Cross Gates
Leeds
LS15 8BA
Director Name | Anne Margaret Axford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1980(2 years, 11 months after company formation) |
Appointment Duration | 41 years, 3 months (resigned 12 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Banks Lane Heckington Sleaford Lincolnshire NG34 9QY |
Secretary Name | Mr Graham Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(13 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 20 June 2013) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Stoney Hill House Stoney Hills Hertfordshire SG12 0HJ |
Registered Address | 49 Austhorpe Road Cross Gates Leeds LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £306,933 |
Cash | £8,030 |
Current Liabilities | £32,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 26 high street ware hertfordshire t/no HD265584. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 March 2005 | Delivered on: 11 March 2005 Persons entitled: Adam & Company 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 charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 February 1992 | Delivered on: 17 February 1992 Persons entitled: Adam and Company 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 property k/a 26 high street ware east hertfordshire t/no hd 265584 & fixed plant & machinery. Outstanding |
1 November 1989 | Delivered on: 4 November 1989 Satisfied on: 17 February 1992 Persons entitled: Yorkshire 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: 26, high street ware hertforshire inc; fixtures & fittings (other than trade) & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1988 | Delivered on: 22 March 1988 Satisfied on: 13 July 1989 Persons entitled: Yorkshire 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: 8 parway welwyn garden city hertfordshire tog with fixtures & fittings (other than trade fixtures & fittings). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
11 December 2020 | Director's details changed for Mr Graham Axford on 9 December 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 May 2016 | Annual return made up to 22 May 2016 Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 Statement of capital on 2016-05-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 May 2015 | Annual return made up to 22 May 2015 Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 Statement of capital on 2015-05-22
|
28 January 2015 | Director's details changed for Anne Margaret Axford on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Anne Margaret Axford on 28 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
22 July 2013 | Director's details changed for Mr Graham Axford on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Graham Axford on 22 July 2013 (2 pages) |
11 July 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
11 July 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
11 July 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
11 July 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
4 July 2013 | Registration of charge 013378990005 (41 pages) |
4 July 2013 | Registration of charge 013378990005 (41 pages) |
20 June 2013 | Termination of appointment of Graham Axford as a secretary on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Graham Axford as a secretary on 20 June 2013 (1 page) |
19 June 2013 | Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
27 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 22/05/07; full list of members (3 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: stoney hill house stoney hills ware hertfordshire SG12 0HJ (1 page) |
6 September 2007 | Return made up to 22/05/07; full list of members (3 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: stoney hill house stoney hills ware hertfordshire SG12 0HJ (1 page) |
6 September 2007 | Location of debenture register (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 May 2005 | Return made up to 22/05/05; full list of members
|
26 May 2005 | Return made up to 22/05/05; full list of members
|
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members
|
28 May 2002 | Return made up to 22/05/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: stoney hill house stoney hills ware hertfordshire SG12 0HJ (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: stoney hill house stoney hills ware hertfordshire SG12 0HJ (1 page) |
22 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 22/05/99; full list of members
|
22 June 2000 | Return made up to 22/05/99; full list of members
|
22 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 September 1998 | Return made up to 22/05/98; no change of members (6 pages) |
3 September 1998 | Return made up to 22/05/98; no change of members (6 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: the granary 8 star street ware hertfordshire , SG12 7AA (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: the granary 8 star street ware hertfordshire , SG12 7AA (1 page) |
30 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 September 1997 | Full accounts made up to 31 December 1995 (12 pages) |
3 September 1997 | Full accounts made up to 31 December 1995 (12 pages) |
28 July 1997 | Return made up to 22/05/97; full list of members (7 pages) |
28 July 1997 | Return made up to 22/05/97; full list of members (7 pages) |
18 September 1996 | Return made up to 22/05/96; no change of members (5 pages) |
18 September 1996 | Return made up to 22/05/96; no change of members (5 pages) |
3 September 1996 | Full accounts made up to 31 December 1994 (10 pages) |
3 September 1996 | Full accounts made up to 31 December 1994 (10 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1993 (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1993 (4 pages) |
17 January 1996 | Return made up to 22/05/95; no change of members (5 pages) |
17 January 1996 | Return made up to 22/05/95; no change of members (5 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Resolutions
|
10 April 1990 | Memorandum and Articles of Association (14 pages) |
10 April 1990 | Memorandum and Articles of Association (14 pages) |