Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(43 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Brenda Davidson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(10 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 1 Kirby Avenue Chadderton Oldham Lancashire OL9 9PF |
Director Name | Mr Peter Russell Davidson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(10 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solutions House Dane Street Rochdale Lancashire OL11 4EZ |
Secretary Name | Brenda Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(10 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 1 Kirby Avenue Chadderton Oldham Lancashire OL9 9PF |
Director Name | Philip William Brooks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1994) |
Role | Sales Director |
Correspondence Address | Avalon Hillwood Drive Shirebrook Park Glossop Derbyshire SK13 8RJ |
Secretary Name | Amanda Thirsk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Solutions House Dane Street Rochdale Lancashire OL11 4EZ |
Director Name | Mr Gary Baker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(35 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solutions House Dane Street Rochdale Lancashire OL11 4EZ |
Director Name | Karen Elizabeth Day |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(35 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solutions House Dane Street Rochdale Lancashire OL11 4EZ |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(39 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Website | alderburgh.com |
---|---|
Telephone | 01706 374416 |
Telephone region | Rochdale |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Mr Peter Russell Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,358,852 |
Cash | £373,228 |
Current Liabilities | £2,762,150 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
3 June 2015 | Delivered on: 8 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 February 2015 | Delivered on: 7 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Industrial unit at dane street rochdale t/no's GM239801,GM239802 and GM239803. Outstanding |
1 October 2004 | Delivered on: 6 October 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
13 September 2002 | Delivered on: 2 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6, sladen mill, halifax road, littleborough t/no. GM362982. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 July 1993 | Delivered on: 21 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over sladen mill halifax littleborough. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
21 September 1990 | Delivered on: 26 September 1990 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, fittings fixed plant and machinery. Outstanding |
9 August 1984 | Delivered on: 17 August 1984 Satisfied on: 19 April 1991 Persons entitled: National Westminster 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: L/Hold sladen mill littleborough rochdale greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1984 | Delivered on: 21 May 1984 Satisfied on: 19 April 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Fully Satisfied |
10 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
2 August 2022 | Secretary's details changed for Ms Emma Gayle Versluys on 2 August 2022 (1 page) |
2 August 2022 | Director's details changed for Mr Paul Anthony James on 2 August 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
21 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
7 December 2021 | Change of details for Polypipe Limited as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Registered office address changed from Broomhouse Lane Edlington Doncaster DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
24 December 2019 | Satisfaction of charge 6 in full (1 page) |
23 December 2019 | Satisfaction of charge 015011340007 in full (1 page) |
23 December 2019 | Satisfaction of charge 015011340008 in full (1 page) |
23 December 2019 | Satisfaction of charge 3 in full (1 page) |
14 October 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
9 October 2019 | Notification of Polypipe Limited as a person with significant control on 30 September 2019 (2 pages) |
9 October 2019 | Appointment of Mr Martin Keith Payne as a director on 30 September 2019 (2 pages) |
9 October 2019 | Appointment of Mr Paul Anthony James as a director on 30 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Peter Russell Davidson as a director on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Karen Elizabeth Day as a director on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Amanda Thirsk as a secretary on 30 September 2019 (1 page) |
9 October 2019 | Cessation of Peter Russell Davidson as a person with significant control on 30 September 2019 (1 page) |
9 October 2019 | Registered office address changed from Solutions House Dane Street Rochdale Lancashire OL11 4EZ England to Broomhouse Lane Edlington Doncaster DN12 1ES on 9 October 2019 (1 page) |
9 October 2019 | Appointment of Ms Emma Gayle Versluys as a secretary on 30 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Gary Baker as a director on 30 September 2019 (1 page) |
2 September 2019 | Satisfaction of charge 4 in full (1 page) |
2 September 2019 | Satisfaction of charge 5 in full (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 30 September 2018 (23 pages) |
13 June 2018 | Full accounts made up to 30 September 2017 (24 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
5 October 2016 | Appointment of Mr Gary Baker as a director on 1 October 2015 (2 pages) |
