Pudsey
West Yorkshire
LS28 6LF
Director Name | Joy Atkinson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1993) |
Role | Secretary |
Correspondence Address | Swift House Main Street Aberford Leeds LS25 3DA |
Secretary Name | Joy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | Swift House Main Street Aberford Leeds LS25 3DA |
Secretary Name | Julie Christina Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 1 Brownhill Close Birkenshaw Bradford West Yorkshire BD11 2AS |
Secretary Name | Katherine Elizabeth Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 3 Hawks Cottage Coldhill Lane Saxton LS24 9TA |
Secretary Name | Julie Christina Noblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | Bagley Works 13/15 Nether Street Farsley Leeds West Yorkshire LS28 5LN |
Website | igatkinson.co.uk |
---|---|
Telephone | 0113 2556848 |
Telephone region | Leeds |
Registered Address | Grangefield Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
100 at £1 | Ian Grenville Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,512 |
Cash | £17 |
Current Liabilities | £180,376 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
17 October 2014 | Delivered on: 24 October 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 13-15 nether street pudsey west yorkshire LS28 5LN. Outstanding |
---|---|
18 November 2013 | Delivered on: 20 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
5 March 2013 | Delivered on: 6 March 2013 Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 1994 | Delivered on: 5 October 1994 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: 30 bagley lane farsley leeds. Together with all fixtures and fittings now or at any time hereafter on the property. 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 |
31 December 1991 | Delivered on: 31 December 1991 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 lands being at bagley lane nether street farsley leeds west yorkshire. Outstanding |
18 October 1984 | Delivered on: 22 October 1984 Persons entitled: Midland Bank PLC Classification: Charge 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 book debts & uncalled capital. Outstanding |
19 January 2024 | Total exemption full accounts made up to 28 January 2023 (11 pages) |
---|---|
5 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
26 October 2023 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page) |
26 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
27 October 2022 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
21 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
27 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
13 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
22 April 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
25 September 2019 | Satisfaction of charge 015686870005 in full (4 pages) |
25 September 2019 | Satisfaction of charge 4 in full (4 pages) |
25 September 2019 | Satisfaction of charge 1 in full (4 pages) |
25 September 2019 | Satisfaction of charge 3 in full (4 pages) |
25 September 2019 | Satisfaction of charge 2 in full (4 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
22 December 2014 | Director's details changed for Ian Grenville Atkinson on 17 September 2014 (2 pages) |
22 December 2014 | Registered office address changed from Bagley Works 13-15 Nether Street Farsley,Pudsey Leeds LS28 5LN to Grangefield Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6LF on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Julie Christina Noblett as a secretary on 23 September 2014 (1 page) |
22 December 2014 | Registered office address changed from Bagley Works 13-15 Nether Street Farsley,Pudsey Leeds LS28 5LN to Grangefield Road Grangefield Industrial Estate Pudsey West Yorkshire LS28 6LF on 22 December 2014 (1 page) |
22 December 2014 | Director's details changed for Ian Grenville Atkinson on 17 September 2014 (2 pages) |
22 December 2014 | Termination of appointment of Julie Christina Noblett as a secretary on 23 September 2014 (1 page) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 October 2014 | Registration of charge 015686870006, created on 17 October 2014 (3 pages) |
24 October 2014 | Registration of charge 015686870006, created on 17 October 2014 (3 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 November 2013 | Registration of charge 015686870005 (15 pages) |
20 November 2013 | Registration of charge 015686870005 (15 pages) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Secretary's details changed for Julie Christina Noblett on 12 December 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Julie Christina Noblett on 12 December 2011 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 April 2008 | Appointment terminated secretary katherine atkinson (1 page) |
10 April 2008 | Appointment terminated secretary katherine atkinson (1 page) |
10 April 2008 | Secretary appointed julie christina noblett (2 pages) |
10 April 2008 | Secretary appointed julie christina noblett (2 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
23 January 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 February 1999 | Return made up to 31/12/98; no change of members
|
21 February 1999 | Return made up to 31/12/98; no change of members
|
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
19 May 1995 | Auditor's resignation (2 pages) |
24 May 1982 | Memorandum and Articles of Association (12 pages) |
24 May 1982 | Memorandum and Articles of Association (12 pages) |