Stanningley
Pudsey
LS28 6JP
Director Name | Paul Pickup |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grangefield Road Stanningley Pudsey LS28 6JP |
Secretary Name | Ann Lesley Pickup |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grangefield Road Stanningley Pudsey LS28 6JP |
Director Name | Roy Pickup |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1992) |
Role | Retired |
Correspondence Address | 28 Lulworth Avenue Leeds West Yorkshire LS15 8LN |
Director Name | Frank Neville Shires |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Administration Manager |
Correspondence Address | 4 Laurel Hill Gardens Colton Leeds West Yorkshire LS15 9EJ |
Telephone | 0113 2361144 |
---|---|
Telephone region | Leeds |
Registered Address | Grangefield Road Stanningley Pudsey LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
2.5k at £1 | Claire Louise Long 5.50% Ordinary |
---|---|
2.5k at £1 | Kelly Ann Gildon 5.50% Ordinary |
2.5k at £1 | Sarah Joanne Grayson 5.50% Ordinary |
19k at £1 | Ann Lesley Pickup 41.75% Ordinary |
19k at £1 | Paul Pickup 41.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £860,065 |
Cash | £96,582 |
Current Liabilities | £122,450 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
25 May 1993 | Delivered on: 3 June 1993 Satisfied on: 21 June 2010 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £59710.23. Particulars: All right title and interest in and to all sums payable under the insurance. Fully Satisfied |
---|---|
21 May 1992 | Delivered on: 30 May 1992 Satisfied on: 21 June 2010 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £42944.80 under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. Fully Satisfied |
19 November 1990 | Delivered on: 21 November 1990 Satisfied on: 21 June 2010 Persons entitled: The National Mortgage Bank PLC. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. 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 |
19 November 1990 | Delivered on: 21 November 1990 Satisfied on: 21 June 2010 Persons entitled: The National Mortgage Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the east side of grangefield road, stanningley, pudsey, leeds, west yorkshire. Title number wyk 359395 inc all fixtures and fittings (other than trade) plant and machinery and the goodwill of the business. Fully Satisfied |
8 November 1988 | Delivered on: 14 November 1988 Satisfied on: 13 November 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 May 1988 | Delivered on: 6 May 1988 Satisfied on: 13 November 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises - grangefield works, grangefield road, stanningley pudsey, leeds, west yorkshire. Fully Satisfied |
21 October 1987 | Delivered on: 26 October 1987 Satisfied on: 18 September 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises tog with the tenanted frontages k/a grangefield works stanningley pudsey west yorkshire. An agreement by the company to purchase above premises for £350,000. Fully Satisfied |
6 January 1987 | Delivered on: 21 January 1987 Satisfied on: 18 September 1989 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
30 April 1991 | Delivered on: 2 May 1991 Persons entitled: National Westminster 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: Land and buildings on the east side of grangefield road stanningley, pudsey, leeds west yorkshire title no: wyk 359395.. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Secretary's details changed for Ann Lesley Pickup on 1 June 2010 (1 page) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Secretary's details changed for Ann Lesley Pickup on 1 June 2010 (1 page) |
6 June 2011 | Secretary's details changed for Ann Lesley Pickup on 1 June 2010 (1 page) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Ann Lesley Pickup on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Ann Lesley Pickup on 16 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Pickup on 16 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Paul Pickup on 16 May 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 July 2007 | Return made up to 16/05/07; no change of members (8 pages) |
3 July 2007 | Return made up to 16/05/07; no change of members (8 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
22 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
5 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 July 1998 | Return made up to 16/05/98; full list of members (6 pages) |
3 July 1998 | Return made up to 16/05/98; full list of members (6 pages) |
2 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
2 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 July 1996 | Return made up to 16/05/96; no change of members
|
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 16/05/96; no change of members
|
13 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 June 1995 | Return made up to 16/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 16/05/95; full list of members (6 pages) |