29 Wellilngton Street
Leeds
LS1 4DL
Director Name | Deborah Victoria Wood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellilngton Street Leeds LS1 4DL |
Director Name | John Dieter Wood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Briggland Court Wilsden Bradford BD15 0HL |
Director Name | Mr Paul Andreas Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 29 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinderpound Plompton Road Follifoot Harrogate HG3 1DT |
Secretary Name | Mr Paul Andreas Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | 15 The Sails Queensway Quay Marina Gibraltar GX11 1AA |
Director Name | Lieselotte Wood |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 June 2003) |
Role | Property Consultant |
Correspondence Address | 276 Holme Lane Bradford West Yorkshire BD4 0PX |
Director Name | Deborah Victoria Wood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Hawthorn Grove Leeds LS13 1NH |
Registered Address | Central Square 5th Floor 29 Wellilngton Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | John Dieter Wood 50.00% Ordinary |
---|---|
500 at £1 | Mr Paul Andreas Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £938,895 |
Cash | £2,015 |
Current Liabilities | £34,529 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
14 July 1993 | Delivered on: 19 July 1993 Persons entitled: Midland 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: F/H-61 market street, thornton, bradford, together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Outstanding |
---|---|
8 April 1993 | Delivered on: 19 April 1993 Persons entitled: Midland 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: 79 and 81 victoria road eccleshill bradford west yorkshire together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time caried on at the property. Outstanding |
19 March 1993 | Delivered on: 25 March 1993 Persons entitled: Midland 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: F/H-54,56 & 58 rochdale road, greetland, halifax, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
14 August 1992 | Delivered on: 18 August 1992 Persons entitled: Midland 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: F/H 178 pontefract lane, leeds 9, west yorkshire with all fixtures and fittings goodwill and the benefit of licences. Outstanding |
5 August 1992 | Delivered on: 18 August 1992 Persons entitled: Midland 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: 1, 6 and 8 copperfield terrace , leeds, west yorkshire with fixtures and fittings and the benefit of goodwill and licences. Outstanding |
22 August 1990 | Delivered on: 6 September 1990 Persons entitled: Midland 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: F/H-17 hastings terrace bradford west yorkshire. Outstanding |
22 August 1990 | Delivered on: 6 September 1990 Persons entitled: Midland 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: F/H-35 st michael's road headingley leeds west yorkshire. Outstanding |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
25 September 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 August 2021 | Notification of John Dieter Wood as a person with significant control on 6 April 2016 (2 pages) |
6 August 2021 | Termination of appointment of Paul Andreas Wood as a secretary on 29 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Paul Andreas Wood as a director on 31 December 2020 (1 page) |
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
20 August 2019 | Appointment of Mr Paul Andreas Wood as a director on 16 August 2019 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 March 2019 | Appointment of Deborah Victoria Wood as a director on 28 December 2018 (2 pages) |
12 March 2019 | Secretary's details changed for Mr Paul Andreas Wood on 12 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Paul Andreas Wood as a director on 29 December 2018 (1 page) |
12 March 2019 | Appointment of Eileen Cahill as a director on 28 December 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
13 June 2018 | Registered office address changed from Pinderpound Plompton Road Follifoot Nr Harrogate HG3 1DT to Central Square 5th Floor 29 Wellilngton Street Leeds LS1 4DL on 13 June 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Satisfaction of charge 1 in full (1 page) |
1 June 2017 | Satisfaction of charge 6 in full (2 pages) |
1 June 2017 | Satisfaction of charge 5 in full (2 pages) |
1 June 2017 | Satisfaction of charge 2 in full (1 page) |
1 June 2017 | Satisfaction of charge 7 in full (1 page) |
1 June 2017 | Satisfaction of charge 7 in full (1 page) |
1 June 2017 | Satisfaction of charge 3 in full (1 page) |
1 June 2017 | Satisfaction of charge 3 in full (1 page) |
1 June 2017 | Satisfaction of charge 2 in full (1 page) |
1 June 2017 | Satisfaction of charge 4 in full (1 page) |
1 June 2017 | Satisfaction of charge 6 in full (2 pages) |
1 June 2017 | Satisfaction of charge 5 in full (2 pages) |
1 June 2017 | Satisfaction of charge 1 in full (1 page) |
1 June 2017 | Satisfaction of charge 4 in full (1 page) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Termination of appointment of Deborah Victoria Wood as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Deborah Victoria Wood as a director on 26 October 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Deborah Victoria Wood as a director (2 pages) |
7 October 2010 | Appointment of Deborah Victoria Wood as a director (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 May 2010 | Termination of appointment of John Wood as a director (1 page) |
13 May 2010 | Termination of appointment of John Wood as a director (1 page) |
4 November 2009 | Director's details changed for Mr Paul Andreas Wood on 26 October 2009 (2 pages) |
4 November 2009 | Registered office address changed from Baker Tilly Tax and Accounting Limited Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for John Dieter Wood on 26 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Paul Andreas Wood on 26 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Paul Andreas Wood on 26 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Dieter Wood on 26 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Secretary's details changed for Mr Paul Andreas Wood on 26 October 2009 (1 page) |
4 November 2009 | Registered office address changed from Baker Tilly Tax and Accounting Limited Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA on 4 November 2009 (1 page) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Registered office address changed from Baker Tilly Tax and Accounting Limited Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA on 4 November 2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page) |
19 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page) |
19 November 2008 | Location of register of members (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
13 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 103A manningham lane bradford west yorkshire BD1 3BN (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 103A manningham lane bradford west yorkshire BD1 3BN (1 page) |
1 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 November 2001 | Return made up to 26/10/01; full list of members
|
5 November 2001 | Return made up to 26/10/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 October 1998 | Return made up to 26/10/98; full list of members (8 pages) |
29 October 1998 | Return made up to 26/10/98; full list of members (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 December 1997 | Return made up to 26/10/97; no change of members
|
2 December 1997 | Return made up to 26/10/97; no change of members
|
20 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 December 1996 | Return made up to 26/10/96; full list of members (8 pages) |
15 December 1996 | Return made up to 26/10/96; full list of members (8 pages) |
12 March 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
12 March 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
22 February 1996 | Accounts for a small company made up to 16 May 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 16 May 1995 (8 pages) |
22 February 1996 | Accounting reference date shortened from 17/05 to 30/04 (1 page) |
22 February 1996 | Accounting reference date shortened from 17/05 to 30/04 (1 page) |
17 November 1995 | Return made up to 26/10/95; no change of members
|
17 November 1995 | Return made up to 26/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 May 1978 | Incorporation (14 pages) |