Kippax
Leeds
Yorkshire
LS25 7HP
Director Name | Mrs Amanda Lilian Roberts |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Derek Evans |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 February 2003) |
Role | Painter And Decorator |
Correspondence Address | 36 Skelldale View Ripon North Yorkshire HG4 1UJ |
Director Name | Pauline Evans |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 February 2003) |
Role | Housewife |
Correspondence Address | 36 Skelldale View Ripon North Yorkshire HG4 1UJ |
Secretary Name | Diana Mary Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 18 Oaklea Gardens Adel Leeds West Yorkshire LS16 8BH |
Director Name | Mr Patrick Dudley Field |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(10 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 25 August 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 18 Oaklea Gardens Adel Leeds West Yorkshire LS16 8BH |
Secretary Name | Mr Patrick Dudley Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(11 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Oaklea Gardens Adel Leeds West Yorkshire LS16 8BH |
Website | devansltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2789603 |
Telephone region | Leeds |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
460 at £1 | Patrick Dudley Field 65.71% Ordinary |
---|---|
240 at £1 | Glen Paul Roberts 34.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £706,885 |
Cash | £616,322 |
Current Liabilities | £288,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
6 January 1994 | Delivered on: 19 January 1994 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 September 1991 | Delivered on: 13 September 1991 Satisfied on: 22 April 1994 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
30 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
4 January 2021 | Purchase of own shares.
|
22 December 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
11 December 2020 | Cancellation of shares. Statement of capital on 25 August 2020
|
10 December 2020 | Resolutions
|
2 December 2020 | Notification of Glen Paul Roberts as a person with significant control on 25 August 2020 (2 pages) |
2 December 2020 | Cessation of Patrick Dudley Field as a person with significant control on 25 August 2020 (1 page) |
2 December 2020 | Termination of appointment of Patrick Dudley Field as a secretary on 25 August 2020 (1 page) |
2 December 2020 | Termination of appointment of Patrick Dudley Field as a director on 25 August 2020 (1 page) |
29 September 2020 | Satisfaction of charge 2 in full (1 page) |
27 August 2020 | Appointment of Mrs Amanda Lilian Roberts as a director on 25 August 2020 (2 pages) |
19 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
15 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 July 2018 | Cessation of Glen Paul Roberts as a person with significant control on 1 April 2017 (1 page) |
9 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 9 April 2018 (1 page) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2011 | Register(s) moved to registered office address (1 page) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Register(s) moved to registered office address (1 page) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Patrick Dudley Field on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Patrick Dudley Field on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Glen Paul Roberts on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Glen Paul Roberts on 10 November 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 March 2003 | £ ic 1000/700 04/02/03 £ sr 300@1=300 (1 page) |
7 March 2003 | £ ic 1000/700 04/02/03 £ sr 300@1=300 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
4 December 2002 | Return made up to 03/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 03/11/02; full list of members (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
9 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Return made up to 03/11/98; full list of members
|
9 November 1998 | Return made up to 03/11/98; full list of members
|
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
9 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
18 December 1995 | Return made up to 03/11/95; full list of members (6 pages) |
18 December 1995 | Return made up to 03/11/95; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
23 March 1984 | Company name changed\certificate issued on 23/03/84 (2 pages) |
23 March 1984 | Company name changed\certificate issued on 23/03/84 (2 pages) |