Company NameHorsford Masonic Hall Company Limited
Company StatusActive
Company Number00878181
CategoryPrivate Limited Company
Incorporation Date29 April 1966(58 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 85520Cultural education

Directors

Director NameIan Frederick Cotton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(33 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Victoria Crescent
Horsforth
Leeds
West Yorkshire
LS18 4PT
Director NameMr Alexander Frederic Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(52 years after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Mayesbrook House Lawnswood Business P
Redvers Close
Leeds
LS16 6QY
Director NameMr Barry Massam
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(53 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestbourne House Westbourne Close
Otley
West Yorkshire
LS21 3LG
Director NameMr Steven Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(56 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address75 The Crescent
Adel
Leeds
LS16 6AG
Secretary NameMr Steven Brown
StatusCurrent
Appointed01 October 2022(56 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address75 The Crescent
Adel
Leeds
LS16 6AG
Director NameMr Guy Crossland Barrett
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 29 November 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFence End Calverley Lane
Horsforth
Leeds
West Yorkshire
LS18 4ED
Director NameMr Percy James Hobbs
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address188 Yew Tree Road
Birchencliffe
Huddersfield
W Yorkshire
HD2 2BQ
Director NameMr Alexander Michael Jones
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 April 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address31 Gainsborough Avenue
Leeds
LS16 7PQ
Director NameAlfred Eugene Lindley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 07 October 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address27 Hopgrove Lane South
York
YO32 9TG
Secretary NameMr Guy Crossland Barrett
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFence End Calverley Lane
Horsforth
Leeds
West Yorkshire
LS18 4ED
Director NameMr Geoffrey Beverley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(26 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 1997)
RolePlumbing Heating Engineer
Correspondence Address5 Newlay Wood Drive
Horsforth
Leeds
West Yorkshire
LS18 4LL
Director NameJohn Michael Pinchin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1994)
RoleRetired Police Officer
Correspondence AddressSouthbank 152 Baildon Road
Baildon
Shipley
West Yorkshire
BD17 6PU
Director NameStanley Holloway
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(28 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 1999)
RoleTeacher
Correspondence Address23 Regent Road
Horsforth
Leeds
West Yorkshire
LS18 4NP
Director NameAlan Hurdley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 April 1997)
RoleMedical Technical Officer
Correspondence Address67 Hillfoot Drive
Pudsey
West Yorkshire
LS28 7QL
Director NameMr John James Winder
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 1998)
RoleWinders Carpets Beds Retail
Country of ResidenceEngland
Correspondence Address56 Moorland Avenue
Baildon
Shipley
West Yorkshire
BD17 6RW
Director NameMr Alexander Frederic Wilson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(31 years, 11 months after company formation)
Appointment Duration12 months (resigned 06 April 1999)
RoleWarranty Manager
Country of ResidenceEngland
Correspondence Address24 Harden Grove
Longlee
Keighley
West Yorkshire
BD21 4TR
Director NameRegibald Moore
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(32 years, 11 months after company formation)
Appointment Duration12 months (resigned 04 April 2000)
RoleMaint/Surveyor
Correspondence Address234 Broadway
Horsforth
Leeds
West Yorkshire
LS18 4EX
Director NameBarry Massam
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 April 2002)
RoleVehicle Refurbishment
Correspondence Address42 Carr Street
Marsh
Huddersfield
Yorkshire
HD3 4AU
Director NameAlan Croft
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(34 years, 11 months after company formation)
Appointment Duration17 years (resigned 24 April 2018)
RoleEnquiry Officer
Country of ResidenceEngland
Correspondence Address14 Top House Farm Mews
Fairburn
West Yorkshire
WF11 9NX
Director NameGeoffrey Piggott
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2004)
RoleRetired
Correspondence Address9 Scotland Way
Horsforth
Leeds
West Yorkshire
LS18 5SQ
Director NameAllan Richard Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(37 years, 11 months after company formation)
Appointment Duration12 months (resigned 05 April 2005)
RoleProject Manager
Correspondence Address868 Scott Hall Road
Leeds
West Yorkshire
LS17 6HX
Director NameRobert Evans
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(38 years, 11 months after company formation)
Appointment Duration12 months (resigned 04 April 2006)
RoleCo Director
Correspondence Address1a Town Gate
Pudsey
West Yorkshire
LS28 5NF
Director NameJoseph James Anthony Ringrose
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(39 years, 11 months after company formation)
Appointment Duration12 months (resigned 03 April 2007)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Fraser Avenue
Horsforth
Leeds
West Yorkshire
LS18 5EA
Director NameClaudio Corbelli
Date of BirthMay 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2007(40 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 April 2008)
RoleCustomer Advisor
Correspondence Address28 Waterfront Mews
Bradford
West Yorkshire
BD10 0UR
Director NameBarry Massam
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(41 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 April 2009)
RoleMotor Trade
Correspondence Address42 Carr Street
Marsh
Huddersfield
Yorkshire
HD3 4AU
Director NameDerek Walker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(42 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFieldside 2 Ivy Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6PP
Secretary NameDerek Walker
NationalityBritish
StatusResigned
Appointed02 December 2008(42 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFieldside 2 Ivy Lane
Boston Spa
Wetherby
West Yorkshire
LS23 6PP
Director NameDaniel Baines Marshall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(42 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2009)
RoleRetired
Correspondence Address7 Bransdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8QA
Director NameMr Robert Ward Naylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(45 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Mayesbrook House Lawnswood Business P
Redvers Close
Leeds
LS16 6QY
Director NameMr Graham Anthony Cooper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(45 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Mayesbrook House Lawnswood Business P
Redvers Close
Leeds
LS16 6QY
Director NameMr Graham Patrick Wilkins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(48 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 April 2018)
RoleTechnical Salesman
Country of ResidenceEngland
Correspondence AddressFirst Floor, Mayesbrook House Lawnswood Business P
Redvers Close
Leeds
LS16 6QY
Director NameMr Robert Wingate
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(49 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Mayesbrook House Lawnswood Business P
Redvers Close
Leeds
LS16 6QY
Secretary NameMr Alexander Frederic Wilson
StatusResigned
Appointed31 December 2019(53 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Mayesbrook House Lawnswood Business P
Redvers Close
Leeds
LS16 6QY

Location

Registered AddressWestbourne House
Westbourne Close
Otley
West Yorkshire
LS21 3LG
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

96 at £1Horsford Lodge
96.00%
Ordinary
1 at £1Trustee Of Alan Croft
1.00%
Ordinary
1 at £1Trustee Of Alexander Michael Jones
1.00%
Ordinary
1 at £1Trustee Of Derek Walker
1.00%
Ordinary
1 at £1Trustee Of Guy Crossland Barrett
1.00%
Ordinary

Financials

Year2014
Net Worth£210,323
Cash£5,600
Current Liabilities£625

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 October 2022Appointment of Mr Steven Brown as a director on 1 October 2022 (2 pages)
9 October 2022Termination of appointment of Alexander Frederic Wilson as a secretary on 1 October 2022 (1 page)
9 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 October 2022Termination of appointment of Alexander Frederic Wilson as a director on 1 October 2022 (1 page)
9 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
9 October 2022Appointment of Mr Steven Brown as a secretary on 1 October 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
3 November 2020Registered 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 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Robert Ward Naylor as a director on 14 January 2020 (1 page)
10 January 2020Appointment of Mr Barry Massam as a director on 31 December 2019 (2 pages)
8 January 2020Secretary's details changed for Mr Alexander Freeric Wilson on 7 January 2020 (1 page)
7 January 2020Appointment of Mr Alexander Freeric Wilson as a secretary on 31 December 2019 (2 pages)
7 January 2020Director's details changed for Mr Alexander Frederick Wilson on 7 January 2020 (2 pages)
6 January 2020Termination of appointment of Derek Walker as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Robert Wingate as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Derek Walker as a secretary on 31 December 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
16 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
27 April 2018Termination of appointment of Graham Patrick Wilkins as a director on 24 April 2018 (1 page)
27 April 2018Termination of appointment of Alexander Michael Jones as a director on 24 April 2018 (1 page)
27 April 2018Termination of appointment of Alan Croft as a director on 24 April 2018 (1 page)
27 April 2018Appointment of Mr Alexander Frederick Wilson as a director on 24 April 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 October 2016Appointment of Mr Graham Patrick Wilkins as a director on 7 April 2015 (2 pages)
19 October 2016Termination of appointment of Alfred Eugene Lindley as a director on 7 October 2016 (1 page)
19 October 2016Termination of appointment of John James Winder as a director on 3 April 2012 (1 page)
19 October 2016Termination of appointment of Alfred Eugene Lindley as a director on 7 October 2016 (1 page)
19 October 2016Termination of appointment of John James Winder as a director on 3 April 2012 (1 page)
19 October 2016Appointment of Mr Graham Patrick Wilkins as a director on 7 April 2015 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Appointment of Mr Robert Wingate as a director on 5 April 2016 (2 pages)
19 July 2016Appointment of Mr Robert Wingate as a director on 5 April 2016 (2 pages)
25 November 2015Termination of appointment of Graham Anthony Cooper as a director on 1 April 2014 (1 page)
25 November 2015Termination of appointment of Graham Anthony Cooper as a director on 1 April 2014 (1 page)
25 November 2015Termination of appointment of Graham Anthony Cooper as a director on 1 April 2014 (1 page)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(11 pages)
3 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(11 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(11 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(11 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(11 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(11 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 August 2012Appointment of Mr Graham Anthony Cooper as a director (2 pages)
3 August 2012Appointment of Mr Graham Anthony Cooper as a director (2 pages)
3 August 2012Appointment of Mr Graham Anthony Cooper as a director (2 pages)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
3 August 2012Appointment of Mr Graham Anthony Cooper as a director (2 pages)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
20 March 2012Appointment of Mr Robert Ward Naylor as a director (2 pages)
20 March 2012Appointment of Mr Robert Ward Naylor as a director (2 pages)
16 February 2012Termination of appointment of Guy Barrett as a director (2 pages)
16 February 2012Termination of appointment of Guy Barrett as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
2 August 2011Appointment of Mr John James Winder as a director (2 pages)
2 August 2011Termination of appointment of Robert Naylor as a director (1 page)
2 August 2011Appointment of Mr John James Winder as a director (2 pages)
2 August 2011Termination of appointment of Robert Naylor as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Director's details changed for Derek Walker on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Alfred Eugene Lindley on 12 July 2010 (2 pages)
