6 Clarence Road Hunslet
Leeds
West Yorkshire
LS10 1ND
Director Name | Mr Peter John Farrar Vickers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2010(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Director Name | Mrs Virginia Mary Wigan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Director Name | Pamela Ruth Spencer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Kirkwood Rise Leeds LS16 7ED |
Director Name | Mrs Sheila Mary Dobson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Secretary Name | Mrs Sharon Emsley |
---|---|
Status | Current |
Appointed | 22 May 2018(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Director Name | Mr Marvin Krause |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 August 2019(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Director Name | Mr Scott Robert Glynn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Director Name | Mr Stanley Dawson |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 23 St Helens Way Adel Leeds West Yorkshire LS16 8LP |
Director Name | Mr Jack Thornton |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 6 Stairfoot Walk Leeds West Yorkshire LS16 8DS |
Director Name | Mrs Eleanor Unity Vickers |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | Ashridge 28 Breary Lane East Bramhope Leeds West Yorkshire LS16 9ET |
Director Name | Mr Gurney Randall Vickers |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 33 Green Lane Cookridge Leeds West Yorkshire LS16 7LW |
Director Name | Mr John Farrar Vickers |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashridge Breary Lane East Bramhope Leeds West Yorkshire LS16 9ET |
Secretary Name | Mr Alan John Ratledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(22 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | Ghyllside Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Director Name | Geoffrey Redman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 1993(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 April 2003) |
Role | Chemist |
Correspondence Address | 10 Southway Horsforth Leeds LS18 5RP |
Director Name | Mr Peter John Farrar Vickers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(27 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Director Name | Alan Duncan Bradshaw |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(29 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 13 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Director Name | Mr Alan John Ratledge |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Ghyllside Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Secretary Name | Mr Laurence Kevin Brophy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2001(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Adel Leeds West Yorkshire LS16 8JS |
Director Name | Mr Laurence Kevin Brophy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2006(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Adel Leeds West Yorkshire LS16 8JS |
Director Name | Mr Brian Jelbert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Secretary Name | Mr Brian Jelbert |
---|---|
Status | Resigned |
Appointed | 29 October 2010(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Director Name | Mr Morgan Lawn Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(47 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Secretary Name | Mr Morgan Lawn Morris |
---|---|
Status | Resigned |
Appointed | 31 March 2017(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2018) |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
Registered Address | Airedale Mills 6 Clarence Road Hunslet Leeds West Yorkshire LS10 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alan Duncan Bradshaw 20.00% Ordinary |
---|---|
1 at £1 | Brian Jelbert 20.00% Ordinary |
1 at £1 | Frances Maclean 20.00% Ordinary |
1 at £1 | Mr John Farrar Vickers 20.00% Ordinary |
1 at £1 | Mr Peter John Farrar Vickers 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
---|---|
31 March 2017 | Full accounts made up to 31 October 2016 (8 pages) |
31 March 2017 | Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages) |
7 July 2016 | Director's details changed for Mrs Virginia Mary Vickers on 31 May 2016 (2 pages) |
7 July 2016 | Appointment of Mr Peter John Farrar Vickers as a director on 3 July 2010 (2 pages) |
20 June 2016 | Full accounts made up to 31 October 2015 (8 pages) |
17 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 June 2016 | Termination of appointment of Peter John Farrar Vickers as a director on 31 May 2016 (1 page) |
16 June 2016 | Appointment of Mrs Virginia Mary Vickers as a director on 31 May 2016 (2 pages) |
21 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
28 August 2015 | Director's details changed for Alan Duncan Bradshaw on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages) |
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
29 April 2015 | Full accounts made up to 31 October 2014 (8 pages) |
8 May 2014 | Full accounts made up to 31 October 2013 (8 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
12 April 2013 | Full accounts made up to 31 October 2012 (8 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Full accounts made up to 31 October 2011 (8 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 31 October 2010 (8 pages) |
23 February 2011 | Appointment of Mr Brian Jelbert as a director (2 pages) |
22 February 2011 | Appointment of Mr Brian Jelbert as a secretary (1 page) |
17 November 2010 | Termination of appointment of Laurence Brophy as a secretary (1 page) |
17 November 2010 | Termination of appointment of Laurence Brophy as a director (1 page) |
4 August 2010 | Full accounts made up to 31 October 2009 (7 pages) |
7 May 2010 | Director's details changed for Alan Duncan Bradshaw on 5 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Termination of appointment of Jack Thornton as a director (1 page) |
7 May 2010 | Termination of appointment of Eleanor Vickers as a director (1 page) |
7 May 2010 | Termination of appointment of John Vickers as a director (1 page) |
7 May 2010 | Appointment of Mrs Frances Ann Maclean as a director (2 pages) |
7 May 2010 | Director's details changed for Alan Duncan Bradshaw on 5 April 2010 (2 pages) |
13 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
10 July 2008 | Full accounts made up to 31 October 2007 (7 pages) |
29 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
12 July 2007 | Full accounts made up to 31 October 2006 (7 pages) |
16 May 2007 | Return made up to 05/04/07; no change of members (9 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Full accounts made up to 31 October 2005 (7 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members
|
6 May 2005 | Full accounts made up to 31 October 2004 (7 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (10 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members
|
5 May 2004 | Full accounts made up to 31 October 2003 (6 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 05/04/03; full list of members (11 pages) |
9 May 2003 | Full accounts made up to 31 October 2002 (6 pages) |
7 May 2002 | Full accounts made up to 31 October 2001 (5 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members (9 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 31 October 2000 (5 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 05/04/01; full list of members
|
3 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 5 grosvenor road leeds L36 2EA (1 page) |
9 May 2000 | Return made up to 05/04/00; full list of members (9 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (5 pages) |
29 June 1999 | Full accounts made up to 31 October 1998 (5 pages) |
23 June 1999 | New director appointed (2 pages) |
2 May 1999 | Return made up to 05/04/99; full list of members (8 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (5 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members
|
18 July 1997 | New director appointed (2 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (5 pages) |
21 April 1997 | Return made up to 05/04/97; full list of members (8 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members (8 pages) |
3 May 1996 | Full accounts made up to 31 October 1995 (5 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |
21 April 1995 | Return made up to 05/04/95; full list of members (8 pages) |