Old Lane
Otley
West Yorkshire
LS21 3DB
Director Name | Mr Roger Nigel Tate |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Old Lane Otley West Yorkshire LS21 3DB |
Secretary Name | Elizabeth Jane Tate |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 December 1991(24 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Old Lane Otley West Yorkshire LS21 3DB |
Telephone | 0113 2460605 |
---|---|
Telephone region | Leeds |
Registered Address | Call House Business Centre Enfield Street Leeds LS7 1RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
216 at £1 | Roger N. Tate 64.67% Ordinary |
---|---|
117 at £1 | Paul Anthony Tate 35.03% Ordinary |
1 at £1 | Elizabeth J. Tate 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,027 |
Current Liabilities | £16,027 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 1 week from now) |
30 July 1999 | Delivered on: 14 August 1999 Persons entitled: W H Jones & Co (London) Limited 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. See the mortgage charge document for full details. Outstanding |
---|---|
4 August 1995 | Delivered on: 8 August 1995 Satisfied on: 11 September 1996 Persons entitled: Stenham PLC Classification: Fixed and floating charge 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. Fully Satisfied |
18 August 1992 | Delivered on: 21 August 1992 Satisfied on: 26 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 roseville road leeds west yorkshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1985 | Delivered on: 13 May 1985 Satisfied on: 26 November 1999 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill and book debts. Fully Satisfied |
18 May 2023 | Registered office address changed from 64B Roseville Road Leeds West Yorkshire LS8 5DR to Call House Business Centre Enfield Street Leeds LS7 1RF on 18 May 2023 (1 page) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 December 2022 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 February 2010 | Director's details changed for Mr Roger Nigel Tate on 1 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Elizabeth Jane Tate on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Roger Nigel Tate on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Elizabeth Jane Tate on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Roger Nigel Tate on 1 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Elizabeth Jane Tate on 1 December 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Return made up to 25/12/08; full list of members (4 pages) |
23 April 2009 | Return made up to 25/12/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 March 2008 | Return made up to 25/12/07; no change of members
|
6 March 2008 | Return made up to 25/12/07; no change of members
|
20 February 2007 | Return made up to 25/12/06; full list of members (8 pages) |
20 February 2007 | Return made up to 25/12/06; full list of members (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 January 2006 | Return made up to 25/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 25/12/05; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (8 pages) |
10 September 2004 | Company name changed roger N.tate LIMITED\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed roger N.tate LIMITED\certificate issued on 10/09/04 (2 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 February 2004 | Return made up to 25/12/03; full list of members
|
9 February 2004 | Return made up to 25/12/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 January 2003 | Return made up to 25/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 25/12/02; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 December 2001 | Return made up to 25/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 25/12/01; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
3 November 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
8 February 2001 | Return made up to 25/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 25/12/00; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 June 2000 | Return made up to 25/12/99; full list of members
|
8 June 2000 | Return made up to 25/12/99; full list of members
|
16 May 2000 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 May 2000 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1999 | Particulars of mortgage/charge (7 pages) |
14 August 1999 | Particulars of mortgage/charge (7 pages) |
24 April 1999 | Return made up to 25/12/98; no change of members
|
24 April 1999 | Return made up to 25/12/98; no change of members
|
20 April 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
20 April 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
8 September 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
19 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
24 March 1997 | Return made up to 25/12/96; full list of members
|
24 March 1997 | Return made up to 25/12/96; full list of members
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
11 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Auditor's resignation (1 page) |
6 September 1996 | Auditor's resignation (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | £ nc 100/1000 15/08/96 (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Ad 15/08/96--------- £ si 234@1=234 £ ic 100/334 (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Nc inc already adjusted 15/08/96 (1 page) |
23 August 1996 | £ nc 100/1000 15/08/96 (1 page) |
23 August 1996 | Nc inc already adjusted 15/08/96 (1 page) |
23 August 1996 | Ad 15/08/96--------- £ si 234@1=234 £ ic 100/334 (2 pages) |
15 May 1996 | Auditor's resignation (1 page) |
15 May 1996 | Auditor's resignation (1 page) |
26 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1995 (14 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1995 (14 pages) |
8 August 1995 | Particulars of mortgage/charge (12 pages) |
8 August 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 August 1992 | Particulars of mortgage/charge (3 pages) |
21 August 1992 | Particulars of mortgage/charge (3 pages) |
11 January 1990 | Registered office changed on 11/01/90 from: monarch house 7 queen street leeds 1 (1 page) |
11 January 1990 | Registered office changed on 11/01/90 from: monarch house 7 queen street leeds 1 (1 page) |
23 February 1989 | Director's particulars changed (2 pages) |
23 February 1989 | Director's particulars changed (2 pages) |