Company NameGwenshire Limited
DirectorsPeter Martin Leonard and Steven Roderick Leonard
Company StatusActive
Company Number01076739
CategoryPrivate Limited Company
Incorporation Date16 October 1972(51 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Martin Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(19 years, 6 months after company formation)
Appointment Duration32 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Barn
School Lane, Aberford
Leeds
LS25 3BU
Director NameMr Steven Roderick Leonard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(19 years, 6 months after company formation)
Appointment Duration32 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address2b Flats Lane
Barwick In Elmet
Leeds
LS15 4WL
Secretary NameMr Steven Roderick Leonard
StatusCurrent
Appointed10 April 2017(44 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressTorevell Dent Ltd Centre Of Excellence
Hope Park, Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMr Roderick Leonard
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(19 years, 6 months after company formation)
Appointment Duration24 years (resigned 05 May 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Saxton Court
Saxton
Tadcaster
North Yorkshire
LS24 9TB
Secretary NameMr Roderick Leonard
NationalityBritish
StatusResigned
Appointed12 April 1992(19 years, 6 months after company formation)
Appointment Duration25 years (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saxton Court
Saxton
Tadcaster
North Yorkshire
LS24 9TB

Contact

Websitesportbradford.co.uk

Location

Registered AddressTorevell Dent Ltd Centre Of Excellence
Hope Park, Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Mr Peter Martin Leonard
50.00%
Ordinary
3k at £1Steven Roderick Leonard
50.00%
Ordinary

Financials

Year2014
Net Worth£55,431
Cash£170
Current Liabilities£228,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

3 June 2002Delivered 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 2001Delivered 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 1999Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

9 October 2023Micro company accounts made up to 31 December 2022 (4 pages)
15 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 April 2018Registered 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 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 April 2017Appointment of Mr Steven Roderick Leonard as a secretary on 10 April 2017 (2 pages)
13 April 2017Appointment of Mr Steven Roderick Leonard as a secretary on 10 April 2017 (2 pages)
13 April 2017Termination of appointment of Roderick Leonard as a secretary on 10 April 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Termination of appointment of Roderick Leonard as a secretary on 10 April 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 May 2016Termination of appointment of Roderick Leonard as a director on 5 May 2016 (1 page)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6,000
(6 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6,000
(6 pages)
11 May 2016Termination of appointment of Roderick Leonard as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Roderick Leonard as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Roderick Leonard as a director on 5 May 2016 (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000
(6 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 6,000
(6 pages)
27 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 6,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
12 October 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Director's details changed for Mr Roderick Leonard on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Peter Martin Leonard on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Steven Roderick Leonard on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Steven Roderick Leonard on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Steven Roderick Leonard on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Peter Martin Leonard on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Roderick Leonard on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Peter Martin Leonard on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Roderick Leonard on 1 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 April 2009Return made up to 12/04/09; full list of members (4 pages)
28 April 2009Return made up to 12/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 12/04/07; full list of members (3 pages)
23 April 2007Return made up to 12/04/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 12/04/06; full list of members (3 pages)
19 May 2006Return made up to 12/04/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2005Return made up to 12/04/05; full list of members (3 pages)
28 April 2005Return made up to 12/04/05; full list of members (3 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 12/04/04; full list of members (7 pages)
18 June 2004Return made up to 12/04/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 May 2003Return made up to 12/04/03; full list of members (7 pages)
27 May 2003Return made up to 12/04/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
8 May 2002Registered office changed on 08/05/02 from: fountain house 4 south parade leeds LS1 5RE (1 page)
8 May 2002Return made up to 12/04/02; full list of members (7 pages)
8 May 2002Registered office changed on 08/05/02 from: fountain house 4 south parade leeds LS1 5RE (1 page)
8 May 2002Return made up to 12/04/02; full list of members (7 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 December 1999Return made up to 12/04/99; full list of members (4 pages)
8 December 1999Return made up to 12/04/99; full list of members (4 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 May 1997Return made up to 12/04/97; no change of members (4 pages)
4 May 1997Return made up to 12/04/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1996Return made up to 12/04/96; full list of members (6 pages)
3 May 1996Return made up to 12/04/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Return made up to 12/04/95; no change of members (4 pages)
22 May 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 June 1977Allotment of shares (2 pages)
20 June 1977Allotment of shares (2 pages)
8 November 1976Allotment of shares (2 pages)
8 November 1976Allotment of shares (2 pages)