Burton Salmon
Leeds
West Yorkshire
LS25 5JU
Director Name | Mr Richard Jackson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Head Of Service Local Government |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mrs Rita Jacqueline Gare |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mrs Georgina Roy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Miss Judy Anne Studholme |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 January 2004) |
Role | Office Manager |
Correspondence Address | 33 Grange Fields Way Stourton Grange Leeds West Yorkshire LS10 4QL |
Director Name | Miss Cathy Brook |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Finance Clerk |
Correspondence Address | 37 Grangefields Way Stourton Leeds W Yorkshire LS10 4QL |
Director Name | Mr Ian Harris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Social Worker |
Correspondence Address | 25 Grangefields Way Stourton Leeds W Yorkshire LS10 4QL |
Secretary Name | Miss Judy Anne Studholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 33 Grange Fields Way Stourton Grange Leeds West Yorkshire LS10 4QL |
Director Name | Michael Terence Pepper |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Brewery C/Hand |
Correspondence Address | 23 Grange Fields Way Stourton Grange Leeds Yorkshire LS10 4QL |
Director Name | Michael Trevor Winter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 January 2004) |
Role | Gardener |
Correspondence Address | 37 Grange Fields Way Stourton Leeds West Yorkshire LS10 4QL |
Director Name | Mr Lyndon Stuart Campbell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(22 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 May 2015) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Invergare Poole Lane, Burton Salmon Leeds West Yorkshire LS25 5JU |
Secretary Name | Mr Lyndon Stuart Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2009) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Road Leeds LS15 0LQ |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Secretary Name | Mr John Payne |
---|---|
Status | Resigned |
Appointed | 26 November 2010(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2014) |
Role | Company Director |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr David Roy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mrs Georgina Roy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2003(22 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 January 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £683 |
Cash | £1,285 |
Current Liabilities | £752 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
24 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Termination of appointment of Georgina Roy as a director on 13 April 2023 (1 page) |
30 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
9 March 2022 | Registered office address changed from 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 9 March 2022 (1 page) |
18 February 2022 | Appointment of Mrs Georgina Roy as a director on 17 February 2022 (2 pages) |
16 February 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
18 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 November 2019 | Appointment of Mrs Rita Jacqueline Gare as a director on 15 November 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of David Roy as a director on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Georgina Roy as a director on 2 July 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 November 2016 | Appointment of Mr Richard Jackson as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Richard Jackson as a director on 18 November 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2015 | Annual return made up to 30 August 2015 no member list (3 pages) |
2 September 2015 | Annual return made up to 30 August 2015 no member list (3 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Statement of company's objects (2 pages) |
25 June 2015 | Statement of company's objects (2 pages) |
25 June 2015 | Resolutions
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Termination of appointment of Lyndon Stuart Campbell as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Lyndon Stuart Campbell as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Lyndon Stuart Campbell as a director on 6 May 2015 (1 page) |
16 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
16 September 2014 | Annual return made up to 30 August 2014 no member list (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 March 2014 | Termination of appointment of John Payne as a secretary (1 page) |
19 March 2014 | Termination of appointment of John Payne as a secretary (1 page) |
3 March 2014 | Appointment of Mrs Georgina Roy as a director (2 pages) |
3 March 2014 | Appointment of Mrs Georgina Roy as a director (2 pages) |
3 March 2014 | Appointment of Mr David Roy as a director (2 pages) |
3 March 2014 | Appointment of Mr David Roy as a director (2 pages) |
30 August 2013 | Annual return made up to 30 August 2013 no member list (3 pages) |
30 August 2013 | Annual return made up to 30 August 2013 no member list (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
10 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
1 September 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
1 December 2010 | Appointment of Mr John Payne as a secretary (1 page) |
1 December 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
1 December 2010 | Appointment of Mr John Payne as a secretary (1 page) |
6 September 2010 | Director's details changed for June Margaret Campbell on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
6 September 2010 | Director's details changed for Lyndon Stuart Campbell on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for June Margaret Campbell on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for June Margaret Campbell on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Lyndon Stuart Campbell on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
6 September 2010 | Director's details changed for Lyndon Stuart Campbell on 1 August 2010 (2 pages) |
7 September 2009 | Appointment terminated secretary lyndon campbell (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
7 September 2009 | Appointment terminated secretary lyndon campbell (1 page) |
7 September 2009 | Annual return made up to 31/08/09 (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
7 September 2009 | Secretary appointed pauline lister (2 pages) |
7 September 2009 | Secretary appointed pauline lister (2 pages) |
7 September 2009 | Annual return made up to 31/08/09 (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 March 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
24 March 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
24 March 2009 | Secretary appointed lyndon stuart campbell (2 pages) |
24 March 2009 | Secretary appointed lyndon stuart campbell (2 pages) |
4 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
9 October 2008 | Annual return made up to 31/08/08 (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 October 2008 | Annual return made up to 31/08/08 (2 pages) |
8 October 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 08/10/2008 (1 page) |
8 October 2008 | Secretary's change of particulars / hertford company secretaries LIMITED / 08/10/2008 (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
4 September 2007 | Annual return made up to 31/08/07 (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 September 2007 | Annual return made up to 31/08/07 (2 pages) |
31 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
31 March 2007 | Full accounts made up to 30 June 2006 (12 pages) |
16 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
20 September 2006 | Annual return made up to 31/08/06
|
20 September 2006 | Annual return made up to 31/08/06
|
7 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
4 October 2005 | Annual return made up to 31/08/05 (3 pages) |
4 October 2005 | Annual return made up to 31/08/05 (3 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
7 September 2004 | Annual return made up to 31/08/04 (3 pages) |
7 September 2004 | Annual return made up to 31/08/04 (3 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
20 January 2004 | Annual return made up to 31/08/03 (4 pages) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Annual return made up to 31/08/03 (4 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
11 September 2002 | Annual return made up to 31/08/02 (4 pages) |
11 September 2002 | Annual return made up to 31/08/02 (4 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 October 2001 | Annual return made up to 31/08/01 (3 pages) |
2 October 2001 | Annual return made up to 31/08/01 (3 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
20 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
28 September 2000 | Annual return made up to 31/08/00 (3 pages) |
28 September 2000 | Annual return made up to 31/08/00 (3 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
24 September 1999 | Annual return made up to 31/08/99 (6 pages) |
24 September 1999 | Annual return made up to 31/08/99 (6 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page) |
24 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
2 October 1998 | Annual return made up to 31/08/98 (4 pages) |
2 October 1998 | Annual return made up to 31/08/98 (4 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 October 1997 | Annual return made up to 31/08/97 (4 pages) |
1 October 1997 | Annual return made up to 31/08/97 (4 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
12 September 1996 | Annual return made up to 31/08/96 (4 pages) |
12 September 1996 | Annual return made up to 31/08/96 (4 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
30 October 1995 | Annual return made up to 31/08/95 (6 pages) |
30 October 1995 | Annual return made up to 31/08/95 (6 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
8 December 1981 | Incorporation (25 pages) |
8 December 1981 | Incorporation (25 pages) |