Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary Name | Debi Jayne Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Accountant |
Correspondence Address | 4 The Stables Weeton Lane Dunkeswick Leeds North Yorkshire LS17 9LP |
Secretary Name | Debi Jayne Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 4 The Stables Weeton Lane Dunkeswick Leeds North Yorkshire LS17 9LP |
Secretary Name | Mr John Lewis Burnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2003) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Telephone | 0113 2458744 |
---|---|
Telephone region | Leeds |
Registered Address | Windsor House 5 St Andrews Court Leeds West Yorkshire LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4.1k at £1 | John Lewis Burnley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32 |
Net Worth | £1,342,933 |
Cash | £218,758 |
Current Liabilities | £13,822 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: 20000 odinary shares of 1P each of kier group PLC, 1000000 ordinary shares of 1P each of teesland PLC plus any bonuses, interest, dividend or other benefits of any kind. Outstanding |
---|---|
22 August 2002 | Delivered on: 11 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and pledge of deposit account Secured details: All monies due or to become due from sheffield united PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor's rights, interests and benefits in and to the deposit being the principal sum of £100,000 and any further sum paid into the deposit account with the bank, account no. 00124600 named craftglen su deposit a/C. See the mortgage charge document for full details. Outstanding |
15 September 2000 | Delivered on: 21 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities and proceeds of sale thereof; all dividends,interest and other distributions,rights,benefits,money or property. See the mortgage charge document for full details. Outstanding |
19 April 1999 | Delivered on: 29 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities and their proceeds of sale; all dividends,interest,rights,benefits,etc; all money/property,bonuses. See the mortgage charge document for full details. Outstanding |
3 March 1997 | Delivered on: 24 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20,000 ordinary 15P shares kalon group PLC:5,000 ordinary £2 shares hanson PLC:4,000 ordinary 10P shares the energy group PLC and all dividends,interest and other moneys payable. Outstanding |
12 February 1997 | Delivered on: 21 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 250,000 ordinary 1P shares in associated british engineering PLC. See the mortgage charge document for full details. Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
1 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
4 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 May 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
6 May 2009 | Full accounts made up to 31 December 2007 (14 pages) |
19 March 2009 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2009 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
21 January 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members
|
1 March 2004 | Return made up to 31/12/03; full list of members
|
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members
|
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 April 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 April 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 March 1997 | Particulars of mortgage/charge (4 pages) |
24 March 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Particulars of mortgage/charge (4 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (5 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (5 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 December 1983 | Incorporation (17 pages) |
14 December 1983 | Incorporation (17 pages) |