North Rigton
Leeds
LS17 0DB
Secretary Name | Mrs Carole Mary Levi |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(30 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigton Grange Church Hill North Rigton Leeds LS17 0DB |
Director Name | Mr Oliver Jack Levi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(32 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigton Grange Church Hill North Rigton Leeds LS17 0DB |
Director Name | Mr Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 23 years (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wike Ridge House 3 Wike Ridge Gardens Leeds Yorkshire LS17 9NJ |
Secretary Name | Mrs Phillippa Schiffeldrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(18 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mrs Carole Mary Levi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wike Ridge House Wike Ridge Gardens Leeds West Yorkshire LS17 9NJ |
Secretary Name | Simon Russell Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(30 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 15 Syke Lane Leeds West Yorkshire LS14 3BH |
Website | yorkshireresincoatings.com |
---|---|
Email address | [email protected] |
Telephone | 01423 872191 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 17 First Floor West Park Harrogate HG1 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Robert Lawrence Weston 75.00% Ordinary |
---|---|
1 at £1 | Melvyn Stuart Levi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,414,316 |
Current Liabilities | £882,495 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
13 May 2009 | Delivered on: 21 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 254-256 walton road liverpool t/nos MS374818 and MS22082 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
---|---|
23 September 1994 | Delivered on: 27 September 1994 Persons entitled: The Royal Bank of Scotland 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 land and buildings on east side of authorpe road leeds west yorks. T/n WYK167191. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
23 September 1994 | Delivered on: 27 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a the shaftesbury cinema estate york road leeds west yorkshire t/no.WYK124190 and all goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
19 July 1993 | Delivered on: 23 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 credited to account no.00124589 With the bank. Outstanding |
16 July 1993 | Delivered on: 20 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 December 1981 | Delivered on: 5 December 1981 Satisfied on: 7 April 1993 Persons entitled: Lloyds 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 the shaftesbury cinema estate. York road, leeds 9. title no: wyk 124190. Fully Satisfied |
4 December 1981 | Delivered on: 5 December 1981 Satisfied on: 7 April 1993 Persons entitled: Lloyds 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 authorpe works authorpe road, meanwood, leeds. Title no wyk 167191. Fully Satisfied |
14 May 1980 | Delivered on: 19 May 1980 Satisfied on: 7 April 1993 Persons entitled: Bank of Credit & Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Authorpe works, off stonegate road, meanwood. Leeds 7 title no wyk 167191. Fully Satisfied |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
20 June 2023 | Termination of appointment of Carole Mary Levi as a director on 19 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Carole Mary Levi as a secretary on 19 June 2023 (1 page) |
30 November 2022 | Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 17 First Floor West Park Harrogate HG1 1BJ on 30 November 2022 (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 8 January 2020 (1 page) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 January 2017 | Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages) |
9 January 2017 | Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page) |
6 January 2017 | Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
17 June 2009 | Return made up to 24/05/09; no change of members (5 pages) |
17 June 2009 | Return made up to 24/05/09; no change of members (5 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
28 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
28 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
6 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
11 April 2005 | Accounts for a small company made up to 29 February 2004 (9 pages) |
11 April 2005 | Accounts for a small company made up to 29 February 2004 (9 pages) |
22 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (9 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (9 pages) |
1 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 January 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
24 January 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 September 2002 | Return made up to 24/05/02; full list of members (7 pages) |
5 September 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
29 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (16 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (16 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
30 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
30 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
21 July 1998 | Return made up to 24/05/98; no change of members (5 pages) |
21 July 1998 | Return made up to 24/05/98; no change of members (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 July 1997 | Return made up to 24/05/97; full list of members
|
16 July 1997 | Return made up to 24/05/97; full list of members
|
24 March 1997 | Registered office changed on 24/03/97 from: dte house hollins mount unsworth bury lancs BL9 8AT (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: dte house hollins mount unsworth bury lancs BL9 8AT (1 page) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 June 1996 | Return made up to 24/05/96; no change of members
|
19 June 1996 | Return made up to 24/05/96; no change of members
|
3 May 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
21 June 1995 | Return made up to 24/05/95; no change of members
|
21 June 1995 | Return made up to 24/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 July 1994 | Return made up to 24/05/94; full list of members (6 pages) |
28 July 1994 | Return made up to 24/05/94; full list of members (6 pages) |
18 July 1994 | Memorandum and Articles of Association (4 pages) |
18 July 1994 | Memorandum and Articles of Association (4 pages) |
8 February 1994 | Return made up to 24/05/93; full list of members
|
8 February 1994 | Return made up to 24/05/93; full list of members
|
21 January 1993 | Return made up to 24/05/92; no change of members (7 pages) |
21 January 1993 | Return made up to 24/05/92; no change of members (7 pages) |
28 June 1991 | Return made up to 24/05/91; full list of members (6 pages) |
28 June 1991 | Return made up to 24/05/91; full list of members (6 pages) |
14 June 1990 | Return made up to 24/05/90; full list of members (4 pages) |
14 June 1990 | Return made up to 24/05/90; full list of members (4 pages) |
12 June 1987 | Return made up to 20/02/87; full list of members (4 pages) |
12 June 1987 | Return made up to 20/02/87; full list of members (4 pages) |
5 September 1973 | Incorporation (13 pages) |
5 September 1973 | Incorporation (13 pages) |
5 September 1973 | Company name changed\certificate issued on 05/09/73 (2 pages) |
5 September 1973 | Company name changed\certificate issued on 05/09/73 (2 pages) |