Horsforth
Leeds
LS18 4QD
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Mr Christopher Thompson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Fairford Mount Meanwood Leeds West Yorkshire LS6 4QY |
Director Name | Brendan Dominic Jones |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 January 2021) |
Role | Retired |
Correspondence Address | 18 Wynmore Drive Bramhope Leeds West Yorkshire BD16 9DQ |
Director Name | Christopher Daniel Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(20 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 10 June 2021) |
Role | Project Manager |
Correspondence Address | 5 Branwell Close Leeds West Yorkshire LS20 9FE |
Secretary Name | Brendan Dominic Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 03 January 2021) |
Role | Retired |
Correspondence Address | 18 Wynmore Drive Bramhope Leeds West Yorkshire BD16 9DQ |
Secretary Name | Mr Christopher Daniel Jones |
---|---|
Status | Resigned |
Appointed | 03 January 2021(39 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | 5 Branwell Close Leeds West Yorkshire LS20 9FE |
Registered Address | Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Mr Brendan Dominic Jones 37.50% Ordinary |
---|---|
1 at £1 | Andrea Elizabeth Miles 12.50% Ordinary |
1 at £1 | Ingrid Patullo 12.50% Ordinary |
1 at £1 | Mr Christopher Jones & Sally Bullock 12.50% Ordinary |
1 at £1 | Mr John Templerton 12.50% Ordinary |
1 at £1 | Vivienne Julie Jones 12.50% Ordinary |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
4 February 1977 | Delivered on: 29 April 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: Sterling pounds 1200. Particulars: Plots 107F to 114F (inclusive) cricketers green estate coal hill lane, rodley, leeds, west yorkshire. Fully Satisfied |
---|---|
6 October 1981 | Delivered on: 29 April 1982 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: Sterling pounds 4,800. Particulars: Plots 107F to 114F inclusive crickerters green estate coal hill lane, rodley, leeds. Fully Satisfied |
7 October 1981 | Delivered on: 29 April 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Sterling pounds 2,400. Particulars: Plots 107F to 114F inclusive crickerters green estate coal hill lane, rodley, leeds. Fully Satisfied |
14 January 2021 | Secretary's details changed for Mr Christopher Daniel Jones on 12 January 2021 (1 page) |
---|---|
13 January 2021 | Appointment of Mr Christopher Daniel Jones as a secretary on 3 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Brendan Dominic Jones as a secretary on 3 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Brendan Dominic Jones as a director on 3 January 2021 (1 page) |
12 January 2021 | Director's details changed for Christopher Daniel Jones on 12 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
26 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
16 July 2018 | Director's details changed for Brendan Dominic Jones on 16 July 2018 (2 pages) |
16 July 2018 | Secretary's details changed for Brendan Dominic Jones on 16 July 2018 (1 page) |
11 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (4 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (4 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (4 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (4 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
16 November 2005 | Return made up to 14/11/05; full list of members (4 pages) |
16 November 2005 | Return made up to 14/11/05; full list of members (4 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
13 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
13 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
19 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Company name changed cricketers green flat management company (2) LIMITED\certificate issued on 14/09/03 (2 pages) |
15 September 2003 | Company name changed cricketers green flat management company (2) LIMITED\certificate issued on 14/09/03 (2 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
17 December 2002 | Return made up to 14/11/02; no change of members (4 pages) |
17 December 2002 | Return made up to 14/11/02; no change of members (4 pages) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2001 | Return made up to 14/11/01; full list of members (5 pages) |
6 December 2001 | Return made up to 14/11/01; full list of members (5 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
29 May 2001 | Location of debenture register (1 page) |
29 May 2001 | Location of debenture register (1 page) |
3 January 2001 | Location of register of members (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: buckles chartered accountants 9 walmer villas bradford BD8 7ET (1 page) |
3 January 2001 | Location of register of members (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: buckles chartered accountants 9 walmer villas bradford BD8 7ET (1 page) |
13 December 2000 | Return made up to 14/11/00; full list of members (4 pages) |
13 December 2000 | Return made up to 14/11/00; full list of members (4 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
24 November 1999 | Return made up to 14/11/99; change of members (5 pages) |
24 November 1999 | Return made up to 14/11/99; change of members (5 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
29 July 1999 | New director appointed (1 page) |
29 July 1999 | New director appointed (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
29 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
29 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
9 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
17 February 1997 | Return made up to 14/11/96; full list of members (6 pages) |
17 February 1997 | Return made up to 14/11/96; full list of members (6 pages) |
7 August 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
7 August 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
14 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
25 November 1981 | Incorporation (20 pages) |
25 November 1981 | Incorporation (20 pages) |