Leeds
West Yorkshire
LS17 7RT
Director Name | Michael Jack Moss |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1997(14 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Moorings Harrogate Road Leeds West Yorkshire LS17 8EN |
Director Name | Anthony Stephen Anslow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Blackmoor Court King Drive Leeds West Yorkshire LS17 7RT |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 02 June 2017(35 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Michel Edward Newham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 1997) |
Role | Civil Servant |
Correspondence Address | 81 Blackmoor Court Alwoodley Leeds West Yorkshire LS17 7RT |
Director Name | Mrs Muriel Elizabeth Temprell |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 September 2003) |
Role | Retired |
Correspondence Address | 67 Blackmoor Court Leeds West Yorkshire LS17 7RT |
Director Name | Mrs Minnie Stankler |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 April 1993) |
Role | Retired |
Correspondence Address | 80 Blackmoor Court Alwoodley Leeds West Yorkshire LS17 7RT |
Director Name | Miss Karen Florence Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 July 1999) |
Role | Nurse |
Correspondence Address | 79 Blackmoor Court Leeds West Yorkshire LS17 7RT |
Director Name | Mrs Nancy Majewski |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1993) |
Role | Retired |
Correspondence Address | 60 Blackmoor Court Leeds West Yorkshire LS17 7RT |
Director Name | Mrs Mildred Baldwin |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1993) |
Role | Retired |
Correspondence Address | 70 Blackmoor Court Leeds West Yorkshire LS17 7RT |
Secretary Name | Mr James Steven Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Salem Street Bradford West Yorkshire BD1 4QH |
Director Name | Stanley Harold Miller |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 October 2009) |
Role | Retired |
Correspondence Address | 58 Blackmorr Court Leeds Yorkshire LS17 7RT |
Director Name | Mrs Myrna Miller |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 October 2009) |
Role | Housewife |
Correspondence Address | 58 Blackmoor Court Leeds LS17 7RT |
Director Name | Miss Nora Winifred Worthington |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(10 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | 82 Blackmoor Court King Lane Alwoodley Leeds West Yorkshire LS17 7RT |
Director Name | Christine McCormack |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 1998) |
Role | Teacher |
Correspondence Address | 52 Blackmoor Court Leeds LS17 7RT |
Director Name | Ms Susan Lewis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Blackmoor Court Leeds West Yorkshire LS17 7RT |
Director Name | Patricia Jackson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2010(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Blackmoor Court King Drive Leeds West Yorkshire LS17 7RT |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr M. Moss & Mrs S. Moss 6.25% Ordinary |
---|---|
2 at £1 | Ms S. Moss 6.25% Ordinary |
- | OTHER 31.25% - |
1 at £1 | Mr A. Anslow 3.13% Ordinary |
1 at £1 | Mr A.r. Johnson & Ms D.j. Hulbert 3.13% Ordinary |
1 at £1 | Mr B.w. Fletcher 3.13% Ordinary |
1 at £1 | Mr Bentley 3.13% Ordinary |
1 at £1 | Mr C. Connelly 3.13% Ordinary |
1 at £1 | Mr D. Christie 3.13% Ordinary |
1 at £1 | Mr D. Grimshaw & Mrs M. Grimshaw 3.13% Ordinary |
1 at £1 | Mr I.m. Clarke 3.13% Ordinary |
1 at £1 | Mr J.w. Alexander & Mr K.a.h. Evangelista 3.13% Ordinary |
1 at £1 | Mr M. Baldwin 3.13% Ordinary |
1 at £1 | Mr O. Levey 3.13% Ordinary |
1 at £1 | Mr W.a. Longbottom 3.13% Ordinary |
1 at £1 | Mrs P. Jackson 3.13% Ordinary |
1 at £1 | Ms Bucktrout 3.13% Ordinary |
1 at £1 | Ms E.l. Quigley 3.13% Ordinary |
1 at £1 | Ms F.l. Alderson 3.13% Ordinary |
1 at £1 | Ms L.c. Williams 3.13% Ordinary |
1 at £1 | Ms S. Adler 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,593 |
Cash | £38,059 |
Current Liabilities | £1,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (6 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 February 2020 | Termination of appointment of Patricia Jackson as a director on 1 February 2020 (1 page) |
10 June 2019 | Confirmation statement made on 28 May 2019 with updates (6 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with updates (6 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 June 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 5 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
5 June 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 5 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
4 June 2017 | Termination of appointment of James Steven Oddy as a secretary on 2 June 2017 (1 page) |
4 June 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 2 June 2017 (2 pages) |
