Leeds
West Yorkshire
LS17 7RS
Director Name | Richard James Senior |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2009(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Technician |
Correspondence Address | 48 Blackmoor Court Leeds West Yorkshire LS17 7RS |
Director Name | Mr Stephen Andrew Fowler |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blackmoor Court Blackmoor Court Alwoodley Leeds West Yorkshire LS17 7RS |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 11 August 2017(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mr Robert Leslie Wright |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(40 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Secretary Name | Mr James Steven Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane, Eldwick Bingley BD16 3PN |
Director Name | Mr John James Irwin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 1996) |
Role | Contracts Manager |
Correspondence Address | 25 Blackmoor Court Leeds West Yorkshire LS17 7RS |
Director Name | Mr Harold Levey |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 1996) |
Role | Retired |
Correspondence Address | 46 Blackmoor Court Leeds West Yorkshire LS17 7RS |
Director Name | Mr Dennis Wardman |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 February 2014) |
Role | Retired |
Correspondence Address | 21 Blackmoor Court Leeds West Yorkshire LS17 7RS |
Director Name | Mr Terence Courtney Spargo |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 7 Blackmoor Court King Lane Alwoodley Leeds West Yorkshire LS17 7RS |
Director Name | Mr Bernard Feddy |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 August 1997) |
Role | Retired |
Correspondence Address | 49 Blackmoor Court Leeds West Yorkshire LS17 7RS |
Director Name | Stanley Harold Miller |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 1993) |
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 | 07 April 1993(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 1993) |
Role | Housewife |
Correspondence Address | 58 Blackmoor Court Leeds LS17 7RT |
Director Name | Maurice Feldman |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 2001) |
Role | Self Employed Trousers Manufac |
Correspondence Address | 10 Blackmoor Court King Lane Alwoodley Leeds West Yorkshire LS17 7RS |
Director Name | Grant Richard Barkker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 July 2004) |
Role | Computer Analyst Programmer |
Correspondence Address | 2 Blackmoor Court King Lane Alwoodley Leeds West Yorkshire LS17 7RS |
Director Name | Patrick Donald Byrne |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 13 Blackmoor Court King Lane Alwoodley Leeds West Yorkshire LS17 7RS |
Director Name | Ian Shedlow |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(21 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 October 2022) |
Role | Regional Sales Manager |
Correspondence Address | 5 Blackmoor Court Leeds West Yorkshire LS17 7RS |
Telephone | 01274 729792 |
---|---|
Telephone region | Bradford |
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 |
- | OTHER 60.78% - |
---|---|
1 at £1 | Mr A. Simpson 1.96% Ordinary |
1 at £1 | Mr A.s. Palmer 1.96% Ordinary |
1 at £1 | Mr Cunningham & Mrs Cunningham 1.96% Ordinary |
1 at £1 | Mr I.d. Shedlow 1.96% Ordinary |
1 at £1 | Mr J.l. Posner 1.96% Ordinary |
1 at £1 | Mr K.g. Illai 1.96% Ordinary |
1 at £1 | Mr L.j. Riddeal & Mrs P.e. Riddeal 1.96% Ordinary |
1 at £1 | Mr R. Wright 1.96% Ordinary |
1 at £1 | Mr S.a. Fowler 1.96% Ordinary |
1 at £1 | Mr Titman & Mrs Titman 1.96% Ordinary |
1 at £1 | Mrs Bentley 1.96% Ordinary |
1 at £1 | Mrs E.m. Anslow 1.96% Ordinary |
1 at £1 | Mrs L.m. Sugare 1.96% Ordinary |
1 at £1 | Ms A. Miller 1.96% Ordinary |
1 at £1 | Ms C. Foster 1.96% Ordinary |
1 at £1 | Ms J. Clayton & Ms S. Clayton 1.96% Ordinary |
1 at £1 | Ms J. Smithies 1.96% Ordinary |
1 at £1 | Ms J. Vickers 1.96% Ordinary |
1 at £1 | Ms Miller & Ms Titman 1.96% Ordinary |
1 at £1 | Ms S. Dobkin 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,513 |
Cash | £116,053 |
Current Liabilities | £2,910 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (5 days from now) |
16 June 2020 | Delivered on: 2 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 July 2020 | Registration of charge 016795390001, created on 16 June 2020 (11 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 April 2020 | Confirmation statement made on 16 April 2020 with updates (7 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with updates (7 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with updates (9 pages) |
