Wetherby
West Yorkshire
LS22 6AE
Secretary Name | Mr Powell Michael Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1991(6 years, 12 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farriers Court Wetherby West Yorkshire LS22 6AE |
Director Name | Ms Michelle Clair Rose |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1994(10 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Barn Waterside Knaresborough North Yorkshire HG5 9AZ |
Director Name | Mrs Janet Susan Bolam |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1998(14 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Oxford Road Garsington Oxford Oxfordshire OX44 9AU |
Director Name | Abraham Percy Rose |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 August 1998) |
Role | Company Director |
Correspondence Address | Greystones 380 Alwoodly Lane Leeds West Yorkshire LS17 7DN |
Registered Address | Northgate 118 North Street Leeds LS2 7PN |
---|---|
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 |
500 at £0.002 | Trustees Of A.p.r. 1993 Trust 50.00% Ordinary C |
---|---|
498 at £0.002 | Powell Michael Rose 49.80% Ordinary A |
1 at £0.002 | Janet Susan Bolam 0.10% Ordinary B |
1 at £0.002 | Michelle Clair Rose 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,211,052 |
Cash | £108,950 |
Current Liabilities | £105,198 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 2 days from now) |
9 April 1996 | Delivered on: 15 April 1996 Satisfied on: 6 May 1997 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from caddick developments limited to the chargee and/or any transferee under the terms of the facility letter dated 8 june 1995. Particulars: By way of legal mortgage all the company's joint f/h interest in the land at low fold leeds t/n wyk 571280; by way of first legal mortgage all of the company's f/h interest in parts of the property registered under t/n wyk 348987 and known as rose wharf leeds such parts being defined as building b and building c in the main agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 March 1990 | Delivered on: 28 March 1990 Satisfied on: 6 May 1997 Persons entitled: Barclays 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: Land and buildings on the south west side of east street, leeds, west yorkshire t/n wyk 34897. Fully Satisfied |
29 March 1996 | Delivered on: 6 April 1996 Persons entitled: Urban Regeneration Agency Classification: Fixed legal charge Secured details: All monies due or to become due from the company and/or caddick developments limited to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge. Particulars: F/H land and buildings on the north west side of east street, lowfold, leeds t/no. WYK571280 together with all buildings fixtures fixed plant and machinery thereon and any proceeds of sale thereof. Outstanding |
29 March 1996 | Delivered on: 6 April 1996 Persons entitled: Urban Regeneration Agency Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge. Particulars: Land at low fold, east street, leeds together with all buildings fixtures fixed plant and machinery thereon and any proceeds of sale thereof. Outstanding |
29 March 1996 | Delivered on: 6 April 1996 Persons entitled: Urban Regeneration Agency Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge. Particulars: F/H land at east street and lowfold, leeds, west yorkshire t/no. WYK571280 together with all buildings fixtures fixed plant and machinery thereon and any proceeds of sale thereof. Outstanding |
29 March 1996 | Delivered on: 6 April 1996 Persons entitled: Urban Regeneration Agency Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge. Particulars: F/H land and buildings on the south west side of east street, leeds t/no. WYK348987 together with all buildings fixtures fixed plant and machinery thereon and any proceeds of sale thereof. Outstanding |
29 March 1996 | Delivered on: 6 April 1996 Persons entitled: Urban Regeneration Agency Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge. Particulars: F/H land and buildings on the south west side of east street, leeds t/no. WYK348987 together with all buildings fixtures fixed plant and machinery thereon and the proceeds of sale thereof. Outstanding |
30 June 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
---|---|
5 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
1 May 2023 | Satisfaction of charge 2 in full (1 page) |
1 May 2023 | Satisfaction of charge 3 in full (1 page) |
1 May 2023 | Satisfaction of charge 6 in full (1 page) |
1 May 2023 | Satisfaction of charge 5 in full (1 page) |
1 May 2023 | Satisfaction of charge 4 in full (1 page) |
27 March 2023 | Change of details for Ms Michelle Clair Rose as a person with significant control on 19 July 2019 (2 pages) |
16 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
8 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
28 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
19 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 April 2019 | Registered office address changed from Kershaw House, 80 Fitzwilliam Street, Huddersfield West Yorkshire HD1 5BB to Northgate 118 North Street Leeds LS2 7PN on 25 April 2019 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
27 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
29 July 2009 | Return made up to 15/05/09; full list of members (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 December 2008 | Return made up to 15/05/08; full list of members (5 pages) |
10 December 2008 | Return made up to 15/05/08; full list of members (5 pages) |
13 November 2008 | Return made up to 15/05/07; full list of members (5 pages) |
13 November 2008 | Return made up to 15/05/07; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: rosemede 528 new hey road huddersfield west yorkshire HD3 3XE (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: rosemede 528 new hey road huddersfield west yorkshire HD3 3XE (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 June 2006 | Return made up to 15/05/06; no change of members
|
5 June 2006 | Return made up to 15/05/06; no change of members
|
16 June 2005 | Return made up to 15/05/05; full list of members
|
16 June 2005 | Return made up to 15/05/05; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
6 July 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
18 May 2003 | Return made up to 15/05/03; no change of members (8 pages) |
18 May 2003 | Return made up to 15/05/03; no change of members (8 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 June 2002 | Ad 31/07/01--------- £ si [email protected] (2 pages) |
1 June 2002 | Ad 31/07/01--------- £ si [email protected] (2 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
20 August 2001 | Memorandum and Articles of Association (12 pages) |
20 August 2001 | Memorandum and Articles of Association (12 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
5 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
5 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
16 August 2000 | Amended accounts made up to 31 August 1999 (7 pages) |
16 August 2000 | Amended accounts made up to 31 August 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
2 June 2000 | Return made up to 15/05/00; full list of members
|
2 June 2000 | Return made up to 15/05/00; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 May 1999 | Return made up to 15/05/99; no change of members
|
20 May 1999 | Return made up to 15/05/99; no change of members
|
4 January 1999 | Registered office changed on 04/01/99 from: 380 alwoodley lane leeds LS17 7DN (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 380 alwoodley lane leeds LS17 7DN (1 page) |
26 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
26 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
16 July 1998 | New director appointed (1 page) |
16 July 1998 | New director appointed (1 page) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 April 1998 | S-div 31/01/98 (1 page) |
28 April 1998 | S-div 31/01/98 (1 page) |
28 April 1998 | S-div 31/01/98 (1 page) |
28 April 1998 | S-div 31/01/98 (1 page) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
15 April 1996 | Particulars of mortgage/charge (7 pages) |
15 April 1996 | Particulars of mortgage/charge (7 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (6 pages) |
6 April 1996 | Particulars of mortgage/charge (6 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |