Leeds
West Yorkshire
LS1 2TW
Secretary Name | Mrs Jacqueline Rosa Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1996(23 years, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Elliot Levey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(31 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Eli Harris |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 10 The Moorings 614 Harrogate Road Leeds LS17 8EN |
Secretary Name | Dennis Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 17 Wynford Rise Leeds West Yorkshire LS16 6HX |
Registered Address | The Barn Hall Mews Boston Spa Wetherby LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Eridor Group Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Jacqueline Rosa Harris 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,054,970 |
Cash | £238,843 |
Current Liabilities | £188,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
8 June 1988 | Delivered on: 16 June 1988 Persons entitled: L. D. Estates Limited Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 8/6/88 and this charge. Particulars: The sum of sterling 8750 deposited in an account with bardays bank PLC (please see doc for full details). Outstanding |
---|---|
23 July 1973 | Delivered on: 7 August 1973 Persons entitled: Leek & Westbourne Building Society Classification: Legal charge Secured details: Sterling pounds 6000. Particulars: Flat 10 cavendish mews, harrogate road leeds 17. Outstanding |
23 September 1982 | Delivered on: 27 September 1982 Satisfied on: 11 February 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company. Fully Satisfied |
29 October 1980 | Delivered on: 3 November 1980 Satisfied on: 11 February 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 60 street lane, leeds W. yorks together with all fixtures. Title no ywe 65172. Fully Satisfied |
29 October 1980 | Delivered on: 3 November 1980 Satisfied on: 11 February 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64 street lane, leeds W. yorks, together with all fixtures. Title no ywe 29312. Fully Satisfied |
8 July 1974 | Delivered on: 12 July 1974 Satisfied on: 11 February 2003 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc 12). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 August 2019 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
10 January 2017 | Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Secretary's details changed for Mrs Jacqueline Rosa Harris on 7 December 2013 (1 page) |
9 December 2014 | Secretary's details changed for Mrs Jacqueline Rosa Harris on 7 December 2013 (1 page) |
9 December 2014 | Secretary's details changed for Mrs Jacqueline Rosa Harris on 7 December 2013 (1 page) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mrs Jacqueline Rosa Harris on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Elliot Levey on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Elliot Levey on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mrs Jacqueline Rosa Harris on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Elliot Levey on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Jacqueline Rosa Harris on 1 October 2009 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
13 December 2005 | Director's particulars changed (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 December 2004 | Return made up to 06/12/04; full list of members; amend
|
21 December 2004 | Return made up to 06/12/04; full list of members; amend
|
9 December 2004 | Return made up to 06/12/04; full list of members (3 pages) |
9 December 2004 | Return made up to 06/12/04; full list of members (3 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 06/12/03; full list of members (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 January 2002 | Return made up to 06/12/01; full list of members
|
4 January 2002 | Registered office changed on 04/01/02 from: c/o winburn glass & norfolk 96B lidgett lane leeds LS8 1HR (1 page) |
4 January 2002 | Return made up to 06/12/01; full list of members
|
4 January 2002 | Registered office changed on 04/01/02 from: c/o winburn glass & norfolk 96B lidgett lane leeds LS8 1HR (1 page) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 December 1997 | Return made up to 10/12/97; no change of members
|
16 December 1997 | Return made up to 10/12/97; no change of members
|
23 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
18 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |