Leeds
West Yorkshire
LS1 4DJ
Director Name | Mr Bradley Mark Wine |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Secretary Name | Mr Adam Wine |
---|---|
Status | Current |
Appointed | 01 August 2016(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Director Name | Mrs Sara Wine |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(36 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
Director Name | Malcolm Paul Stead |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 1991) |
Role | Office Manager |
Correspondence Address | 42 Caldercroft Elland West Yorkshire HX5 9AY |
Director Name | Rosalie Wade |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 1998) |
Role | Secretary |
Correspondence Address | 3 Eshald Place Woodlesford Leeds West Yorkshire LS26 8LX |
Secretary Name | Malcolm Paul Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | 42 Caldercroft Elland West Yorkshire HX5 9AY |
Director Name | Mrs Sara Kate Wine |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 August 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Langmere Chase 32a Wigton Lane Leeds LS17 8SJ |
Secretary Name | Mrs Sara Kate Wine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 August 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Langmere Chase 32a Wigton Lane Leeds LS17 8SJ |
Director Name | Vikki Louise Lee |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(14 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 August 2016) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wigton Park Close West Yorkshire LS17 8UH |
Registered Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mrs Sara Kate Wine 99.00% Ordinary |
---|---|
1 at £1 | Mrs Vikki Louise Lee 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,729 |
Cash | £490 |
Current Liabilities | £1,921 |
Latest Accounts | 29 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 29 March 2022 (6 pages) |
17 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 June 2020 | Appointment of Mrs Sara Wine as a director on 1 April 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Termination of appointment of Sara Kate Wine as a secretary on 1 August 2016 (1 page) |
7 August 2017 | Cessation of Vikki Louise Lee as a person with significant control on 1 August 2016 (1 page) |
7 August 2017 | Notification of Adam Wine as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Termination of appointment of Sara Kate Wine as a director on 1 August 2016 (1 page) |
7 August 2017 | Termination of appointment of Sara Kate Wine as a secretary on 1 August 2016 (1 page) |
7 August 2017 | Termination of appointment of Vikki Louise Lee as a director on 1 August 2016 (1 page) |
7 August 2017 | Appointment of Mr Adam Wine as a secretary on 1 August 2016 (2 pages) |
7 August 2017 | Termination of appointment of Vikki Louise Lee as a director on 1 August 2016 (1 page) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
7 August 2017 | Cessation of Sara Kate Wine as a person with significant control on 1 August 2016 (1 page) |
7 August 2017 | Notification of Adam Wine as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Appointment of Mr Bradley Mark Wine as a director on 1 February 2016 (2 pages) |
7 August 2017 | Termination of appointment of Sara Kate Wine as a director on 1 August 2016 (1 page) |
7 August 2017 | Appointment of Mr Adam Wine as a secretary on 1 August 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
7 August 2017 | Cessation of Sara Kate Wine as a person with significant control on 1 August 2016 (1 page) |
7 August 2017 | Appointment of Mr Adam Wine as a director on 1 February 2016 (2 pages) |
7 August 2017 | Appointment of Mr Adam Wine as a director on 1 February 2016 (2 pages) |
7 August 2017 | Cessation of Vikki Louise Lee as a person with significant control on 1 August 2016 (1 page) |
7 August 2017 | Notification of Bradley Mark Wine as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Bradley Mark Wine as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Appointment of Mr Bradley Mark Wine as a director on 1 February 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Vikki Louise Lee on 30 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Vikki Louise Lee on 30 July 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
3 August 2009 | Director and secretary's change of particulars / sara wine / 30/07/2009 (1 page) |
3 August 2009 | Director and secretary's change of particulars / sara wine / 30/07/2009 (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 278 alwoodley lane leeds west yorkshire LS17 7DH (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 278 alwoodley lane leeds west yorkshire LS17 7DH (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Return made up to 31/07/08; no change of members (7 pages) |
22 October 2008 | Return made up to 31/07/08; no change of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Return made up to 31/07/07; full list of members
|
21 December 2007 | Return made up to 31/07/07; full list of members
|
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
21 December 2006 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
1 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
15 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
6 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 April 2001 | Return made up to 31/07/00; full list of members (6 pages) |
18 April 2001 | Return made up to 31/07/00; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
24 January 2000 | Return made up to 31/07/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/07/99; full list of members (6 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 20-22 bridge end leeds LS1 4DJ (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 20-22 bridge end leeds LS1 4DJ (1 page) |
3 December 1999 | Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1999 | Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
10 November 1998 | Return made up to 31/07/98; full list of members (6 pages) |
10 November 1998 | Return made up to 31/07/98; full list of members (6 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 September 1997 | Return made up to 31/07/97; no change of members (6 pages) |
26 September 1997 | Return made up to 31/07/97; no change of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
30 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
30 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |