Meanwood
Leeds
West Yorkshire
LS6 4HF
Secretary Name | Mr Brian Colin Nevins |
---|---|
Status | Current |
Appointed | 01 June 2018(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Highbury Lane Leeds LS6 4HF |
Secretary Name | Mr Paul Stammers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 76 Spen Lane Leeds West Yorkshire LS6 3NA |
Secretary Name | Mrs Amanda Shann-Howard |
---|---|
Status | Resigned |
Appointed | 09 November 2015(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mr Brian Colin Nevins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,039 |
Cash | £129,399 |
Current Liabilities | £35,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
17 November 1988 | Delivered on: 22 November 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts. Floating charge and the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
9 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from C/O Bartfields (Uk) Ltd 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds W Yorks LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Mrs Amanda Shann-Howard as a secretary on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Paul Stammers as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Appointment of Mrs Amanda Shann-Howard as a secretary on 9 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Paul Stammers as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Paul Stammers as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Mrs Amanda Shann-Howard as a secretary on 9 November 2015 (2 pages) |
16 June 2015 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to C/O Bartfields (Uk) Ltd 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds W Yorks LS6 1PF on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to C/O Bartfields (Uk) Ltd 4th Floor, Stockdale House Headingley Office Park Victoria Road Leeds W Yorks LS6 1PF on 16 June 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Brian Colin Nevins on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Brian Colin Nevins on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Brian Colin Nevins on 1 January 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 22/08/08; no change of members (6 pages) |
8 October 2008 | Return made up to 22/08/08; no change of members (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Return made up to 22/08/07; no change of members (6 pages) |
9 October 2007 | Return made up to 22/08/07; no change of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
18 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
8 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 September 1998 | Return made up to 02/09/98; no change of members
|
10 September 1998 | Return made up to 02/09/98; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
11 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
21 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
21 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 12 clarendon road leeds LS2 9NF (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 12 clarendon road leeds LS2 9NF (1 page) |