Pendas Fields
Leeds
West Yorkshire
LS15 8XD
Director Name | Paul Andrew Varley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2006(24 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Biddenden Road Leeds West Yorkshire LS15 8XD |
Secretary Name | Mr Gordon Wigglesworth |
---|---|
Status | Current |
Appointed | 23 July 2010(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Biddenden Road Leeds LS15 8XD |
Director Name | Mrs Pat Farmer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 1993) |
Role | Accounts Manager |
Correspondence Address | 7 Biddenden Road Leeds West Yorkshire LS15 8XD |
Director Name | Ms Sharon Skipsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 1993) |
Role | Teacher |
Correspondence Address | 5 Biddenden Road Leeds West Yorkshire LS15 8XD |
Secretary Name | Mr Gordon Howard Wigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Biddenden Road Pendas Fields Leeds West Yorkshire LS15 8XD |
Director Name | Francis James Crampton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(11 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 06 November 2000) |
Role | Self Employed Builder |
Correspondence Address | 7 Biddenden Road Pendas Fields Crossgates Leeds Yorkshire LS15 8XD |
Director Name | Charles John Hickman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 31 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Biddenden Road Leeds West Yorkshire LS15 8XD |
Director Name | Robert Steven Howard |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2020) |
Role | Postal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Biddenden Road Leeds West Yorkshire LS15 8XD |
Director Name | Bernard Pitts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 2010) |
Role | Service Technician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Biddenden Road Pendas Fields Leeds West Yorkshire LS15 8XD |
Secretary Name | Bernard Pitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 2010) |
Role | Service Technician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Biddenden Road Pendas Fields Leeds West Yorkshire LS15 8XD |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1993(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 October 2003) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2005) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,360 |
Net Worth | £3,498 |
Cash | £2,210 |
Current Liabilities | £490 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Notification of Brendan Pitts as a person with significant control on 31 July 2023 (2 pages) |
3 August 2023 | Appointment of Mr Brendan Pitts as a director on 31 July 2023 (2 pages) |
27 July 2023 | Cessation of Paul Andrew Varley as a person with significant control on 26 July 2023 (1 page) |
27 July 2023 | Termination of appointment of Paul Andrew Varley as a director on 26 July 2023 (1 page) |
12 May 2023 | Notification of Peter Reddington as a person with significant control on 22 March 2023 (2 pages) |
12 May 2023 | Notification of Paul Varley as a person with significant control on 22 March 2023 (2 pages) |
12 May 2023 | Appointment of Mr Peter Reddington as a director on 22 March 2023 (2 pages) |
28 April 2023 | Unaudited abridged accounts made up to 31 October 2022 (4 pages) |
5 April 2023 | Cessation of Gordon Howard Wigglesworth as a person with significant control on 22 March 2023 (1 page) |
5 April 2023 | Registered office address changed from C/O Gordon Wigglesworth 3 Biddenden Road Leeds LS15 8XD to Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 5 April 2023 (1 page) |
5 April 2023 | Termination of appointment of Gordon Wigglesworth as a secretary on 22 March 2023 (1 page) |
5 April 2023 | Termination of appointment of Gordon Howard Wigglesworth as a director on 22 March 2023 (1 page) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
10 March 2022 | Unaudited abridged accounts made up to 31 October 2021 (4 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
17 March 2021 | Unaudited abridged accounts made up to 31 October 2020 (4 pages) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
4 November 2020 | Change of details for Mr Gorden Howard Wigglesworth as a person with significant control on 3 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Robert Steven Howard as a director on 31 March 2020 (1 page) |
15 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (4 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (4 pages) |
13 November 2018 | Termination of appointment of Charles John Hickman as a director on 31 October 2018 (1 page) |
13 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (4 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 October 2016 (4 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
29 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
29 June 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
2 November 2015 | Annual return made up to 31 October 2015 no member list (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 no member list (6 pages) |
2 April 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
2 April 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
3 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
3 November 2014 | Annual return made up to 31 October 2014 no member list (6 pages) |
18 February 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
18 February 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
8 November 2013 | Annual return made up to 31 October 2013 no member list (6 pages) |
8 November 2013 | Annual return made up to 31 October 2013 no member list (6 pages) |
6 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
6 March 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
1 November 2012 | Annual return made up to 31 October 2012 no member list (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 no member list (6 pages) |
19 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
19 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
3 November 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
3 November 2011 | Annual return made up to 31 October 2011 no member list (6 pages) |
21 February 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
21 February 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
16 December 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