19 July 2010Termination of appointment of Daniel Marshall as a director (1 page)
19 July 2010Director's details changed for Mr Alexander Michael Jones on 12 July 2010 (2 pages)
19 July 2010Appointment of Mr Robert Ward Naylor as a director (2 pages)
19 July 2010Director's details changed for Alan Croft on 12 July 2010 (2 pages)
19 July 2010Termination of appointment of Daniel Marshall as a director (1 page)
19 July 2010Director's details changed for Ian Frederick Cotton on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Alexander Michael Jones on 12 July 2010 (2 pages)
19 July 2010Appointment of Mr Robert Ward Naylor as a director (2 pages)
19 July 2010Director's details changed for Ian Frederick Cotton on 12 July 2010 (2 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (11 pages)
19 July 2010Director's details changed for Alan Croft on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Alfred Eugene Lindley on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Derek Walker on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Guy Crossland Barrett on 12 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Guy Crossland Barrett on 12 July 2010 (2 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (11 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Return made up to 12/07/09; full list of members (6 pages)
7 August 2009Return made up to 12/07/09; full list of members (6 pages)
4 August 2009Director appointed daniel baines marshall (2 pages)
4 August 2009Appointment terminated director barry massam (1 page)
4 August 2009Appointment terminated director barry massam (1 page)
4 August 2009Director appointed daniel baines marshall (2 pages)
12 March 2009Appointment terminated secretary guy barrett (1 page)
12 March 2009Appointment terminated secretary guy barrett (1 page)
12 March 2009Director and secretary appointed derek walker (2 pages)
12 March 2009Director and secretary appointed derek walker (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Return made up to 12/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(9 pages)
19 September 2008Director appointed barry massam (2 pages)
19 September 2008Director appointed barry massam (2 pages)
19 September 2008Return made up to 12/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 July 2007Return made up to 12/07/07; no change of members (9 pages)
29 July 2007Return made up to 12/07/07; no change of members (9 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Return made up to 12/07/06; full list of members (10 pages)
8 August 2006Return made up to 12/07/06; full list of members (10 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2005Director resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
5 August 2004Return made up to 12/07/04; full list of members (9 pages)
5 August 2004Return made up to 12/07/04; full list of members (9 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 September 2003Return made up to 12/07/03; full list of members (9 pages)
11 September 2003Return made up to 12/07/03; full list of members (9 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2002Return made up to 12/07/02; full list of members (9 pages)
1 August 2002Return made up to 12/07/02; full list of members (9 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 August 2001Return made up to 12/07/01; full list of members (8 pages)
6 August 2001Return made up to 12/07/01; full list of members (8 pages)
18 May 2001New director appointed (1 page)
18 May 2001New director appointed (1 page)
18 May 2001New director appointed (1 page)
18 May 2001New director appointed (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 18 saint michaels road headingley leeds west yorkshire LS6 3AW (1 page)
1 February 2001Registered office changed on 01/02/01 from: 18 saint michaels road headingley leeds west yorkshire LS6 3AW (1 page)
18 January 2001Registered office changed on 18/01/01 from: fence end calverley lane horforth leeds west yorkshire LS18 4ED (1 page)
18 January 2001Registered office changed on 18/01/01 from: fence end calverley lane horforth leeds west yorkshire LS18 4ED (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Return made up to 12/07/99; no change of members (6 pages)
26 July 1999Return made up to 12/07/99; no change of members (6 pages)
26 July 1999Director resigned (1 page)
2 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 September 1998Return made up to 12/07/98; no change of members (6 pages)
2 September 1998Return made up to 12/07/98; no change of members (6 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 12/07/96; no change of members (6 pages)
16 August 1996Return made up to 12/07/96; no change of members (6 pages)
16 August 1996New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Return made up to 12/07/95; no change of members (6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Return made up to 12/07/95; no change of members (6 pages)
26 June 1995Registered office changed on 26/06/95 from: masonic hall broadway horsforth leeds (1 page)
26 June 1995Registered office changed on 26/06/95 from: masonic hall broadway horsforth leeds (1 page)
2 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)