Morley
Leeds
West Yorkshire
LS27 9JT
Director Name | Mrs Christine Tempest |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Edge 6 Queens Promenade Morley Leeds West Yorkshire LS27 9JT |
Secretary Name | Mrs Christine Tempest |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 August 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Edge 6 Queens Promenade Morley Leeds West Yorkshire LS27 9JT |
Director Name | Mr Andrew Robert Tempest |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(30 years, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Highfield Close Gildersome Leeds West Yorkshire LS27 7LT |
Director Name | Richard Simon Tempest |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(30 years, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest 60 Rein Road Tingley Wakefield WF3 1HZ |
Director Name | James Edward Tempest |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(31 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 Alderney House Channel Islands Estate London N1 2TN |
Secretary Name | Mrs Kathleen Mary Tempest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | Stonecroft Bright Street Morley Leeds Yorkshire LS27 9LD |
Registered Address | Tempestates 1 Queens Place Morley Leeds LS27 8HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3.6k at £0.01 | Christine Tempest 35.51% Ordinary |
---|---|
3.6k at £0.01 | Robert S. Tempest 35.51% Ordinary |
1.4k at £0.01 | Trustees Of Mrs C. Tempest Discretionary Trust 14.49% Ordinary |
1.4k at £0.01 | Trustees Of R.s. Tempest Discretionary Trust 14.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,264,783 |
Cash | £4,532 |
Current Liabilities | £199,517 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 August 2013 | Delivered on: 24 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 51 commercial street morley leeds t/no WYK111274. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 June 2008 | Delivered on: 27 June 2008 Satisfied on: 24 August 2013 Persons entitled: Hsbc 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 108 springfield avenue morley leeds t/no:WYK482213 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
3 August 2006 | Delivered on: 5 August 2006 Satisfied on: 20 September 2013 Persons entitled: Hsbc Bank 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. Fully Satisfied |
21 December 2001 | Delivered on: 28 December 2001 Satisfied on: 24 August 2013 Persons entitled: Hsbc 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: The property at 46 birch street morley leeds west yorkshire t/n WYK372779. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Director's details changed for Richard Simon Tempest on 1 July 2023 (2 pages) |
12 June 2023 | Registered office address changed from 129 Queen Street Morley Leeds LS27 8HE to Tempestates 1 Queens Place Morley Leeds LS27 8HG on 12 June 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
18 July 2022 | Notification of a person with significant control statement (2 pages) |
11 July 2022 | Cessation of Christine Tempest as a person with significant control on 23 April 2021 (1 page) |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
11 July 2022 | Cessation of Robert Sydney Tempest as a person with significant control on 23 April 2021 (1 page) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 30 June 2021 with updates (6 pages) |
7 July 2021 | Director's details changed for James Edward Tempest on 30 June 2021 (2 pages) |
2 May 2021 | Memorandum and Articles of Association (16 pages) |
2 May 2021 | Resolutions
|
2 May 2021 | Change of share class name or designation (2 pages) |
2 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2021 | Change of share class name or designation (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 July 2014 | Director's details changed for James Edward Tempest on 20 December 2013 (2 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for James Edward Tempest on 20 December 2013 (2 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 September 2013 | Satisfaction of charge 2 in full (4 pages) |
20 September 2013 | Satisfaction of charge 2 in full (4 pages) |
24 August 2013 | Satisfaction of charge 1 in full (4 pages) |
24 August 2013 | Satisfaction of charge 1 in full (4 pages) |
24 August 2013 | Registration of charge 011333180004 (42 pages) |
24 August 2013 | Satisfaction of charge 3 in full (4 pages) |
24 August 2013 | Registration of charge 011333180004 (42 pages) |
24 August 2013 | Satisfaction of charge 3 in full (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
30 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 July 2010 | Director's details changed for Mrs Christine Tempest on 25 June 2010 (2 pages) |
23 July 2010 | Director's details changed for James Edward Tempest on 25 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Director's details changed for Andrew Robert Tempest on 25 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Director's details changed for James Edward Tempest on 25 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Andrew Robert Tempest on 25 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Christine Tempest on 25 June 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 July 2009 | Director's change of particulars / james tempest / 01/03/2009 (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 July 2009 | Director's change of particulars / james tempest / 01/03/2009 (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 July 2008 | Director's change of particulars / james tempest / 15/09/2007 (1 page) |
2 July 2008 | Director's change of particulars / james tempest / 15/09/2007 (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | S-div 30/11/01 (1 page) |
5 December 2001 | S-div 30/11/01 (1 page) |
17 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
22 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 June 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 30/06/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
25 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
25 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
3 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |