 08/08/99; full list of members (6 pages) |
16 November 1999 | Return made up to 08/08/99; full list of members (6 pages) |
17 November 1998 | Return made up to 08/08/98; full list of members (6 pages) |
17 November 1998 | Return made up to 08/08/98; full list of members (6 pages) |
6 April 1998 | Full accounts made up to 29 September 1997 (11 pages) |
6 April 1998 | Full accounts made up to 29 September 1997 (11 pages) |
20 January 1998 | Return made up to 08/08/97; full list of members (6 pages) |
20 January 1998 | Return made up to 08/08/97; full list of members (6 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
3 May 1997 | Full accounts made up to 29 September 1996 (11 pages) |
3 May 1997 | Full accounts made up to 29 September 1996 (11 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
15 November 1996 | Return made up to 08/08/96; full list of members (6 pages) |
15 November 1996 | Return made up to 08/08/96; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 29 September 1995 (11 pages) |
30 November 1995 | Full accounts made up to 29 September 1995 (11 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
24 December 1963 | Certificate of incorporation (1 page) |
24 December 1963 | Certificate of incorporation (1 page) |