14 August 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 14 August 2017 (1 page) |
13 August 2017 | Termination of appointment of James Steven Oddy as a secretary on 11 August 2017 (1 page) |
13 August 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 11 August 2017 (2 pages) |
13 August 2017 | Termination of appointment of James Steven Oddy as a secretary on 11 August 2017 (1 page) |
13 August 2017 | Appointment of Mr Andrew David Earnshaw as a secretary on 11 August 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (13 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (13 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
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) |
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 April 2014 | Termination of appointment of Dennis Wardman as a director (2 pages) |
9 April 2014 | Termination of appointment of Dennis Wardman as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 May 2013 | Annual return made up to 16 April 2013 (18 pages) |
9 May 2013 | Annual return made up to 16 April 2013 (18 pages) |
25 April 2013 | Appointment of Mr Stephen Andrew Fowler as a director (3 pages) |
25 April 2013 | Appointment of Mr Stephen Andrew Fowler as a director (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (21 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (21 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 April 2011 | Annual return made up to 16 April 2011 (16 pages) |
28 April 2011 | Annual return made up to 16 April 2011 (16 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) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
4 May 2010 | Annual return made up to 16 April 2010 (16 pages) |
4 May 2010 | Annual return made up to 16 April 2010 (16 pages) |
28 April 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
18 February 2009 | Director appointed richard james senior (2 pages) |
18 February 2009 | Director appointed richard james senior (2 pages) |
2 May 2008 | Return made up to 16/04/08; full list of members (13 pages) |
2 May 2008 | Return made up to 16/04/08; full list of members (13 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
30 April 2007 | Return made up to 16/04/07; no change of members (7 pages) |
30 April 2007 | Return made up to 16/04/07; no change of members (7 pages) |
12 April 2006 | Return made up to 16/04/06; no change of members (7 pages) |
12 April 2006 | Return made up to 16/04/06; no change of members (7 pages) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (12 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (12 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
26 April 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Return made up to 16/04/04; no change of members (7 pages) |
14 April 2004 | Return made up to 16/04/04; no change of members (7 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
24 April 2003 | Return made up to 16/04/03; full list of members (12 pages) |
24 April 2003 | Return made up to 16/04/03; full list of members (12 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
19 April 2002 | Return made up to 16/04/02; no change of members (7 pages) |
19 April 2002 | Return made up to 16/04/02; no change of members (7 pages) |
25 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
25 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 16/04/01; no change of members (7 pages) |
25 April 2001 | Return made up to 16/04/01; no change of members (7 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 April 2000 | Return made up to 16/04/00; full list of members (10 pages) |
16 April 2000 | Return made up to 16/04/00; full list of members (10 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 April 1999 | Return made up to 16/04/99; no change of members (6 pages) |
15 April 1999 | Return made up to 16/04/99; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 May 1998 | Return made up to 16/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 16/04/98; no change of members (6 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
16 April 1997 | Return made up to 16/04/97; full list of members (9 pages) |
16 April 1997 | Return made up to 16/04/97; full list of members (9 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 16/04/96; no change of members (6 pages) |
9 April 1996 | Return made up to 16/04/96; no change of members (6 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 April 1995 | Return made up to 16/04/95; no change of members
|
13 April 1995 | Return made up to 16/04/95; no change of members
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 November 1982 | Incorporation (15 pages) |
18 November 1982 | Incorporation (15 pages) |