Horsforth
Leeds
LS18 4JR
Director Name | Ms Rose Ellen Riley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(55 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mr Victor Raymond Cohen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(55 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Kathleen May Owen |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 May 1998) |
Role | Retired |
Correspondence Address | 5 Garden View Court Leeds West Yorkshire LS8 1EA |
Director Name | Kenneth Edward Johnson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 May 1999) |
Role | Estate Manager |
Correspondence Address | 15 Garden View Court Leeds West Yorkshire LS8 1EA |
Director Name | Hilda Firth |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 June 1997) |
Role | Retired |
Correspondence Address | 8 Garden View Court Leeds West Yorkshire LS8 1EA |
Director Name | Ralph Herbert Eastwood |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 1995) |
Role | Retired |
Correspondence Address | 7 Garden View Court Leeds West Yorkshire LS8 1EA |
Director Name | Eric Catley |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 June 2001) |
Role | Retired |
Correspondence Address | 4 Garden View Court Leeds West Yorkshire LS8 1EA |
Secretary Name | Karen Ann Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 5 Garden View Court Leeds West Yorkshire LS8 1EA |
Director Name | Charles Raymond Gray |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(27 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 16 Garden View Court Leeds LS8 1EA |
Director Name | Edwina Valerrie Johnson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1999) |
Role | Sales Assistant |
Correspondence Address | 16 Garden View Court Leeds West Yorkshire LS8 1EA |
Director Name | Karen Ann Lupton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2002) |
Role | Customer Adviser |
Correspondence Address | 5 Garden View Court Leeds West Yorkshire LS8 1EA |
Director Name | Vivienne Jane Pickering |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(33 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2005) |
Role | Merchandising Analyst |
Correspondence Address | 16 Garden View Court Park Villas Roundhary Leeds West Yorkshire LS8 1EA |
Director Name | Dr Paul Robert Yashpon |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(33 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 06 April 2022) |
Role | Retired Dental Surgeon |
Country of Residence | England |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds Yorkshire LS18 5NT |
Secretary Name | Vivienne Jane Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(34 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 16 Garden View Court Park Villas Roundhary Leeds West Yorkshire LS8 1EA |
Director Name | Graeme Matthews |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(37 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds Yorkshire LS18 5NT |
Secretary Name | Graeme Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(37 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Amanda Harper |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(40 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 October 2023) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sutherland Avenue Roundhay Leeds West Yorkshire LS8 1BZ |
Director Name | Mr David Michael Horsley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ladywood Mead Leeds West Yorkshire LS8 2LZ |
Telephone | 0113 2665583 |
---|---|
Telephone region | Leeds |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | A. Robertson 5.56% Ordinary |
---|---|
2 at £1 | D.b. Cohen 5.56% Ordinary |
2 at £1 | Miss Amanda Harper 5.56% Ordinary |
2 at £1 | Miss H.j. Woodcock 5.56% Ordinary |
2 at £1 | Mr Bullock & Mrs Bullock 5.56% Ordinary |
2 at £1 | Mr Graeme Matthews 5.56% Ordinary |
2 at £1 | Mr Jackson & Mrs S.h. Jackson 5.56% Ordinary |
2 at £1 | Mr M.r. Horsley & Mrs G.m. Horsley & Miss E.j. Horsley 5.56% Ordinary |
2 at £1 | Mrs Alster 5.56% Ordinary |
2 at £1 | Mrs E.c. Gawthorp 5.56% Ordinary |
2 at £1 | Mrs G.m. Horsley & Mr D.m. Horsley 5.56% Ordinary |
2 at £1 | Mrs H. Hartley 5.56% Ordinary |
2 at £1 | Mrs Jenkinson 5.56% Ordinary |
2 at £1 | Mrs P. Nyman 5.56% Ordinary |
2 at £1 | Mrs P. Yashpon & Dr Paul Robert Yashpon 5.56% Ordinary |
2 at £1 | Mrs Sara Marianne Staunton 5.56% Ordinary |
2 at £1 | Raj Pullan 5.56% Ordinary |
2 at £1 | S. Heywood 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,718 |
Cash | £15,179 |
Current Liabilities | £1,461 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
30 November 2023 | Appointment of Mr Victor Raymond Cohen as a director on 30 November 2023 (2 pages) |
---|---|
15 November 2023 | Appointment of Ms Rose Ellen Riley as a director on 15 November 2023 (2 pages) |
15 November 2023 | Appointment of Mr Simon James Robertson as a director on 15 November 2023 (2 pages) |
24 October 2023 | Termination of appointment of David Michael Horsley as a director on 24 October 2023 (1 page) |
24 October 2023 | Termination of appointment of Amanda Harper as a director on 24 October 2023 (1 page) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
22 May 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
13 July 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
6 April 2022 | Termination of appointment of Graeme Matthews as a secretary on 4 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Paul Robert Yashpon as a director on 6 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Graeme Matthews as a director on 4 April 2022 (1 page) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 March 2022 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 8 March 2022 (1 page) |
27 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
3 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
21 November 2018 | Secretary's details changed for Graeme Matthews on 9 November 2018 (3 pages) |
9 November 2018 | Director's details changed for Graeme Matthews on 2 November 2018 (2 pages) |
9 November 2018 | Director's details changed for Dr Paul Robert Yashpon on 2 November 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 March 2012 | Appointment of Mr David Michael Horsley as a director (2 pages) |
8 March 2012 | Appointment of Mr David Michael Horsley as a director (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 May 2011 | Director's details changed for Graeme Matthews on 1 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Graeme Matthews on 1 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Director's details changed for Graeme Matthews on 1 May 2011 (2 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (12 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (12 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 March 2010 | Secretary's details changed for Graeme Matthews on 19 May 2009 (1 page) |
12 March 2010 | Secretary's details changed for Graeme Matthews on 19 May 2009 (1 page) |
12 March 2010 | Annual return made up to 14 May 2009 (5 pages) |
12 March 2010 | Annual return made up to 14 May 2009 (5 pages) |
12 March 2010 | Director's details changed for Graeme Matthews on 19 May 2009 (1 page) |
12 March 2010 | Director's details changed for Graeme Matthews on 19 May 2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2008 | Director appointed amanda harper (1 page) |
9 September 2008 | Director appointed amanda harper (1 page) |
21 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
21 July 2008 | Return made up to 14/05/08; no change of members (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 14B town street, horsforth, leeds, west yorkshire LS18 4RJ (1 page) |
24 August 2007 | Return made up to 14/05/07; full list of members (9 pages) |
24 August 2007 | Return made up to 14/05/07; full list of members (9 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2006 | Return made up to 14/05/06; no change of members (7 pages) |
11 July 2006 | Return made up to 14/05/06; no change of members (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 33 great george street leeds west yorkshire LS1 3BB (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 33 great george street, leeds, west yorkshire LS1 3BB (1 page) |
10 June 2005 | Return made up to 14/05/05; no change of members (7 pages) |
10 June 2005 | Return made up to 14/05/05; no change of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (11 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (11 pages) |
13 June 2003 | Return made up to 14/05/03; change of members
|
13 June 2003 | Return made up to 14/05/03; change of members
|
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 14/05/02; no change of members (7 pages) |
29 May 2002 | Return made up to 14/05/02; no change of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 5 garden view court park villas roundhay leeds west yorkshire LS8 1EA (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 5 garden view court, park villas, roundhay, leeds west yorkshire LS8 1EA (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 14/05/01; full list of members (13 pages) |
25 June 2001 | Return made up to 14/05/01; full list of members (13 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 14/05/00; no change of members (7 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 14/05/00; no change of members (7 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 14/05/99; no change of members (8 pages) |
27 July 1999 | Return made up to 14/05/99; no change of members (8 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Return made up to 14/05/98; full list of members
|
21 June 1998 | Return made up to 14/05/98; full list of members
|
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
10 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
30 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Return made up to 14/05/95; full list of members (8 pages) |
12 May 1995 | Return made up to 14/05/95; full list of members (8 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |