Moor Lane
Hunsingore
North Yorkshire
LS22 5HX
Director Name | Mr Kenneth Woods |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Templegate Close Whitkirk Leeds West Yorkshire LS15 0PJ |
Secretary Name | Mr Francis Margiotta |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1997(20 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lund House Moor Lane Hunsingore North Yorkshire LS22 5HX |
Director Name | Mr Benedetto Luigi Margiotta |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 February 1997) |
Role | Flower Layer |
Correspondence Address | 3 Stanks Cross Swarcliffe Leeds West Yorkshire LS14 5PS |
Secretary Name | Mr Benedetto Luigi Margiotta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 February 1997) |
Role | Company Director |
Correspondence Address | 3 Stanks Cross Swarcliffe Leeds West Yorkshire LS14 5PS |
Registered Address | Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
666 at £1 | Mr Francis Margiotta 66.67% Ordinary |
---|---|
300 at £1 | Mr Kenneth Woods 30.03% Ordinary |
33 at £1 | G. Woods 3.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,300 |
Cash | £2,854 |
Current Liabilities | £5,950 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
28 November 1978 | Delivered on: 1 December 1978 Satisfied on: 14 March 2000 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
2 April 1977 | Delivered on: 18 April 1977 Satisfied on: 14 March 2000 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments and premises being the bakery, back station road, leeds, title no ywe 34291, together with all fixtures whatsoever. Fully Satisfied |
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
22 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
10 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
15 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 June 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Francis Margiotta on 30 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Kenneth Woods on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Francis Margiotta on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Kenneth Woods on 30 June 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members
|
12 July 2001 | Return made up to 30/06/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
26 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
18 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 15 hallfield road bradford BD1 3RP (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 15 hallfield road bradford BD1 3RP (1 page) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
12 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
26 September 1995 | Return made up to 30/06/95; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
13 March 1995 | Auditor's resignation (2 pages) |
13 March 1995 | Auditor's resignation (2 pages) |