Horsforth
Leeds
LS18 5AZ
Director Name | Mrs Sally Ann Woods |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(45 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mr Alan Levene |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 October 2012) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Connaught House Broomhill Road Woodford Green Essex IG8 0PY |
Director Name | Mr Laurence James Woods |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1993) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Trade Winds Heather Vale Scarcroft Leeds Yorkshire LS14 3JE |
Secretary Name | Alan Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 129 Stamford Hill London N16 5LQ |
Secretary Name | Mr Irving Freedman |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1994(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 11 Ulster Gardens London N13 5DP |
Secretary Name | Mr Irving Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1994(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 11 Ulster Gardens London N13 5DP |
Registered Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
900 at £1 | Laurence James Woods 90.00% Ordinary |
---|---|
50 at £1 | Alexander James Woods 5.00% Ordinary |
50 at £1 | Natalie Ann Woods 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,589 |
Cash | £136,568 |
Current Liabilities | £6,576 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
1 May 1990 | Delivered on: 9 May 1990 Satisfied on: 4 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 burlingthorpe lane, leeds, west yorkshire t/n wyk 319553. Fully Satisfied |
---|
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Registered office address changed from 157 Buslingthorpe Lane Leeds West Yorkshire LS7 2DG England to 157 Buslingthorpe Lane Leeds LS7 2DQ on 5 January 2017 (1 page) |
20 December 2016 | Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ to 157 Buslingthorpe Lane Leeds West Yorkshire LS7 2DG on 20 December 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 December 2016 | Appointment of Mrs Sally Ann Woods as a director on 1 December 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
11 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
23 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 October 2012 | Director's details changed for Miss Natalie Ann Woods on 18 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from C/O Whitesides 7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Alan Levene as a director (1 page) |
22 October 2012 | Registered office address changed from Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ England on 22 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 16 October 2012 (1 page) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Appointment of Miss Natalie Ann Woods as a director (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 March 2009 | Appointment terminated secretary irving freedman (1 page) |
3 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
31 August 2006 | Return made up to 27/08/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 September 2003 | Return made up to 27/08/03; full list of members
|
6 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 129 stamford hill london N16 5LQ (1 page) |
3 September 2002 | Return made up to 27/08/02; full list of members
|
21 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
5 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 August 1999 | Return made up to 27/08/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 August 1998 | Return made up to 27/08/98; no change of members
|
24 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
30 September 1997 | Return made up to 27/08/97; full list of members
|
23 June 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
5 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
1 September 1995 | Return made up to 27/08/95; no change of members
|
21 July 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
5 September 1993 | Return made up to 27/08/93; full list of members
|
14 September 1990 | Return made up to 27/08/90; full list of members (5 pages) |
8 September 1989 | Return made up to 10/07/89; full list of members (7 pages) |
15 September 1986 | Return made up to 10/09/86; full list of members (6 pages) |