School Lane, Aberford
Leeds
LS25 3BU
Director Name | Mr Steven Roderick Leonard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2b Flats Lane Barwick In Elmet Leeds LS15 4WL |
Secretary Name | Mr Steven Roderick Leonard |
---|---|
Status | Current |
Appointed | 10 April 2017(44 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Torevell Dent Ltd Centre Of Excellence Hope Park, Trevor Foster Way Bradford West Yorkshire BD5 8HH |
Director Name | Mr Roderick Leonard |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 05 May 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Saxton Court Saxton Tadcaster North Yorkshire LS24 9TB |
Secretary Name | Mr Roderick Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(19 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Saxton Court Saxton Tadcaster North Yorkshire LS24 9TB |
Website | sportbradford.co.uk |
---|
Registered Address | Torevell Dent Ltd Centre Of Excellence Hope Park, Trevor Foster Way Bradford West Yorkshire BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Mr Peter Martin Leonard 50.00% Ordinary |
---|---|
3k at £1 | Steven Roderick Leonard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,431 |
Cash | £170 |
Current Liabilities | £228,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
3 June 2002 | Delivered on: 7 June 2002 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: F/H property k/a moon hill cottage main street aberford leeds LS25 3DA. Outstanding |
---|---|
4 December 2001 | Delivered on: 14 December 2001 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: The f/h property k/a land adjoining brante house brant lane sutton tadcaster north yorkshire. Outstanding |
19 November 1999 | Delivered on: 26 November 1999 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: The property k/a plot of land, school lane, aberford, leeds, west yorkshire as comprised in a transfer dated 12/11/98. Outstanding |
8 May 1992 | Delivered on: 19 May 1992 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: 23 leeds road barwick-in elmet leeds west yorks t/nos WYK22236 & WYK54622. Outstanding |
8 May 1992 | Delivered on: 19 May 1992 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: The remaining properties nos 7,9,11,14,15 & 18 scarborough street tingley wakefield west yorks t/no.WYK330999. Outstanding |
9 October 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
28 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
12 April 2018 | Registered office address changed from C/O Clarkson & Co Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH to Torevell Dent Ltd Centre of Excellence Hope Park, Trevor Foster Way Bradford West Yorkshire BD5 8HH on 12 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 April 2017 | Appointment of Mr Steven Roderick Leonard as a secretary on 10 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Steven Roderick Leonard as a secretary on 10 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Roderick Leonard as a secretary on 10 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Termination of appointment of Roderick Leonard as a secretary on 10 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Termination of appointment of Roderick Leonard as a director on 5 May 2016 (1 page) |
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Termination of appointment of Roderick Leonard as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Roderick Leonard as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Roderick Leonard as a director on 5 May 2016 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
27 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
7 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Registered office address changed from C/O Clarkson Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from C/O Clarkson Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Director's details changed for Mr Roderick Leonard on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Peter Martin Leonard on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Steven Roderick Leonard on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Steven Roderick Leonard on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Steven Roderick Leonard on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Peter Martin Leonard on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Roderick Leonard on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Peter Martin Leonard on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Roderick Leonard on 1 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 12/04/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: fountain house 4 south parade leeds LS1 5RE (1 page) |
8 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: fountain house 4 south parade leeds LS1 5RE (1 page) |
8 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members
|
30 April 2001 | Return made up to 12/04/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 April 2000 | Return made up to 12/04/00; full list of members
|
21 April 2000 | Return made up to 12/04/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 December 1999 | Return made up to 12/04/99; full list of members (4 pages) |
8 December 1999 | Return made up to 12/04/99; full list of members (4 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 May 1998 | Return made up to 12/04/98; full list of members
|
27 May 1998 | Return made up to 12/04/98; full list of members
|
4 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
4 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 June 1977 | Allotment of shares (2 pages) |
20 June 1977 | Allotment of shares (2 pages) |
8 November 1976 | Allotment of shares (2 pages) |
8 November 1976 | Allotment of shares (2 pages) |