Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director Name | Mr Benjamin John Roberts |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(21 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Director Name | William Peter Roberts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(21 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Director Name | Simon Roberts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(24 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Secretary Name | Mr Craig Worley |
---|---|
Status | Current |
Appointed | 27 August 2013(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
Director Name | Mr Peter Julian |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Marston House Main Street Wighill Tadcaster North Yorkshire LS24 8BQ |
Director Name | Mr Peter Karl Roberts |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 December 2000) |
Role | Company Director |
Correspondence Address | Bridge End Cottage Burn Bridge Harrogate North Yorkshire HG3 1PB |
Director Name | Mr Brian Tasker |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 14 Cromwell Road Southowram Halifax West Yorkshire HX3 9SE |
Secretary Name | Mr Kenneth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radstock 1b Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Director Name | Mr Kenneth Ellis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 August 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Radstock 1b Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Registered Address | Aire Valley House Thornes Farm Way Leeds West Yorkshire LS9 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,121,600 |
Net Worth | £1,524,999 |
Cash | £404,291 |
Current Liabilities | £2,457,392 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
20 February 2008 | Delivered on: 21 February 2008 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 see image for full details. Outstanding |
---|
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
5 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
11 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 March 2017 | Director's details changed for Simon Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr John Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Benjamin John Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for William Peter Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Simon Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mr Craig Worley on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for William Peter Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr John Roberts on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mr Craig Worley on 6 March 2017 (1 page) |
12 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 April 2015 | Statement by Directors (1 page) |
22 April 2015 | Statement of capital on 22 April 2015
|
22 April 2015 | Resolutions
|
22 April 2015 | Solvency Statement dated 30/03/15 (1 page) |
22 April 2015 | Solvency Statement dated 30/03/15 (1 page) |
22 April 2015 | Statement by Directors (1 page) |
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital on 22 April 2015
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 November 2013 | Auditor's resignation (3 pages) |
7 November 2013 | Auditor's resignation (3 pages) |
5 November 2013 | Section 519 (1 page) |
5 November 2013 | Section 519 (1 page) |
27 August 2013 | Appointment of Mr Craig Worley as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Kenneth Ellis as a secretary (1 page) |
27 August 2013 | Termination of appointment of Kenneth Ellis as a director (1 page) |
27 August 2013 | Termination of appointment of Kenneth Ellis as a secretary (1 page) |
27 August 2013 | Appointment of Mr Craig Worley as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Kenneth Ellis as a director (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 March 2011 | Director's details changed for Benjamin John Roberts on 25 March 2011 (3 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Director's details changed for Benjamin John Roberts on 25 March 2011 (3 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 March 2010 | Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Benjamin John Roberts on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Roberts on 1 March 2010 (2 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
20 March 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
20 March 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
10 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
10 October 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
1 May 2008 | Return made up to 25/03/08; no change of members (8 pages) |
1 May 2008 | Return made up to 25/03/08; no change of members (8 pages) |
11 March 2008 | Appointment terminated director peter julian (1 page) |
11 March 2008 | Appointment terminated director peter julian (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
15 May 2007 | Return made up to 25/03/07; full list of members (8 pages) |
15 May 2007 | Return made up to 25/03/07; full list of members (8 pages) |
18 April 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
18 April 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (8 pages) |
11 October 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
11 October 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
1 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
6 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: bank mills east street leeds LS9 8DY (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: bank mills east street leeds LS9 8DY (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members
|
31 March 2003 | Return made up to 25/03/03; full list of members
|
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | New director appointed (3 pages) |
5 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
1 March 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
1 March 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
4 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
4 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
31 March 2000 | Return made up to 25/03/00; no change of members (6 pages) |
31 March 2000 | Return made up to 25/03/00; no change of members (6 pages) |
12 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
12 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
24 April 1999 | Return made up to 25/03/99; no change of members (5 pages) |
24 April 1999 | Return made up to 25/03/99; no change of members (5 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
6 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
31 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
31 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
12 June 1997 | Return made up to 25/03/97; no change of members
|
12 June 1997 | Return made up to 25/03/97; no change of members
|
18 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
18 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
18 April 1996 | Return made up to 25/03/96; no change of members (5 pages) |
18 April 1996 | Return made up to 25/03/96; no change of members (5 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 March 1995 | Return made up to 25/03/95; full list of members (14 pages) |
30 March 1995 | Return made up to 25/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 October 1982 | Incorporation (16 pages) |
7 October 1982 | Incorporation (16 pages) |