Leeds
West Yorkshire
LS17 8PQ
Secretary Name | Margaret Bessie Wylde |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2002(36 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Hodgson Avenue Shadwell Leeds West Yorkshire LS17 8PQ |
Director Name | Mrs Caroline Elizabeth Wylde |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1c Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL |
Director Name | Mr George Fenton Parker |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 July 2012) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Upland Crescent Leeds West Yorkshire LS8 2TB |
Director Name | Mrs Gertrude Helen Robson |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 July 2002) |
Role | Secretary |
Correspondence Address | 592 King Lane Leeds West Yorkshire LS17 7AN |
Secretary Name | Mrs Gertrude Helen Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 592 King Lane Leeds West Yorkshire LS17 7AN |
Website | www.cwylde.co.uk/ |
---|---|
Telephone | 0113 2468888 |
Telephone region | Leeds |
Registered Address | 1c Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9.1k at £1 | Mr Robert Charles Wylde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,494 |
Cash | £6,235 |
Current Liabilities | £8,552 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
24 March 2001 | Delivered on: 3 April 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
12 June 2018 | Satisfaction of charge 1 in full (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
14 July 2016 | Appointment of Mrs Caroline Elizabeth Wylde as a director on 7 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mrs Caroline Elizabeth Wylde as a director on 7 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 July 2015 | Registered office address changed from The Weighbridge Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL to 1C Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from The Weighbridge Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL to 1C Aire Place Mills 143 Kirkstall Road Leeds LS3 1JL on 14 July 2015 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Termination of appointment of George Parker as a director (1 page) |
1 July 2013 | Termination of appointment of George Parker as a director (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr George Fenton Parker on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr George Fenton Parker on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Robert Charles Wylde on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Robert Charles Wylde on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr George Fenton Parker on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Robert Charles Wylde on 1 October 2009 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 101- 103 roundhay road leeds yorkshire LS8 5AJ (1 page) |
4 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 101- 103 roundhay road leeds yorkshire LS8 5AJ (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
25 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
3 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 103 roundhay road leeds LS8 5AJ (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 103 roundhay road leeds LS8 5AJ (1 page) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
26 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
15 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 November 1997 | Return made up to 30/10/97; no change of members
|
21 November 1997 | Return made up to 30/10/97; no change of members
|
4 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
22 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 June 1995 | Auditor's resignation (2 pages) |
1 June 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Memorandum and Articles of Association (8 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Memorandum and Articles of Association (8 pages) |
2 May 1995 | Resolutions
|