16 December 2010 | Director's details changed for Mr Gordon Howard Wigglesworth on 31 October 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Gordon Howard Wigglesworth on 31 October 2010 (2 pages) |
16 December 2010 | Annual return made up to 31 October 2010 no member list (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 July 2010 | Appointment of Mr Gordon Wigglesworth as a secretary (2 pages) |
24 July 2010 | Termination of appointment of Bernard Pitts as a director (1 page) |
24 July 2010 | Termination of appointment of Bernard Pitts as a secretary (1 page) |
24 July 2010 | Appointment of Mr Gordon Wigglesworth as a secretary (2 pages) |
24 July 2010 | Termination of appointment of Bernard Pitts as a secretary (1 page) |
24 July 2010 | Termination of appointment of Bernard Pitts as a director (1 page) |
19 November 2009 | Director's details changed for Paul Andrew Varley on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Bernard Pitts on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 no member list (5 pages) |
19 November 2009 | Registered office address changed from C/O Gordon Wigglesworth 3 Biddenden Road Leeds LS15 8XD United Kingdom on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Charles John Hickman on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 23 Lowtown Pudsey West Yorkshire LS28 7BQ United Kingdom on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Robert Steven Howard on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 23 Lowtown Pudsey West Yorkshire LS28 7BQ United Kingdom on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Charles John Hickman on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Andrew Varley on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Robert Steven Howard on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Bernard Pitts on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from C/O Gordon Wigglesworth 3 Biddenden Road Leeds LS15 8XD United Kingdom on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 31 October 2009 no member list (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 December 2008 | Annual return made up to 31/10/08 (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 7 chapel street halton leeds w yorks LS15 7RN (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 7 chapel street halton leeds w yorks LS15 7RN (1 page) |
16 December 2008 | Annual return made up to 31/10/08 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 November 2007 | Annual return made up to 31/10/07 (2 pages) |
14 November 2007 | Annual return made up to 31/10/07 (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: cpm house essex road hoddesdon hertforshire EN11 0DR (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: cpm house essex road hoddesdon hertforshire EN11 0DR (1 page) |
2 May 2007 | Full accounts made up to 31 October 2006 (12 pages) |
2 May 2007 | Full accounts made up to 31 October 2006 (12 pages) |
23 November 2006 | Annual return made up to 31/10/06 (5 pages) |
23 November 2006 | Annual return made up to 31/10/06 (5 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
23 June 2006 | Full accounts made up to 31 October 2005 (11 pages) |
23 June 2006 | Full accounts made up to 31 October 2005 (11 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | Annual return made up to 31/10/05 (4 pages) |
1 November 2005 | Annual return made up to 31/10/05 (4 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (10 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (10 pages) |
17 November 2004 | Annual return made up to 31/10/04
|
17 November 2004 | Annual return made up to 31/10/04
|
27 July 2004 | Full accounts made up to 31 October 2003 (9 pages) |
27 July 2004 | Full accounts made up to 31 October 2003 (9 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
3 December 2003 | Annual return made up to 31/10/03 (4 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New secretary appointed (1 page) |
3 December 2003 | Annual return made up to 31/10/03 (4 pages) |
3 December 2003 | New secretary appointed (1 page) |
25 October 2003 | New secretary appointed (1 page) |
25 October 2003 | New secretary appointed (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
18 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
18 July 2003 | Full accounts made up to 31 October 2002 (10 pages) |
19 November 2002 | Annual return made up to 31/10/02 (4 pages) |
19 November 2002 | Annual return made up to 31/10/02 (4 pages) |
2 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
14 November 2001 | Annual return made up to 31/10/01 (3 pages) |
14 November 2001 | Annual return made up to 31/10/01 (3 pages) |
12 July 2001 | Full accounts made up to 31 October 2000 (8 pages) |
12 July 2001 | Full accounts made up to 31 October 2000 (8 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
19 December 2000 | Annual return made up to 31/10/00 (4 pages) |
19 December 2000 | Annual return made up to 31/10/00 (4 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
18 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
17 December 1999 | Annual return made up to 31/10/99 (3 pages) |
17 December 1999 | Annual return made up to 31/10/99 (3 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: gardners ardeley stevenage herts SG2 7AR (1 page) |
24 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
24 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
9 December 1998 | Annual return made up to 31/10/98 (4 pages) |
9 December 1998 | Annual return made up to 31/10/98 (4 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (8 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (8 pages) |
24 November 1997 | Annual return made up to 31/10/97 (4 pages) |
24 November 1997 | Annual return made up to 31/10/97 (4 pages) |
28 February 1997 | Full accounts made up to 31 October 1996 (7 pages) |
28 February 1997 | Full accounts made up to 31 October 1996 (7 pages) |
27 November 1996 | Annual return made up to 31/10/96 (4 pages) |
27 November 1996 | Annual return made up to 31/10/96 (4 pages) |
5 February 1996 | Full accounts made up to 31 October 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 October 1995 (8 pages) |
22 December 1995 | Annual return made up to 31/10/95 (4 pages) |
22 December 1995 | Annual return made up to 31/10/95 (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
24 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |