Horsforth
Leeds
West Yorkshire
Ls18
Secretary Name | Mr Brian Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hopwood Road Horsforth Leeds West Yorkshire Ls18 |
Director Name | Mr Richard James Robinson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2005(31 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ringwood Avenue Leeds West Yorkshire LS14 1AJ |
Director Name | Christopher Harris |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(17 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 82 Denbigh Street London SW1Y 2EH |
Registered Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
52 at £1 | Brian Robinson 52.00% Ordinary |
---|---|
24 at £1 | Rachel Clare Robinson 24.00% Ordinary |
24 at £1 | Richard James Robinson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,036 |
Cash | £7,569 |
Current Liabilities | £2,216 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
20 May 1992 | Delivered on: 4 June 1992 Satisfied on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 laurel terrace richardshaw lane pudsey leeds west yorkshire title no. WYK484347 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 November 1991 | Delivered on: 3 December 1991 Satisfied on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 laurel terrace pudsey leeds t/no wyk 484415 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1991 | Delivered on: 26 November 1991 Satisfied on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property hereinafter described being 133 stanningley road leeds west yorkshire t/no ywe 11807 and the proceeds of sale thereof together with a floating charge over all movable plant machinery implements utensils furniture and equipment.``````. Fully Satisfied |
19 September 1991 | Delivered on: 23 September 1991 Satisfied on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at hopwood rod horsforth leeds west yorkshire t/n or wyk 484716 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1984 | Delivered on: 13 September 1984 Satisfied on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land in bachelor lane, horsforth, leeds, west yorkshire and/or t he proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1984 | Delivered on: 7 September 1984 Satisfied on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, buslingthorpe works jackson road leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1983 | Delivered on: 11 February 1983 Satisfied on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of bachelor lane horsforth west yorkshire title no wyk 217426 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1981 | Delivered on: 3 July 1981 Satisfied on: 11 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or p h holmes (leeds) limited to the chargee on any account whatsoever. Particulars: Land lying to the north east side of meanwood road leeds title no wyk 224634. Fully Satisfied |
23 July 2004 | Delivered on: 10 August 2004 Satisfied on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: Third party legla charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 sussex avenue horsforth leeds LS18 5NN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 1998 | Delivered on: 25 March 1998 Satisfied on: 7 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 abbey mount leeds west yorkshire tn WYK149692. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 February 1995 | Delivered on: 28 February 1995 Satisfied on: 7 July 2014 Persons entitled: National Westminster 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: All that l/h property k/a 32 woodville court, park crescent, roundhay, leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 June 1981 | Delivered on: 3 July 1981 Satisfied on: 11 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or p h holmes (leeds) limited to the chargee on any account whatsover. Particulars: Land on the north least side of meanwood road leeds, west yorkshire title no wyk 217687. Fully Satisfied |
18 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 April 2016 | Registered office address changed from 34 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH to 34 Park Cross Street Leeds LS1 2QH on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 July 2014 | Satisfaction of charge 4 in full (1 page) |
7 July 2014 | Satisfaction of charge 10 in full (2 pages) |
7 July 2014 | Satisfaction of charge 9 in full (1 page) |
7 July 2014 | Satisfaction of charge 6 in full (1 page) |
7 July 2014 | Satisfaction of charge 12 in full (2 pages) |
7 July 2014 | Satisfaction of charge 5 in full (1 page) |
7 July 2014 | Satisfaction of charge 8 in full (1 page) |
7 July 2014 | Satisfaction of charge 11 in full (2 pages) |
7 July 2014 | Satisfaction of charge 3 in full (1 page) |
7 July 2014 | Satisfaction of charge 7 in full (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
30 March 2011 | Director's details changed for Mr Brian Robinson on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Richard James Robinson on 30 March 2011 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (11 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 March 2009 | Return made up to 19/03/09; no change of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 April 2008 | Return made up to 19/03/08; no change of members (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 June 2006 | New director appointed (2 pages) |
12 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 34 park cross street leeds LS1 2QH (1 page) |
22 April 2005 | Return made up to 19/03/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
15 March 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
22 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 May 1997 | Return made up to 19/03/97; full list of members (3 pages) |
1 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
14 April 1996 | Return made up to 19/03/96; no change of members (5 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
29 March 1995 | Return made up to 19/03/95; no change of members (8 pages) |