Roundhay
Leeds
West Yorkshire
LS8 1LN
Director Name | Mr John Michael Sowry Sheard |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Parkland 119 Hall Lane Horsforth Leeds West Yorkshire LS18 5LZ |
Director Name | Jonathan David Sowry Sheard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Featherbank Lane Horsforth Leeds West Yorkshire LS18 4NW |
Director Name | Geoffrey Howard Thorp |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 December 1995) |
Role | Company Director |
Correspondence Address | Plum Tree Cottage Lodge Lane Gowdall Goole North Humberside DN14 0AR |
Secretary Name | Harry Brian Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | 80 The Drive Roundhay Leeds West Yorkshire LS8 1LN |
Secretary Name | Mr Noel Neville Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 April 2002) |
Role | Secretary |
Correspondence Address | 28 Bismarck Drive Leeds West Yorkshire LS11 6TA |
Director Name | Gillian Sarah Sheard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 February 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 68 Featherbank Lane Horsforth Leeds West Yorkshire LS18 4NW |
Secretary Name | Jonathan David Sowry Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Featherbank Lane Horsforth Leeds West Yorkshire LS18 4NW |
Director Name | Mr Nicholas Keith Ashley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a - 16 North Street Wetherby West Yorkshire LS22 6NN |
Director Name | Mr Dean Cantelo |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12a - 16 North Street Wetherby West Yorkshire LS22 6NN |
Website | jowettandsowryltd.co.uk |
---|---|
Telephone | 0800 1707011 |
Telephone region | Freephone |
Registered Address | 12a - 16 North Street Wetherby West Yorkshire LS22 6NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jowett & Sowry LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,864 |
Current Liabilities | £55,202 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2017 | Termination of appointment of Nicholas Keith Ashley as a director on 18 May 2017 (1 page) |
---|---|
18 May 2017 | Termination of appointment of Dean Cantelo as a director on 18 May 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 December 2016 | Registered office address changed from 70 North Street Leeds LS2 7PN to C/O Birsdall & Bennett Llp 12a - 16 North Street Wetherby West Yorkshire LS22 6NN on 20 December 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
30 October 2013 | Registered office address changed from 1St Floor 30 North Street Wetherby West Yorkshire LS22 6NN England on 30 October 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Appointment of Mr Dean Cantelo as a director (2 pages) |
11 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
21 June 2012 | Registered office address changed from Barbondale Mill Lane Bardsey Leeds LS17 9AN England on 21 June 2012 (1 page) |
14 February 2012 | Registered office address changed from 164 Armley Rd Leeds LS12 2TY on 14 February 2012 (1 page) |
6 February 2012 | Appointment of Nick Ashley as a director (2 pages) |
6 February 2012 | Termination of appointment of Jonathan Sheard as a secretary (1 page) |
6 February 2012 | Termination of appointment of Jonathan Sheard as a director (1 page) |
6 February 2012 | Termination of appointment of Gillian Sheard as a director (1 page) |
26 January 2012 | Change of name notice (2 pages) |
26 January 2012 | Company name changed planned offices LIMITED\certificate issued on 26/01/12
|
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Gillian Sarah Sheard on 7 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Jonathan David Sowry Sheard on 7 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Jonathan David Sowry Sheard on 7 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Gillian Sarah Sheard on 7 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
14 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
11 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
6 February 2006 | Return made up to 07/12/05; full list of members (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
1 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
9 October 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 30 April 2002 (9 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
11 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
18 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 April 2000 (6 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (6 pages) |
14 February 2000 | Return made up to 07/12/99; full list of members
|
12 May 1999 | Return made up to 07/12/98; full list of members (5 pages) |
9 November 1998 | Full accounts made up to 30 April 1998 (6 pages) |
15 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 30 April 1997 (6 pages) |
13 January 1997 | Return made up to 07/12/96; change of members (6 pages) |
19 October 1996 | Full accounts made up to 30 April 1996 (6 pages) |
17 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
16 January 1996 | Director resigned (1 page) |
19 December 1995 | Full accounts made up to 30 April 1995 (6 pages) |