Coal Road
Leeds
LS14 1PQ
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2013(48 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Kenneth Farrar |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2014(50 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Patricia Eileen Graville |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(50 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Gillian Mary Horrox |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ian Robertson Elliot |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2019(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Director Name | Miss Joan Mary Beverley |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 1996) |
Role | Retired |
Correspondence Address | 17 Beech Grove Court Harrogate North Yorkshire HG2 0EU |
Director Name | Mr Arthur David Ferns |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 1993) |
Role | Retired |
Correspondence Address | 9 Beech Grove Court Harrogate North Yorkshire HG2 0EU |
Director Name | Mrs Marjorie Evens |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1994) |
Role | Retired |
Correspondence Address | 12 Beech Grove Court Harrogate North Yorkshire HG2 0EU |
Director Name | Mr Graham John Stafford Brough |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Grove Court Harrogate North Yorkshire HG2 0EU |
Secretary Name | Mr Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Portland Lodge 7 Burn Bridge Road Harrogate North Yorkshire HG3 1NS |
Director Name | Joseph Rayner Atkinson |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 April 2003) |
Role | Retired Solicitor |
Correspondence Address | 16 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Director Name | John David Eastwood |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 13 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Director Name | Edgar John Mansell |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 2004) |
Role | Retired |
Correspondence Address | 2 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Director Name | David Pyrah |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(36 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2005) |
Role | Retire Bank Official |
Correspondence Address | 5 Beech Grove Court Harrogate North Yorkshire HG2 0EU |
Director Name | Patricia Anne Kirby-Welch |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2005) |
Role | Retired |
Correspondence Address | 17 Beech Grove Court Harrogate North Yorkshire HG2 0EU |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Mr Henry Owen Foster |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2005(40 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 September 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Director Name | Mr Bertram John Foster |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 April 2011) |
Role | Retired Journalist |
Country of Residence | England |
Correspondence Address | 18 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Director Name | Dorothy May Hitchen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Director Name | Christopher John Lincoln Bowes |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lumby Lane South Milford Leeds West Yorkshire LS25 5DA |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(46 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Henry Owen Foster |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 2011(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Peter Heaton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(46 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 18 October 2012(48 years after company formation) |
Appointment Duration | 1 month (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(48 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Andrew Garth Batcup |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2019) |
Role | Retired Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
2 at £130 | Mrs C.l. Svendsen 9.09% Ordinary |
---|---|
1 at £130 | Christopher John Lincoln Bowes & Ruth Elwin Bowes 4.55% Ordinary |
1 at £130 | Colin Barratt 4.55% Ordinary |
1 at £130 | Harry Stevenson & Margaret Stevenson 4.55% Ordinary |
1 at £130 | Ian Stuart Greenwood & Michelle Letitia Greenwood 4.55% Ordinary |
1 at £130 | Jennifer Richardson & Mr Deborah W. Hobson 4.55% Ordinary |
1 at £130 | Kevin Charles Spink & David John Spink & Diane Spink & Joanne Spink 4.55% Ordinary |
1 at £130 | Margaret Levinia Farrar & Kenneth Farrar 4.55% Ordinary |
1 at £130 | Marie Louise Spencer Hamilton & Susan Jean Batcup 4.55% Ordinary |
1 at £130 | Maureen Sylvia Clarke & Andrew Geoffrey Clarke 4.55% Ordinary |
1 at £130 | Mr Bertram John Foster & Mrs Pauline Foster 4.55% Ordinary |
1 at £130 | Mr D. Pyrah & Mrs D. Pyrah 4.55% Ordinary |
1 at £130 | Mr G.j.s. Brough 4.55% Ordinary |
1 at £130 | Mr P. Heaton 4.55% Ordinary |
1 at £130 | Mr R.f. Hobson & Mrs P.m. Hobson 4.55% Ordinary |
1 at £130 | Mrs Geraldine Lucy Tankard & Mr Geoffrey Tankard 4.55% Ordinary |
1 at £130 | Mrs M. Delves 4.55% Ordinary |
1 at £130 | Mrs R.a. Banks 4.55% Ordinary |
- | OTHER 4.55% - |
1 at £130 | Patrick Vernon Kirk & Rowena Meriel Kirk 4.55% Ordinary |
1 at £130 | Professor Ifor David Gerald Richards & Mrs Geraldine Ann Richards 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,747 |
Cash | £72,334 |
Current Liabilities | £5,852 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (6 pages) |
12 September 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 12 September 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 January 2019 | Termination of appointment of Andrew Garth Batcup as a director on 9 January 2019 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 November 2017 | Appointment of Mrs Patricia Eileen Graville as a director on 10 April 2015 (2 pages) |
3 November 2017 | Appointment of Mrs Patricia Eileen Graville as a director on 10 April 2015 (2 pages) |
27 October 2017 | Termination of appointment of Geraldine Richards as a director on 10 April 2015 (1 page) |
27 October 2017 | Termination of appointment of Geraldine Richards as a director on 10 April 2015 (1 page) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 April 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
27 April 2016 | Appointment of Mr Andrew Garth Batcup as a director on 11 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Andrew Garth Batcup as a director on 11 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
21 April 2016 | Termination of appointment of Bertram John Foster as a director on 11 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Bertram John Foster as a director on 11 April 2016 (1 page) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
23 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
23 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
4 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
4 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
29 October 2014 | Appointment of Mr Kenneth Farrar as a director on 19 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Kenneth Farrar as a director on 19 October 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
28 May 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Appointment of Navpreet Mander as a secretary (2 pages) |
28 May 2014 | Appointment of Navpreet Mander as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Harry Stevenson as a director (1 page) |
19 May 2014 | Termination of appointment of Harry Stevenson as a director (1 page) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 16 September 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Appointment of Mr Bertram John Foster as a director (2 pages) |
25 April 2013 | Appointment of Mr Bertram John Foster as a director (2 pages) |
26 February 2013 | Termination of appointment of Henry Foster as a director (1 page) |
26 February 2013 | Termination of appointment of Henry Foster as a director (1 page) |
20 February 2013 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
20 February 2013 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
18 February 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
18 February 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
18 February 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
18 February 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
18 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
18 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
18 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
18 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Appointment of Mr Harry Stevenson as a director (2 pages) |
16 April 2012 | Appointment of Mr Harry Stevenson as a director (2 pages) |
24 February 2012 | Appointment of Dr Andrew Geoffrey Clarke as a director (2 pages) |
24 February 2012 | Appointment of Dr Andrew Geoffrey Clarke as a director (2 pages) |
7 February 2012 | Termination of appointment of Christopher Bowes as a director (1 page) |
7 February 2012 | Termination of appointment of Christopher Bowes as a director (1 page) |
6 May 2011 | Appointment of Mr Peter Heaton as a director (2 pages) |
6 May 2011 | Termination of appointment of Graham Brough as a director (1 page) |
6 May 2011 | Termination of appointment of Dorothy Hitchen as a director (1 page) |
6 May 2011 | Appointment of Mr Peter Heaton as a director (2 pages) |
6 May 2011 | Termination of appointment of Dorothy Hitchen as a director (1 page) |
6 May 2011 | Termination of appointment of Bertram Foster as a director (1 page) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Termination of appointment of Bertram Foster as a director (1 page) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Termination of appointment of Graham Brough as a director (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Appointment of Mr Henry Owen Foster as a director (2 pages) |
15 April 2011 | Appointment of Mr Henry Owen Foster as a director (2 pages) |
14 April 2011 | Appointment of Mrs Geraldine Richards as a director (2 pages) |
14 April 2011 | Appointment of Mrs Geraldine Richards as a director (2 pages) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
9 July 2010 | Termination of appointment of Geraldine Tankard as a director (1 page) |
9 July 2010 | Termination of appointment of Geraldine Tankard as a director (1 page) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Director's details changed for Geraldine Lucy Tankard on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dorothy May Hitchen on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Graham John Stafford Brough on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Bertram John Foster on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Geraldine Lucy Tankard on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Christopher John Lincoln Bowes on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Director's details changed for Christopher John Lincoln Bowes on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dorothy May Hitchen on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Bertram John Foster on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Graham John Stafford Brough on 30 April 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2009 | Appointment terminated secretary jennifer dixon (1 page) |
30 September 2009 | Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page) |
30 September 2009 | Appointment terminated secretary jennifer dixon (1 page) |
30 September 2009 | Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page) |
19 May 2009 | Return made up to 30/04/09; full list of members (15 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (15 pages) |
18 May 2009 | Secretary appointed ms dolores charlesworth (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
18 May 2009 | Secretary appointed ms dolores charlesworth (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
21 April 2009 | Director appointed christopher john lincoln bowes (2 pages) |
21 April 2009 | Director appointed christopher john lincoln bowes (2 pages) |
4 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (13 pages) |
30 May 2008 | Return made up to 30/04/08; full list of members (13 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (10 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 30/04/07; full list of members (10 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (14 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (14 pages) |
22 June 2005 | Return made up to 30/04/05; change of members
|
22 June 2005 | Return made up to 30/04/05; change of members
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
10 June 2004 | Return made up to 30/04/04; change of members
|
10 June 2004 | Return made up to 30/04/04; change of members
|
21 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: tudor house albert street harrogate north yorkshire HG1 1JT (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: tudor house albert street harrogate north yorkshire HG1 1JT (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members
|
3 June 2003 | Return made up to 30/04/03; full list of members
|
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 June 2002 | Return made up to 30/04/02; change of members (8 pages) |
21 June 2002 | Return made up to 30/04/02; change of members (8 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
31 May 2001 | Return made up to 30/04/01; no change of members
|
31 May 2001 | Return made up to 30/04/01; no change of members
|
17 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
31 May 1998 | Return made up to 30/04/98; change of members
|
31 May 1998 | Return made up to 30/04/98; change of members
|
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members
|
20 May 1997 | Return made up to 30/04/97; no change of members
|
20 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
4 June 1996 | Return made up to 30/04/96; full list of members
|
4 June 1996 | Return made up to 30/04/96; full list of members
|
25 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
26 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
22 May 1967 | Resolutions
|
22 May 1967 | Resolutions
|
18 July 1966 | Resolutions
|
18 July 1966 | Resolutions
|
20 October 1964 | Incorporation (12 pages) |
20 October 1964 | Incorporation (12 pages) |