Leeds
West Yorkshire
LS25 2GH
Director Name | Mr Martin Thomas Bowling |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
Secretary Name | Mr David Ian Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1992(16 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
Director Name | Mr Colin Stuart Maude |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 12 March 2015) |
Role | Heating Engineer |
Correspondence Address | 18 Horton Street Halifax West Yorkshire HX1 1PU |
Director Name | Mrs Doreen Maude |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 10 June 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Horton Street Halifax West Yorkshire HX1 1PU |
Secretary Name | Mrs Doreen Maude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Crescent Southowram Halifax West Yorkshire HX3 9NX |
Website | maudeheatingltd.co.uk |
---|---|
Telephone | 01422 331119 |
Telephone region | Halifax |
Registered Address | 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
21k at £1 | Doreen Maude 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,796 |
Cash | £26,817 |
Current Liabilities | £63,228 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 17 July 2022 (overdue) |
24 October 2003 | Delivered on: 8 November 2003 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 |
---|---|
1 June 1983 | Delivered on: 10 June 1983 Satisfied on: 6 December 2003 Persons entitled: Barclays 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 |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
12 July 2017 | Director's details changed for Mr Martin Thomas Bowling on 30 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mrs Doreen Maude on 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 April 2015 | Termination of appointment of Colin Stuart Maude as a director on 12 March 2015 (1 page) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
5 July 2010 | Director's details changed for Mr Martin Thomas Bowling on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Doreen Maude on 1 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr David Ian Reynolds on 1 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr David Ian Reynolds on 1 July 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Colin Stuart Maude on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Colin Stuart Maude on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Martin Thomas Bowling on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr David Ian Reynolds on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr David Ian Reynolds on 1 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Doreen Maude on 1 July 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
3 August 2007 | Return made up to 03/07/07; no change of members (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 July 2006 | Return made up to 03/07/06; full list of members (8 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 July 2005 | Return made up to 03/07/05; full list of members
|
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 August 2002 | Return made up to 03/07/02; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
6 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
4 September 1998 | Return made up to 03/07/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 August 1997 | Return made up to 03/07/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 September 1996 | Return made up to 03/07/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
8 September 1995 | Return made up to 03/07/95; no change of members (6 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 September 1975 | Incorporation (16 pages) |