Company NameChestnut Court (Potternewton) Limited
DirectorsGrace Kathryn Newton and Sarah Elizabeth Copland
Company StatusActive
Company Number01739237
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 9 months ago)
Previous NameTimehope Residents Association Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMs Lisa Kaye
StatusCurrent
Appointed28 February 2020(36 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address17 Woodland Drive
Thorp Arch
Wetherby
LS23 7BL
Director NameMs Grace Kathryn Newton
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(38 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleDigital Reporter
Country of ResidenceEngland
Correspondence Address17 Woodland Drive
Thorp Arch
Wetherby
LS23 7BL
Director NameMs Sarah Elizabeth Copland
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(38 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleService Assistant Manager
Country of ResidenceEngland
Correspondence Address17 Woodland Drive
Thorp Arch
Wetherby
LS23 7BL
Director NameJo Barber
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 August 1992)
RoleNurse
Correspondence Address22 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameCaroline Jane Beeson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 1994)
RoleLocal Government Officer
Correspondence AddressFlat 5 24 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameAndrew Bennett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1995)
RoleBank Official
Correspondence AddressFlat 6 22 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameJohn Frederick Rowbottom
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 December 1999)
RoleBank Official
Correspondence AddressFlat 4 Chestnut Court
20 Harehills Lane
Leeds
LS7 4HD
Director NamePaul Langstaff
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 1994)
RoleSelf Employed
Correspondence AddressFlat 4 22 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameJames Trevor Griffiths
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 December 1999)
RoleProgrammer
Correspondence AddressFlat 1 20 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameAlfred Freimanis
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityLatvian
StatusResigned
Appointed26 December 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleRetired
Correspondence AddressFlat 2 20 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Secretary NameKeith Briggs
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address5 Ayresome Terrace
Leeds
West Yorkshire
LS8 1BJ
Director NameCaroline Anne Caulfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(10 years after company formation)
Appointment Duration10 years, 5 months (resigned 13 December 2003)
RoleAccounts Administrator
Correspondence AddressFlat 5
22 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameSusan Elizabeth Johnstone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2002)
RoleSales Representative
Correspondence AddressFlat 2 Chestnut Court
18 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameCharlie Julian Bramley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 1997)
RoleEngineer
Correspondence AddressFlat 2 Chestnut Court
22 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Secretary NameJohn Frederick Rowbottom
NationalityBritish
StatusResigned
Appointed01 August 1996(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFlat 4 Chestnut Court
20 Harehills Lane
Leeds
LS7 4HD
Director NameMadeline Dawson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2002)
RoleNurse
Correspondence AddressFlat 3 Chesternut Court
24 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameRichard Benson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(14 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 November 2008)
RoleRetired
Correspondence Address16 Drovers Rise
Elloughton
Brough
North Humberside
HU15 1LN
Secretary NameRichard Benson
NationalityBritish
StatusResigned
Appointed30 June 1998(14 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 November 2008)
RoleBusiness Consultant
Correspondence Address16 Drovers Rise
Elloughton
Brough
North Humberside
HU15 1LN
Director NameRichard Alan Bosomworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2002)
RoleSystems Support/Science Museum
Correspondence AddressFlat 2 20 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameMr Andrew Lund
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(18 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 20 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameMr Graeme James Christie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(19 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 24 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameMr Mark David Flanigan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(19 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2012)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
22 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameMrs Fameda Lomas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(22 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 February 2015)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Chestnut Court
22 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Secretary NameMr Mark David Flanigan
NationalityBritish
StatusResigned
Appointed12 November 2008(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2012)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
22 Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameMiss Claire Rebecca Scott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(28 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2015)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Alan Farnaby Way
Sheriff Hutton Ind. Estate
York
North Yorkshire
YO60 6PG
Secretary NameMiss Claire Scott
StatusResigned
Appointed01 May 2012(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2014)
RoleCompany Director
Correspondence Address4 20
Harehills Lane
Leeds
West Yorkshire
LS7 4HD
Director NameMr Leroy Antony Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(30 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 18 Harehills Lane
Leeds
LS7 4HD
Director NameMr Peter Edward Rosborough Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(30 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat4 22 Harehills Lane
Leeds
LS7 4HD
Secretary NameMs Lisa Kaye
StatusResigned
Appointed23 July 2014(31 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2018)
RoleCompany Director
Correspondence Address17 Woodland Drive
Thorp Arch
Wetherby
West Yorkshire
LS23 7BL
Director NameMr Richard Dryden
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(31 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 September 2021)
RoleAccess Consultant/Associate Director
Country of ResidenceEngland
Correspondence Address2 18 Harehills Lane
Leeds
LS7 4HD
Director NameMr Andrew Lund
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 King George Avenue
Leeds
LS7 4LH
Director NameMrs Jacqueline Sillars
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(32 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Broomhill Drive
Leeds
LS17 6JW

Location

Registered AddressUnit 2,Greystones Court Towthorpe Moor Lane
Towthorpe
York
YO32 9ST
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Balraj Singh Sohanpaul
4.17%
Ordinary
4 at £1Fahmida Bibi Lomas
4.17%
Ordinary
4 at £1Mary Josie Caulfield & Thomas Joseph Caulfield
4.17%
Ordinary
4 at £1Miss Claire Rebecca Scott
4.17%
Ordinary
4 at £1Miss Dawn Jestin
4.17%
Ordinary
4 at £1Miss Elena Guseva
4.17%
Ordinary
4 at £1Miss Sarah Elizabeth Copland
4.17%
Ordinary
4 at £1Miss Susan Elizabeth Bell
4.17%
Ordinary
4 at £1Mr Alastair Charles David Hammond
4.17%
Ordinary
4 at £1Mr Andrew Lund
4.17%
Ordinary
4 at £1Mr Claude Livingstone Hendrickson
4.17%
Ordinary
4 at £1Mr Donald Whyte
4.17%
Ordinary
4 at £1Mr Graeme James Christie
4.17%
Ordinary
4 at £1Mr James Trevor Griffiths
4.17%
Ordinary
4 at £1Mr Leroy Lewis
4.17%
Ordinary
4 at £1Mr Mark David Flanigan
4.17%
Ordinary
4 at £1Mr Michael Foley
4.17%
Ordinary
4 at £1Mr Richard Dryden
4.17%
Ordinary
4 at £1Mrs Jacqueline Sillars
4.17%
Ordinary
4 at £1Susan Neat & John David Neat
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

15 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 March 2020Appointment of Ms Lisa Kaye as a secretary on 28 February 2020 (2 pages)
13 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (11 pages)
20 March 2018Termination of appointment of Lisa Kaye as a secretary on 20 March 2018 (1 page)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Richard Dryden as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Richard Dryden as a person with significant control on 1 July 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 96
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 96
(7 pages)
19 April 2016Termination of appointment of Andrew Lund as a director on 30 March 2016 (1 page)
19 April 2016Appointment of Mrs Jacqueline Sillars as a director on 30 March 2016 (2 pages)
19 April 2016Termination of appointment of Andrew Lund as a director on 30 March 2016 (1 page)
19 April 2016Appointment of Mrs Jacqueline Sillars as a director on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL England to Unit 2,Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL England to Unit 2,Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 30 March 2016 (1 page)
14 March 2016Registered office address changed from Unit 22 Alan Farnaby Way Sheriff Hutton Ind. Estate York North Yorkshire YO60 6PG to 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Unit 22 Alan Farnaby Way Sheriff Hutton Ind. Estate York North Yorkshire YO60 6PG to 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL on 14 March 2016 (1 page)
14 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 96
(7 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 96
(7 pages)
4 February 2015Termination of appointment of Graeme James Christie as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Claire Rebecca Scott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Graeme James Christie as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Fameda Lomas as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Fameda Lomas as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Leroy Antony Lewis as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Peter Edward Rosborough Scott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Peter Edward Rosborough Scott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Leroy Antony Lewis as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Leroy Antony Lewis as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Claire Rebecca Scott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Peter Edward Rosborough Scott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Claire Rebecca Scott as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Fameda Lomas as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Graeme James Christie as a director on 4 February 2015 (1 page)
30 January 2015Appointment of Mr Andrew Lund as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Andrew Lund as a director on 30 January 2015 (2 pages)
27 January 2015Appointment of Mr Richard Dryden as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Richard Dryden as a director on 27 January 2015 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 September 2014Appointment of Ms Lisa Kaye as a secretary (2 pages)
15 September 2014Termination of appointment of Claire Scott as a secretary on 23 July 2014 (1 page)
15 September 2014Appointment of Ms Lisa Kaye as a secretary (2 pages)
15 September 2014Appointment of Ms Lisa Kaye as a secretary on 23 July 2014 (2 pages)
15 September 2014Appointment of Ms Lisa Kaye as a secretary on 23 July 2014 (2 pages)
15 September 2014Termination of appointment of Claire Scott as a secretary on 23 July 2014 (1 page)
8 July 2014Appointment of Mr Leroy Antony Lewis as a director (2 pages)
8 July 2014Appointment of Mr Peter Edward Rosborough Scott as a director (2 pages)
8 July 2014Appointment of Mr Peter Edward Rosborough Scott as a director (2 pages)
8 July 2014Appointment of Mr Leroy Antony Lewis as a director (2 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 96
(9 pages)
1 July 2014Register(s) moved to registered office address (1 page)
1 July 2014Register(s) moved to registered office address (1 page)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 96
(9 pages)
4 March 2014Termination of appointment of Richard Dryden as a director (1 page)
4 March 2014Termination of appointment of Richard Dryden as a director (1 page)
4 March 2014Termination of appointment of Mark Flanigan as a director (1 page)
4 March 2014Termination of appointment of Mark Flanigan as a director (1 page)
4 March 2014Termination of appointment of Richard Dryden as a director (1 page)
4 March 2014Termination of appointment of Richard Dryden as a director (1 page)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (11 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (11 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
5 July 2012Registered office address changed from Jasmine Cottage 128a Strensall Road Earswick York YO32 9SJ United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Jasmine Cottage 128a Strensall Road Earswick York YO32 9SJ United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Jasmine Cottage 128a Strensall Road Earswick York YO32 9SJ United Kingdom on 5 July 2012 (1 page)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
2 July 2012Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds LS6 3AW on 2 July 2012 (1 page)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
2 July 2012Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds LS6 3AW on 2 July 2012 (1 page)
2 July 2012Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds LS6 3AW on 2 July 2012 (1 page)
11 May 2012Appointment of Miss Claire Scott as a secretary (2 pages)
11 May 2012Register inspection address has been changed from C/O Mr M Flanigan Flat 2 Chestnut Court 22 Harehills Lane Leeds LS7 4HD (1 page)
11 May 2012Appointment of Miss Claire Scott as a secretary (2 pages)
11 May 2012Register inspection address has been changed from C/O Mr M Flanigan Flat 2 Chestnut Court 22 Harehills Lane Leeds LS7 4HD (1 page)
10 May 2012Termination of appointment of Mark Flanigan as a secretary (1 page)
10 May 2012Termination of appointment of Mark Flanigan as a secretary (1 page)
18 April 2012Appointment of Mr Richard Dryden as a director (2 pages)
18 April 2012Appointment of Miss Claire Scott as a director (2 pages)
18 April 2012Appointment of Miss Claire Scott as a director (2 pages)
18 April 2012Appointment of Mr Richard Dryden as a director (2 pages)
17 April 2012Termination of appointment of Andrew Lund as a director (1 page)
17 April 2012Termination of appointment of Andrew Lund as a director (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (10 pages)
22 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (10 pages)
21 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (10 pages)
21 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (10 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 December 2009Annual return made up to 26 December 2009 with a full list of shareholders (14 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Graeme James Christie on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Fameda Lomas on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 26 December 2009 with a full list of shareholders (14 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Graeme James Christie on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mark David Flanigan on 31 December 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Fameda Lomas on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Andrew Lund on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mark David Flanigan on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Andrew Lund on 31 December 2009 (2 pages)
10 February 2009Return made up to 26/12/08; full list of members (16 pages)
10 February 2009Return made up to 26/12/08; full list of members (16 pages)
26 January 2009Return made up to 26/12/07; full list of members (7 pages)
26 January 2009Return made up to 26/12/07; full list of members (7 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Director's change of particulars / frankie rafiq / 19/11/2008 (1 page)
26 November 2008Director's change of particulars / frankie rafiq / 19/11/2008 (1 page)
26 November 2008Appointment terminated director and secretary richard benson (1 page)
26 November 2008Secretary appointed mark david flanigan (1 page)
26 November 2008Appointment terminated director and secretary richard benson (1 page)
26 November 2008Secretary appointed mark david flanigan (1 page)
26 November 2008Location of register of members (1 page)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 January 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 January 2006Return made up to 26/12/05; change of members (8 pages)
17 January 2006Return made up to 26/12/05; change of members (8 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Return made up to 26/12/04; change of members (10 pages)
7 February 2005Return made up to 26/12/04; change of members (10 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 February 2003Return made up to 26/12/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
21 February 2003Return made up to 26/12/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 January 2002Return made up to 26/12/01; change of members (7 pages)
24 January 2002Return made up to 26/12/01; change of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 January 2001Return made up to 26/12/00; full list of members (7 pages)
26 January 2001Return made up to 26/12/00; full list of members (7 pages)
28 January 2000Return made up to 26/12/99; change of members (8 pages)
28 January 2000Return made up to 26/12/99; change of members (8 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
28 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 January 1999Return made up to 26/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Return made up to 26/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
19 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 November 1998Registered office changed on 17/11/98 from: 45 gledhow park avenue, leeds, west yorkshire, LS7 4JL (1 page)
17 November 1998Registered office changed on 17/11/98 from: 45 gledhow park avenue, leeds, west yorkshire, LS7 4JL (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 February 1998Return made up to 26/12/97; change of members (8 pages)
1 February 1998Return made up to 26/12/97; change of members (8 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
20 January 1997Return made up to 26/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 1997Return made up to 26/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1996Return made up to 26/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1996New director appointed (2 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
17 January 1984Company name changed\certificate issued on 17/01/84 (2 pages)
17 January 1984Company name changed\certificate issued on 17/01/84 (2 pages)
13 July 1983Certificate of incorporation (1 page)
13 July 1983Certificate of incorporation (1 page)