4 June 2017 | Termination of appointment of James Steven Oddy as a secretary on 2 June 2017 (1 page) |
4 June 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 2 June 2017 (2 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 April 2015 | Appointment of Anthony Stephen Anslow as a director on 9 March 2015 (3 pages) |
12 April 2015 | Appointment of Anthony Stephen Anslow as a director on 9 March 2015 (3 pages) |
12 April 2015 | Appointment of Anthony Stephen Anslow as a director on 9 March 2015 (3 pages) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2013 | Secretary's details changed for Mr James Steven Oddy on 2 April 2013 (3 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (24 pages) |
24 June 2013 | Secretary's details changed for Mr James Steven Oddy on 2 April 2013 (3 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (24 pages) |
24 June 2013 | Secretary's details changed for Mr James Steven Oddy on 2 April 2013 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (20 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (20 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 June 2011 | Annual return made up to 28 May 2011 (15 pages) |
10 June 2011 | Annual return made up to 28 May 2011 (15 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 June 2010 | Annual return made up to 28 May 2010 (16 pages) |
14 June 2010 | Annual return made up to 28 May 2010 (16 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
9 March 2010 | Appointment of Patricia Jackson as a director (3 pages) |
9 March 2010 | Appointment of Patricia Jackson as a director (3 pages) |
27 November 2009 | Termination of appointment of Myrna Miller as a director (2 pages) |
27 November 2009 | Termination of appointment of Nora Worthington as a director (2 pages) |
27 November 2009 | Termination of appointment of Myrna Miller as a director (2 pages) |
27 November 2009 | Termination of appointment of Nora Worthington as a director (2 pages) |
27 November 2009 | Termination of appointment of Stanley Miller as a director (2 pages) |
27 November 2009 | Termination of appointment of Stanley Miller as a director (2 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (14 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (14 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
20 June 2008 | Return made up to 28/05/08; no change of members (8 pages) |
20 June 2008 | Return made up to 28/05/08; no change of members (8 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
16 June 2007 | Return made up to 28/05/07; full list of members (8 pages) |
16 June 2007 | Return made up to 28/05/07; full list of members (8 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
1 June 2006 | Return made up to 28/05/06; no change of members (9 pages) |
1 June 2006 | Return made up to 28/05/06; no change of members (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (13 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (13 pages) |
14 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | New director appointed (1 page) |
28 May 2004 | Return made up to 28/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 28/05/04; full list of members (8 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 28/05/03; full list of members (12 pages) |
10 June 2003 | Return made up to 28/05/03; full list of members (12 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 May 2002 | Return made up to 28/05/02; full list of members (9 pages) |
28 May 2002 | Return made up to 28/05/02; full list of members (9 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
1 June 2001 | Return made up to 28/05/01; no change of members (8 pages) |
1 June 2001 | Return made up to 28/05/01; no change of members (8 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 June 2000 | Return made up to 28/05/00; full list of members (10 pages) |
21 June 2000 | Return made up to 28/05/00; full list of members (10 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
24 May 1999 | Return made up to 28/05/99; no change of members (6 pages) |
24 May 1999 | Return made up to 28/05/99; no change of members (6 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 28/05/98; no change of members (6 pages) |
2 June 1998 | Return made up to 28/05/98; no change of members (6 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1997 | Return made up to 28/05/97; full list of members (10 pages) |
17 June 1997 | Return made up to 28/05/97; full list of members (10 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 July 1996 | Return made up to 28/05/96; no change of members (6 pages) |
8 July 1996 | Return made up to 28/05/96; no change of members (6 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 June 1995 | Return made up to 28/05/95; no change of members (6 pages) |
8 June 1995 | Return made up to 28/05/95; no change of members (6 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |