Leeds
West Yorkshire
LS1 5QS
Director Name | Mr Paul Daniel Turner |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(33 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Mrs Charlotte Edwina Lowe |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Mrs Angela Louise James |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilton Hall Bilton In Ainsty York North Yorkshire YO26 7NP |
Director Name | George Albert Moore |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballamanaugh Sulby Isle Of Man IM7 2HB |
Director Name | Mrs Elizabeth Moore |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 19 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballamanaugh Sulby Isle Of Man IM7 2HB |
Secretary Name | Jonathan Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | The Old Hall Bramham Wetherby West Yorkshire LS23 6QR |
Secretary Name | Charles Malcolm Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | Mowbray Arkendale Road Ferrensby Knaresborough North Yorkshire HG5 0QA |
Secretary Name | Mr Stephen William Barber |
---|---|
Status | Resigned |
Appointed | 02 November 2009(39 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2012) |
Role | Company Director |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Director Name | Mr Richard William Dawson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
Website | gamf.org.uk |
---|
Registered Address | 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £335,643 |
Net Worth | £6,876,634 |
Cash | £2,149,815 |
Current Liabilities | £67,246 |
Latest Accounts | 5 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
22 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
21 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
2 September 2020 | Notification of Charlotte Edwina Lowe as a person with significant control on 4 August 2020 (2 pages) |
2 September 2020 | Appointment of Mrs Charlotte Edwina Lowe as a director on 4 August 2020 (2 pages) |
2 September 2020 | Cessation of Richard William Dawson as a person with significant control on 31 July 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Paul Daniel Turner on 31 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Richard William Dawson as a director on 31 July 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Jonathan Richard Moore on 31 July 2020 (2 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
13 March 2019 | Cessation of Elizabeth Moore as a person with significant control on 22 February 2019 (1 page) |
13 March 2019 | Termination of appointment of Elizabeth Moore as a director on 22 February 2019 (1 page) |
1 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
21 September 2017 | Change of details for Mr Jonathan Richard Moore as a person with significant control on 19 September 2016 (2 pages) |
21 September 2017 | Change of details for Mr Jonathan Richard Moore as a person with significant control on 19 September 2016 (2 pages) |
21 September 2017 | Notification of Richard William Dawson as a person with significant control on 1 February 2017 (2 pages) |
21 September 2017 | Notification of Richard William Dawson as a person with significant control on 1 February 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Mrs Elizabeth Moore as a person with significant control on 19 September 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Mrs Elizabeth Moore as a person with significant control on 19 September 2016 (2 pages) |
1 February 2017 | Appointment of Mr Richard William Dawson as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Richard William Dawson as a director on 1 February 2017 (2 pages) |
9 January 2017 | Termination of appointment of George Albert Moore as a director on 16 September 2016 (1 page) |
9 January 2017 | Termination of appointment of George Albert Moore as a director on 16 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 September 2015 | Annual return made up to 19 September 2015 no member list (5 pages) |
21 September 2015 | Annual return made up to 19 September 2015 no member list (5 pages) |
30 April 2015 | Auditor's resignation (1 page) |
30 April 2015 | Auditor's resignation (1 page) |
28 April 2015 | Auditor's resignation (1 page) |
28 April 2015 | Auditor's resignation (1 page) |
3 March 2015 | Full accounts made up to 5 April 2014 (22 pages) |
3 March 2015 | Full accounts made up to 5 April 2014 (22 pages) |
3 March 2015 | Full accounts made up to 5 April 2014 (22 pages) |
23 September 2014 | Annual return made up to 19 September 2014 no member list (5 pages) |
23 September 2014 | Annual return made up to 19 September 2014 no member list (5 pages) |
30 January 2014 | Full accounts made up to 5 April 2013 (20 pages) |
30 January 2014 | Full accounts made up to 5 April 2013 (20 pages) |
30 January 2014 | Full accounts made up to 5 April 2013 (20 pages) |
19 September 2013 | Annual return made up to 19 September 2013 no member list (5 pages) |
19 September 2013 | Annual return made up to 19 September 2013 no member list (5 pages) |
30 April 2013 | Auditor's resignation (2 pages) |
30 April 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
6 January 2013 | Full accounts made up to 5 April 2012 (22 pages) |
6 January 2013 | Full accounts made up to 5 April 2012 (22 pages) |
6 January 2013 | Full accounts made up to 5 April 2012 (22 pages) |
20 September 2012 | Annual return made up to 19 September 2012 no member list (5 pages) |
20 September 2012 | Annual return made up to 19 September 2012 no member list (5 pages) |
16 August 2012 | Termination of appointment of Stephen Barber as a secretary (1 page) |
16 August 2012 | Termination of appointment of Stephen Barber as a secretary (1 page) |
19 December 2011 | Full accounts made up to 5 April 2011 (20 pages) |
19 December 2011 | Full accounts made up to 5 April 2011 (20 pages) |
19 December 2011 | Full accounts made up to 5 April 2011 (20 pages) |
21 September 2011 | Annual return made up to 19 September 2011 no member list (5 pages) |
21 September 2011 | Annual return made up to 19 September 2011 no member list (5 pages) |
14 January 2011 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 14 January 2011 (1 page) |
4 January 2011 | Full accounts made up to 5 April 2010 (19 pages) |
4 January 2011 | Full accounts made up to 5 April 2010 (19 pages) |
4 January 2011 | Full accounts made up to 5 April 2010 (19 pages) |
24 September 2010 | Director's details changed for George Albert Moore on 19 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 19 September 2010 no member list (5 pages) |
24 September 2010 | Director's details changed for Jonathan Richard Moore on 19 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Elizabeth Moore on 19 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Jonathan Richard Moore on 19 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Elizabeth Moore on 19 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 19 September 2010 no member list (5 pages) |
24 September 2010 | Director's details changed for George Albert Moore on 19 September 2010 (2 pages) |
12 December 2009 | Full accounts made up to 5 April 2009 (19 pages) |
12 December 2009 | Full accounts made up to 5 April 2009 (19 pages) |
12 December 2009 | Full accounts made up to 5 April 2009 (19 pages) |
17 November 2009 | Appointment of Mr Stephen William Barber as a secretary (1 page) |
17 November 2009 | Termination of appointment of Charles Horne as a secretary (1 page) |
17 November 2009 | Termination of appointment of Charles Horne as a secretary (1 page) |
17 November 2009 | Appointment of Mr Stephen William Barber as a secretary (1 page) |
23 September 2009 | Annual return made up to 19/09/09 (3 pages) |
23 September 2009 | Annual return made up to 19/09/09 (3 pages) |
31 March 2009 | Auditor's resignation (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
22 September 2008 | Annual return made up to 19/09/08 (3 pages) |
22 September 2008 | Annual return made up to 19/09/08 (3 pages) |
6 August 2008 | Full accounts made up to 5 April 2008 (17 pages) |
6 August 2008 | Full accounts made up to 5 April 2008 (17 pages) |
6 August 2008 | Full accounts made up to 5 April 2008 (17 pages) |
21 September 2007 | Annual return made up to 19/09/07 (2 pages) |
21 September 2007 | Annual return made up to 19/09/07 (2 pages) |
29 August 2007 | Full accounts made up to 5 April 2007 (18 pages) |
29 August 2007 | Full accounts made up to 5 April 2007 (18 pages) |
29 August 2007 | Full accounts made up to 5 April 2007 (18 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
19 October 2006 | Annual return made up to 19/09/06 (2 pages) |
19 October 2006 | Annual return made up to 19/09/06 (2 pages) |
9 August 2006 | Full accounts made up to 5 April 2006 (18 pages) |
9 August 2006 | Full accounts made up to 5 April 2006 (18 pages) |
9 August 2006 | Full accounts made up to 5 April 2006 (18 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
7 October 2005 | Annual return made up to 19/09/05 (2 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Annual return made up to 19/09/05 (2 pages) |
19 July 2005 | Full accounts made up to 5 April 2005 (17 pages) |
19 July 2005 | Full accounts made up to 5 April 2005 (17 pages) |
19 July 2005 | Full accounts made up to 5 April 2005 (17 pages) |
24 September 2004 | Annual return made up to 19/09/04
|
24 September 2004 | Annual return made up to 19/09/04
|
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
9 August 2004 | Full accounts made up to 5 April 2004 (21 pages) |
9 August 2004 | Full accounts made up to 5 April 2004 (21 pages) |
9 August 2004 | Full accounts made up to 5 April 2004 (21 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
7 October 2003 | Full accounts made up to 5 April 2003 (19 pages) |
7 October 2003 | Full accounts made up to 5 April 2003 (19 pages) |
7 October 2003 | Full accounts made up to 5 April 2003 (19 pages) |
27 September 2003 | Annual return made up to 19/09/03 (5 pages) |
27 September 2003 | Annual return made up to 19/09/03 (5 pages) |
26 January 2003 | Auditor's resignation (1 page) |
26 January 2003 | Auditor's resignation (1 page) |
25 September 2002 | Annual return made up to 19/09/02
|
25 September 2002 | Annual return made up to 19/09/02
|
23 August 2002 | Full accounts made up to 5 April 2002 (15 pages) |
23 August 2002 | Full accounts made up to 5 April 2002 (15 pages) |
23 August 2002 | Full accounts made up to 5 April 2002 (15 pages) |
25 September 2001 | Annual return made up to 19/09/01 (4 pages) |
25 September 2001 | Annual return made up to 19/09/01 (4 pages) |
16 July 2001 | Full accounts made up to 5 April 2001 (16 pages) |
16 July 2001 | Full accounts made up to 5 April 2001 (16 pages) |
16 July 2001 | Full accounts made up to 5 April 2001 (16 pages) |
25 September 2000 | Annual return made up to 19/09/00
|
25 September 2000 | Annual return made up to 19/09/00
|
18 July 2000 | Full accounts made up to 5 April 2000 (15 pages) |
18 July 2000 | Full accounts made up to 5 April 2000 (15 pages) |
18 July 2000 | Full accounts made up to 5 April 2000 (15 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: follifoot hall pannal road follifoot harrogate north yorkshire HG3 1DP (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: follifoot hall pannal road follifoot harrogate north yorkshire HG3 1DP (1 page) |
6 October 1999 | Annual return made up to 19/09/99 (8 pages) |
6 October 1999 | Annual return made up to 19/09/99 (8 pages) |
22 July 1999 | Full accounts made up to 5 April 1999 (20 pages) |
22 July 1999 | Full accounts made up to 5 April 1999 (20 pages) |
22 July 1999 | Full accounts made up to 5 April 1999 (20 pages) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Annual return made up to 19/09/98
|
8 October 1998 | Annual return made up to 19/09/98
|
15 September 1998 | Full group accounts made up to 5 April 1998 (18 pages) |
15 September 1998 | Full group accounts made up to 5 April 1998 (18 pages) |
15 September 1998 | Full group accounts made up to 5 April 1998 (18 pages) |
9 December 1997 | Full accounts made up to 5 April 1997 (16 pages) |
9 December 1997 | Full accounts made up to 5 April 1997 (16 pages) |
9 December 1997 | Full accounts made up to 5 April 1997 (16 pages) |
28 October 1997 | Annual return made up to 19/09/97 (8 pages) |
28 October 1997 | Annual return made up to 19/09/97 (8 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: "westwood" northgate lane, linton wetherby west yorkshire, LS22 4HU (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: "westwood" northgate lane, linton wetherby west yorkshire, LS22 4HU (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
21 October 1996 | Annual return made up to 19/09/96 (8 pages) |
21 October 1996 | Annual return made up to 19/09/96 (8 pages) |
9 September 1996 | Full group accounts made up to 5 April 1996 (16 pages) |
9 September 1996 | Full group accounts made up to 5 April 1996 (16 pages) |
9 September 1996 | Full group accounts made up to 5 April 1996 (16 pages) |
13 March 1996 | Director's particulars changed (1 page) |
13 March 1996 | Director's particulars changed (1 page) |
11 October 1995 | Annual return made up to 19/09/95 (12 pages) |
11 October 1995 | Annual return made up to 19/09/95 (12 pages) |
10 July 1995 | Full group accounts made up to 5 April 1995 (16 pages) |
10 July 1995 | Full group accounts made up to 5 April 1995 (16 pages) |
10 July 1995 | Full group accounts made up to 5 April 1995 (16 pages) |
6 October 1989 | Memorandum and Articles of Association (28 pages) |
27 September 1989 | Resolutions
|