Headingley
Leeds
West Yorkshire
LS6 3BQ
Secretary Name | A & R Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2006(35 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Tarn House 77 High Street Yeadon Leeds West Yorkshire LS19 7SP |
Secretary Name | Susan Jane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 14 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Michaels Terrace Leeds LS6 3BQ |
Secretary Name | Ms Christine Elizabeth Fox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 January 2000(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Poplars Guiseley Leeds West Yorkshire LS20 9PF |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1992(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 January 2000) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Tarn House 77 High Street Yeadon Leeds West Yorkshire LS19 7SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
4k at £1 | D.h.m. Walker 99.98% Ordinary |
---|---|
1 at £1 | Mrs S.j. Walker 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,763 |
Cash | £12,670 |
Current Liabilities | £63,004 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 3 April |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
13 January 1992 | Delivered on: 21 January 1992 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: 48 cottage road,leeds,W.yorkshire t/no. Wyk 315779 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 January 1992 | Delivered on: 21 January 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 September 1973 | Delivered on: 26 September 1973 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company and bence lane development company LTD to the chargee on any account whatsoever. Particulars: (1) land and cottages at meadowcroft lane bowness-on-windermere westmoreland and conveyance dated 26/7/73 (2) lindeth howe bowness-on-windermere. Outstanding |
13 January 1992 | Delivered on: 21 January 1992 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: 50 cottage rd, leeds,west yorkshire t/no. Wyk 315780. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 September 1973 | Delivered on: 26 September 1973 Satisfied on: 24 March 1992 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company and bence lane development company limited to the chargee on any account whatsoever. Particulars: Land at meadowcroft bowness-on-windermere. Fully Satisfied |
15 August 1973 | Delivered on: 3 September 1973 Satisfied on: 24 March 1992 Persons entitled: Old Broad Street Securities LTD Classification: Legal charge Secured details: £112500 and further advanceds not exceeding £334,500 in the aggregate therewith and any other monies due under the terms of the charge. Particulars: Freehold land at roundhay leeds known as asket hill. Fully Satisfied |
31 July 1973 | Delivered on: 10 August 1973 Satisfied on: 24 March 1992 Persons entitled: Old Broad Street Securities LTD Classification: Legal charge Secured details: £45000 and further advances not exceeding £55000 at any one time but not exceeding £33875 in the aggregate and all other monies due or to become due from the company and bence lane development co LTD to the chargee. Particulars: 2 pots of land at meadow croft lane under mill beck bowness-on-windermere westmorland. Fully Satisfied |
3 August 1973 | Delivered on: 8 August 1973 Satisfied on: 24 March 1992 Persons entitled: Old Broad Street Securities LTD Classification: Legal charge Secured details: For securing £57,500 and further advances not exceeding £19,375 in the aggregate therewith and any other monies due from the company to the chargee under the terms of the charge. Particulars: F/Hold land comprising the sites of 2 dwelling houses dagmar lodge and grove house at cliff lane leeds 6. Fully Satisfied |
11 April 1973 | Delivered on: 16 April 1973 Satisfied on: 24 March 1992 Persons entitled: Old Broad Street Securites LTD Classification: Legal charge Secured details: For securing £18,750 and further advances not exceeding £40,000 but not exceeding £53,500 at any one time and all other monies due or to become due from the company and walker ark securities LTD to the chargee. Particulars: Land known as 27 and 29 stainbeck lane, leeds, 7. ywe 40306. Fully Satisfied |
24 August 1972 | Delivered on: 11 September 1972 Satisfied on: 24 March 1992 Persons entitled: Old Broad Street Securities LTD Classification: Legal charge Secured details: Legal charge for securing £75,000 & all other monies due on to become due from the company and bence lane development company LTD to the chargee on any account whotsoever. Particulars: Land at grove rd headingley, leeds 6. Fully Satisfied |
5 April 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
---|---|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 January 2023 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
5 April 2022 | Micro company accounts made up to 5 April 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
26 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
8 January 2010 | Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: c/o fox & co 1 gill lane, yeadon leeds west yorkshire LS19 7SF (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: c/o fox & co 1 gill lane, yeadon leeds west yorkshire LS19 7SF (1 page) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 41 park square leeds LS1 2NS (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 41 park square leeds LS1 2NS (1 page) |
24 February 2000 | Secretary resigned (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (2 pages) |
18 January 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
15 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
15 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 December 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 December 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
27 April 1995 | Accounts for a small company made up to 5 April 1994 (3 pages) |
27 April 1995 | Accounts for a small company made up to 5 April 1994 (3 pages) |
27 April 1995 | Accounts for a small company made up to 5 April 1994 (3 pages) |
26 April 1995 | Auditor's resignation (2 pages) |
26 April 1995 | Auditor's resignation (2 pages) |
21 January 1992 | Particulars of mortgage/charge (3 pages) |
21 January 1992 | Particulars of mortgage/charge (3 pages) |