Wetherby Road Shadwell
Leeds
LS17 8LY
Secretary Name | George Lessels Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 34 West End Lane Horsforth Leeds West Yorkshire LS18 5JP |
Secretary Name | Suzannne Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 18 Spennithorne Drive West Park Leeds West Yorkshire LS16 6HS |
Secretary Name | Lesley Dorothy Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | Westways Wellington Hill Wetherby Road Leeds Yorkshire LS17 8LY |
Telephone | 0113 2431733 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
171 at £1 | Keith Stott 85.50% Ordinary |
---|---|
14 at £1 | Karen Hayward 7.00% Ordinary |
14 at £1 | Suzanne Stott 7.00% Ordinary |
1 at £1 | Karen Hayward & Keith Stott 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £976,204 |
Cash | £29,827 |
Current Liabilities | £256,395 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 June 2013 | Delivered on: 11 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 329-333A harehills lane harehills leeds t/no YWE54591, YWE52752, WYK202281. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 November 1999 | Delivered on: 26 November 1999 Satisfied on: 7 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £190,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 64/64A roseville road leeds west yorkshire LS8 5DR. Fully Satisfied |
14 February 1986 | Delivered on: 22 February 1986 Satisfied on: 7 June 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 cross chapel street/2 ash road, headingley leeds 6. west yorks. Fully Satisfied |
16 December 1985 | Delivered on: 19 December 1985 Satisfied on: 7 June 2007 Persons entitled: Ebi Manufacturing Company Limited. Classification: Legal charge Secured details: £25,000. Particulars: F/H property k/a 93 new road side horsforth leeds 18 west yorkshire title no:- wyk 329365. Fully Satisfied |
15 October 2020 | Registered office address changed from 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR England to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page) |
---|---|
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 March 2017 | Registered office address changed from Westways Wetherby Road Leeds West Yorkshire LS17 8LY to 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR on 14 March 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Registered office address changed from Westways Wetherby Road Leeds West Yorkshire LS17 8LY to 49 Primley Park Road Alwoodley Leeds West Yorkshire LS17 7HR on 14 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
11 June 2013 | Registration of charge 010957380004 (12 pages) |
11 June 2013 | Registration of charge 010957380004 (12 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Termination of appointment of Lesley Stott as a secretary (1 page) |
7 March 2012 | Termination of appointment of Lesley Stott as a secretary (1 page) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Registered office address changed from Bermuda House, 64 B&C Roseville Road, Leeds West Yorkshire LS8 5DY on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from Bermuda House, 64 B&C Roseville Road, Leeds West Yorkshire LS8 5DY on 11 November 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: roseville fashion house 58 roseville road leeds west yorkshire LS8 5DR (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: roseville fashion house 58 roseville road leeds west yorkshire LS8 5DR (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: westways wellington hill wetherby road shadwell leeds west yorkshire LS17 8LY (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: westways wellington hill wetherby road shadwell leeds west yorkshire LS17 8LY (1 page) |
21 July 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 July 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 18 spennithorne drive west park leeds west yorkshire LS16 6HS (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 18 spennithorne drive west park leeds west yorkshire LS16 6HS (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members
|
2 February 1997 | Return made up to 31/12/96; no change of members
|
16 August 1996 | Registered office changed on 16/08/96 from: 26 south st. Mary's gate grimsby south humberside DN31 1LW (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 26 south st. Mary's gate grimsby south humberside DN31 1LW (1 page) |
18 July 1996 | New secretary appointed (1 page) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | New secretary appointed (1 page) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members
|
18 January 1996 | Return made up to 31/12/95; full list of members
|