Horsforth
Leeds
West Yorkshire
LS18 4PT
Director Name | Mr Alexander Frederic Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(52 years after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Mayesbrook House Lawnswood Business P Redvers Close Leeds LS16 6QY |
Director Name | Mr Barry Massam |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Westbourne House Westbourne Close Otley West Yorkshire LS21 3LG |
Director Name | Mr Steven Brown |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 The Crescent Adel Leeds LS16 6AG |
Secretary Name | Mr Steven Brown |
---|---|
Status | Current |
Appointed | 01 October 2022(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 75 The Crescent Adel Leeds LS16 6AG |
Director Name | Mr Guy Crossland Barrett |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 29 November 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Fence End Calverley Lane Horsforth Leeds West Yorkshire LS18 4ED |
Director Name | Mr Percy James Hobbs |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | 188 Yew Tree Road Birchencliffe Huddersfield W Yorkshire HD2 2BQ |
Director Name | Mr Alexander Michael Jones |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 April 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 31 Gainsborough Avenue Leeds LS16 7PQ |
Director Name | Alfred Eugene Lindley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 07 October 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 27 Hopgrove Lane South York YO32 9TG |
Secretary Name | Mr Guy Crossland Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fence End Calverley Lane Horsforth Leeds West Yorkshire LS18 4ED |
Director Name | Mr Geoffrey Beverley |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 1997) |
Role | Plumbing Heating Engineer |
Correspondence Address | 5 Newlay Wood Drive Horsforth Leeds West Yorkshire LS18 4LL |
Director Name | John Michael Pinchin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1994) |
Role | Retired Police Officer |
Correspondence Address | Southbank 152 Baildon Road Baildon Shipley West Yorkshire BD17 6PU |
Director Name | Stanley Holloway |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 1999) |
Role | Teacher |
Correspondence Address | 23 Regent Road Horsforth Leeds West Yorkshire LS18 4NP |
Director Name | Alan Hurdley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1997) |
Role | Medical Technical Officer |
Correspondence Address | 67 Hillfoot Drive Pudsey West Yorkshire LS28 7QL |
Director Name | Mr John James Winder |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1998) |
Role | Winders Carpets Beds Retail |
Country of Residence | England |
Correspondence Address | 56 Moorland Avenue Baildon Shipley West Yorkshire BD17 6RW |
Director Name | Mr Alexander Frederic Wilson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(31 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 06 April 1999) |
Role | Warranty Manager |
Country of Residence | England |
Correspondence Address | 24 Harden Grove Longlee Keighley West Yorkshire BD21 4TR |
Director Name | Regibald Moore |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(32 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 04 April 2000) |
Role | Maint/Surveyor |
Correspondence Address | 234 Broadway Horsforth Leeds West Yorkshire LS18 4EX |
Director Name | Barry Massam |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 2002) |
Role | Vehicle Refurbishment |
Correspondence Address | 42 Carr Street Marsh Huddersfield Yorkshire HD3 4AU |
Director Name | Alan Croft |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(34 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 24 April 2018) |
Role | Enquiry Officer |
Country of Residence | England |
Correspondence Address | 14 Top House Farm Mews Fairburn West Yorkshire WF11 9NX |
Director Name | Geoffrey Piggott |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2004) |
Role | Retired |
Correspondence Address | 9 Scotland Way Horsforth Leeds West Yorkshire LS18 5SQ |
Director Name | Allan Richard Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(37 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2005) |
Role | Project Manager |
Correspondence Address | 868 Scott Hall Road Leeds West Yorkshire LS17 6HX |
Director Name | Robert Evans |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(38 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 04 April 2006) |
Role | Co Director |
Correspondence Address | 1a Town Gate Pudsey West Yorkshire LS28 5NF |
Director Name | Joseph James Anthony Ringrose |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(39 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 03 April 2007) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fraser Avenue Horsforth Leeds West Yorkshire LS18 5EA |
Director Name | Claudio Corbelli |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2007(40 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2008) |
Role | Customer Advisor |
Correspondence Address | 28 Waterfront Mews Bradford West Yorkshire BD10 0UR |
Director Name | Barry Massam |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(41 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2009) |
Role | Motor Trade |
Correspondence Address | 42 Carr Street Marsh Huddersfield Yorkshire HD3 4AU |
Director Name | Derek Walker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fieldside 2 Ivy Lane Boston Spa Wetherby West Yorkshire LS23 6PP |
Secretary Name | Derek Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fieldside 2 Ivy Lane Boston Spa Wetherby West Yorkshire LS23 6PP |
Director Name | Daniel Baines Marshall |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(42 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 7 Bransdale Avenue Guiseley Leeds West Yorkshire LS20 8QA |