5 October 2016 | Appointment of Karen Elizabeth Day as a director on 1 October 2015 (2 pages) |
5 October 2016 | Appointment of Mr Gary Baker as a director on 1 October 2015 (2 pages) |
5 October 2016 | Appointment of Karen Elizabeth Day as a director on 1 October 2015 (2 pages) |
26 June 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
26 June 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
9 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
13 October 2015 | Registered office address changed from Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page) |
8 June 2015 | Registration of charge 015011340008, created on 3 June 2015 (5 pages) |
8 June 2015 | Registration of charge 015011340008, created on 3 June 2015 (5 pages) |
8 June 2015 | Registration of charge 015011340008, created on 3 June 2015 (5 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
14 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
7 February 2015 | Registration of charge 015011340007, created on 5 February 2015 (9 pages) |
7 February 2015 | Registration of charge 015011340007, created on 5 February 2015 (9 pages) |
7 February 2015 | Registration of charge 015011340007, created on 5 February 2015 (9 pages) |
17 April 2014 | Secretary's details changed for Amanda Thirsk on 15 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Peter Russell Davidson on 15 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Amanda Thirsk on 15 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Peter Russell Davidson on 15 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 March 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
11 March 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
7 March 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
27 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a medium company made up to 30 September 2009 (24 pages) |
15 June 2010 | Accounts for a medium company made up to 30 September 2009 (24 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
11 February 2009 | Accounts for a medium company made up to 30 September 2008 (27 pages) |
11 February 2009 | Accounts for a medium company made up to 30 September 2008 (27 pages) |
16 May 2008 | Gbp ic 20000/10000\11/04/08\gbp sr 10000@1=10000\ (1 page) |
16 May 2008 | Gbp ic 20000/10000\11/04/08\gbp sr 10000@1=10000\ (1 page) |
15 May 2008 | Secretary appointed amanda jane thirsk (2 pages) |
15 May 2008 | Secretary appointed amanda jane thirsk (2 pages) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
24 April 2008 | Appointment terminated director and secretary brenda davidson (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Appointment terminated director and secretary brenda davidson (1 page) |
24 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
29 January 2008 | Accounts for a medium company made up to 30 September 2007 (24 pages) |
29 January 2008 | Accounts for a medium company made up to 30 September 2007 (24 pages) |
29 January 2008 | Accounts for a small company made up to 30 September 2006 (10 pages) |
29 January 2008 | Accounts for a small company made up to 30 September 2006 (10 pages) |
28 March 2007 | Return made up to 07/04/07; full list of members (3 pages) |
28 March 2007 | Return made up to 07/04/07; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
18 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 June 2005 | Return made up to 07/04/05; full list of members (3 pages) |
21 June 2005 | Return made up to 07/04/05; full list of members (3 pages) |
6 October 2004 | Particulars of mortgage/charge (5 pages) |
6 October 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 March 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Return made up to 07/04/02; full list of members
|
2 May 2002 | Return made up to 07/04/02; full list of members
|
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 June 2000 | Return made up to 07/04/00; full list of members
|
5 June 2000 | Return made up to 07/04/00; full list of members
|
7 March 2000 | Registered office changed on 07/03/00 from: c/o mitchell charlesworth fountain court 68 fountain street manchester M2 2FB (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: c/o mitchell charlesworth fountain court 68 fountain street manchester M2 2FB (1 page) |
14 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
14 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
18 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
18 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 30 September 1996 (16 pages) |
31 October 1997 | Full accounts made up to 30 September 1996 (16 pages) |
29 August 1997 | Return made up to 07/04/97; no change of members (4 pages) |
29 August 1997 | Return made up to 07/04/97; no change of members (4 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 May 1996 | Return made up to 07/04/95; no change of members (6 pages) |
1 May 1996 | Return made up to 07/04/96; full list of members
|
1 May 1996 | Return made up to 07/04/96; full list of members
|
1 May 1996 | Return made up to 07/04/95; no change of members (6 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
26 October 1995 | Full accounts made up to 30 September 1994 (15 pages) |
26 October 1995 | Full accounts made up to 30 September 1994 (15 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
3 May 1988 | Resolutions
|
3 May 1988 | Particulars of contract relating to shares (3 pages) |
3 May 1988 | Resolutions
|
9 July 1987 | Full accounts made up to 30 September 1986 (11 pages) |
11 June 1980 | Certificate of incorporation (1 page) |
11 June 1980 | Incorporation (14 pages) |