Director Name | Mr Robert Ward Naylor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Mayesbrook House Lawnswood Business P Redvers Close Leeds LS16 6QY |
Director Name | Mr Graham Anthony Cooper |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Mayesbrook House Lawnswood Business P Redvers Close Leeds LS16 6QY |
Director Name | Mr Graham Patrick Wilkins |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(48 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2018) |
Role | Technical Salesman |
Country of Residence | England |
Correspondence Address | First Floor, Mayesbrook House Lawnswood Business P Redvers Close Leeds LS16 6QY |
Director Name | Mr Robert Wingate |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | First Floor, Mayesbrook House Lawnswood Business P Redvers Close Leeds LS16 6QY |
Secretary Name | Mr Alexander Frederic Wilson |
---|---|
Status | Resigned |
Appointed | 31 December 2019(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2022) |
Role | Company Director |
Correspondence Address | First Floor, Mayesbrook House Lawnswood Business P Redvers Close Leeds LS16 6QY |
Registered Address | Westbourne House Westbourne Close Otley West Yorkshire LS21 3LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
96 at £1 | Horsford Lodge 96.00% Ordinary |
---|---|
1 at £1 | Trustee Of Alan Croft 1.00% Ordinary |
1 at £1 | Trustee Of Alexander Michael Jones 1.00% Ordinary |
1 at £1 | Trustee Of Derek Walker 1.00% Ordinary |
1 at £1 | Trustee Of Guy Crossland Barrett 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,323 |
Cash | £5,600 |
Current Liabilities | £625 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 October 2022 | Appointment of Mr Steven Brown as a director on 1 October 2022 (2 pages) |
9 October 2022 | Termination of appointment of Alexander Frederic Wilson as a secretary on 1 October 2022 (1 page) |
9 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 October 2022 | Termination of appointment of Alexander Frederic Wilson as a director on 1 October 2022 (1 page) |
9 October 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
9 October 2022 | Appointment of Mr Steven Brown as a secretary on 1 October 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
3 November 2020 | Registered office address changed from C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to Westbourne House Westbourne Close Otley West Yorkshire LS21 3LG on 3 November 2020 (1 page) |
12 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 January 2020 | Termination of appointment of Robert Ward Naylor as a director on 14 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Barry Massam as a director on 31 December 2019 (2 pages) |
8 January 2020 | Secretary's details changed for Mr Alexander Freeric Wilson on 7 January 2020 (1 page) |
7 January 2020 | Appointment of Mr Alexander Freeric Wilson as a secretary on 31 December 2019 (2 pages) |
7 January 2020 | Director's details changed for Mr Alexander Frederick Wilson on 7 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Derek Walker as a director on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Robert Wingate as a director on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Derek Walker as a secretary on 31 December 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
16 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
27 April 2018 | Termination of appointment of Graham Patrick Wilkins as a director on 24 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Alexander Michael Jones as a director on 24 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Alan Croft as a director on 24 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Alexander Frederick Wilson as a director on 24 April 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 October 2016 | Appointment of Mr Graham Patrick Wilkins as a director on 7 April 2015 (2 pages) |
19 October 2016 | Termination of appointment of Alfred Eugene Lindley as a director on 7 October 2016 (1 page) |
19 October 2016 | Termination of appointment of John James Winder as a director on 3 April 2012 (1 page) |
19 October 2016 | Termination of appointment of Alfred Eugene Lindley as a director on 7 October 2016 (1 page) |
19 October 2016 | Termination of appointment of John James Winder as a director on 3 April 2012 (1 page) |
19 October 2016 | Appointment of Mr Graham Patrick Wilkins as a director on 7 April 2015 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Appointment of Mr Robert Wingate as a director on 5 April 2016 (2 pages) |
19 July 2016 | Appointment of Mr Robert Wingate as a director on 5 April 2016 (2 pages) |
25 November 2015 | Termination of appointment of Graham Anthony Cooper as a director on 1 April 2014 (1 page) |
25 November 2015 | Termination of appointment of Graham Anthony Cooper as a director on 1 April 2014 (1 page) |
25 November 2015 | Termination of appointment of Graham Anthony Cooper as a director on 1 April 2014 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Registered office address changed from First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 18 Saint Michaels Road Headingley Leeds West Yorkshire LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 18 Saint Michaels Road Headingley Leeds West Yorkshire LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014 (1 page) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 August 2012 | Appointment of Mr Graham Anthony Cooper as a director (2 pages) |
3 August 2012 | Appointment of Mr Graham Anthony Cooper as a director (2 pages) |
3 August 2012 | Appointment of Mr Graham Anthony Cooper as a director (2 pages) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
3 August 2012 | Appointment of Mr Graham Anthony Cooper as a director (2 pages) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (12 pages) |
20 March 2012 | Appointment of Mr Robert Ward Naylor as a director (2 pages) |
20 March 2012 | Appointment of Mr Robert Ward Naylor as a director (2 pages) |
16 February 2012 | Termination of appointment of Guy Barrett as a director (2 pages) |
16 February 2012 | Termination of appointment of Guy Barrett as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Appointment of Mr John James Winder as a director (2 pages) |
2 August 2011 | Termination of appointment of Robert Naylor as a director (1 page) |
2 August 2011 | Appointment of Mr John James Winder as a director (2 pages) |
2 August 2011 | Termination of appointment of Robert Naylor as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Director's details changed for Derek Walker on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Alfred Eugene Lindley on 12 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Daniel Marshall as a director (1 page) |
19 July 2010 | Director's details changed for Mr Alexander Michael Jones on 12 July 2010 (2 pages) |
19 July 2010 | Appointment of Mr Robert Ward Naylor as a director (2 pages) |
19 July 2010 | Director's details changed for Alan Croft on 12 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Daniel Marshall as a director (1 page) |
19 July 2010 | Director's details changed for Ian Frederick Cotton on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Alexander Michael Jones on 12 July 2010 (2 pages) |
19 July 2010 | Appointment of Mr Robert Ward Naylor as a director (2 pages) |
19 July 2010 | Director's details changed for Ian Frederick Cotton on 12 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (11 pages) |
19 July 2010 | Director's details changed for Alan Croft on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Alfred Eugene Lindley on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Derek Walker on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Guy Crossland Barrett on 12 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Guy Crossland Barrett on 12 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (11 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (6 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (6 pages) |
4 August 2009 | Director appointed daniel baines marshall (2 pages) |
4 August 2009 | Appointment terminated director barry massam (1 page) |
4 August 2009 | Appointment terminated director barry massam (1 page) |
4 August 2009 | Director appointed daniel baines marshall (2 pages) |
12 March 2009 | Appointment terminated secretary guy barrett (1 page) |
12 March 2009 | Appointment terminated secretary guy barrett (1 page) |
12 March 2009 | Director and secretary appointed derek walker (2 pages) |
12 March 2009 | Director and secretary appointed derek walker (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 September 2008 | Return made up to 12/07/08; no change of members
|
19 September 2008 | Director appointed barry massam (2 pages) |
19 September 2008 | Director appointed barry massam (2 pages) |
19 September 2008 | Return made up to 12/07/08; no change of members
|
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 July 2007 | Return made up to 12/07/07; no change of members (9 pages) |
29 July 2007 | Return made up to 12/07/07; no change of members (9 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (10 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (10 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members
|
22 July 2005 | Return made up to 12/07/05; full list of members
|
22 July 2005 | Director resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
5 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
5 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 September 2003 | Return made up to 12/07/03; full list of members (9 pages) |
11 September 2003 | Return made up to 12/07/03; full list of members (9 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
6 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
18 May 2001 | New director appointed (1 page) |
18 May 2001 | New director appointed (1 page) |
18 May 2001 | New director appointed (1 page) |
18 May 2001 | New director appointed (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 18 saint michaels road headingley leeds west yorkshire LS6 3AW (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 18 saint michaels road headingley leeds west yorkshire LS6 3AW (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: fence end calverley lane horforth leeds west yorkshire LS18 4ED (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: fence end calverley lane horforth leeds west yorkshire LS18 4ED (1 page) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members
|
10 August 2000 | Return made up to 12/07/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
26 July 1999 | Director resigned (1 page) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 September 1998 | Return made up to 12/07/98; no change of members (6 pages) |
2 September 1998 | Return made up to 12/07/98; no change of members (6 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 August 1997 | Return made up to 12/07/97; full list of members
|
15 August 1997 | Return made up to 12/07/97; full list of members
|
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
16 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
16 August 1996 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 12/07/95; no change of members (6 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 12/07/95; no change of members (6 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: masonic hall broadway horsforth leeds (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: masonic hall broadway horsforth leeds (1 page) |
2 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |