Yeadon
Leeds
West Yorkshire
LS19 7YJ
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2008(24 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chapel Street Grassington Skipton North Yorkshire BD23 5BE |
Director Name | Mrs Elaine Miller |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Margaret Furness |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1990(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 15 April 2001) |
Role | Retired |
Correspondence Address | 4 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Director Name | Michael Archenhold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 1992) |
Role | Buyer |
Correspondence Address | 65 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Director Name | Sylvia Guerin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 September 1997) |
Role | Nurse |
Correspondence Address | 30 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Secretary Name | Timothy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 6 Cornwall Road Harrogate North Yorkshire HG1 2PL |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years after company formation) |
Appointment Duration | -2 years, 7 months (resigned 17 April 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(7 years after company formation) |
Appointment Duration | -2 years, 7 months (resigned 17 April 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Mary Thomson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 22 October 2012) |
Role | Retired |
Correspondence Address | 14 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Director Name | Miss Lindsay Boocock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 2000) |
Role | Tax Consultant |
Correspondence Address | 24 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Secretary Name | Miss Lindsay Boocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 1995) |
Role | Tax Consultant |
Correspondence Address | 24 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Secretary Name | Mrs Lesley Rebecca Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 1993) |
Role | Property Manager |
Correspondence Address | 22 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Director Name | Doreen Clappison |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 October 2012) |
Role | Retired |
Correspondence Address | 32 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Director Name | Rosemary Edwards |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Secretary Name | Rosemary Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Secretary Name | Elizabeth Mary Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 16 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Director Name | Judith Anne White |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 January 2011) |
Role | Retired |
Correspondence Address | 18 Lea Mill Park Close Yeadon Leeds West Yorkshire LS19 7YJ |
Secretary Name | Pamela Lynne Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 September 2008) |
Role | Property Management |
Correspondence Address | 2 The Brow Bank Walk Baildon Shipley West Yorkshire BD17 5HG |
Director Name | Elizabeth Graham |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2017) |
Role | Project Manager-Leeds University |
Country of Residence | United Kingdom |
Correspondence Address | 58 Glista Mill Broughton Road Skipton North Yorkshire BD23 1FL |
Director Name | Mr John Patrick Kilmurray |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Darren John Wood 6.25% Ordinary |
---|---|
1 at £1 | Elizabeth Helen Graham 6.25% Ordinary |
1 at £1 | James Jepson 6.25% Ordinary |
1 at £1 | Lindsay Roberts & David Roberts 6.25% Ordinary |
1 at £1 | Lucy Jayne Muller 6.25% Ordinary |
1 at £1 | Mary Thomson 6.25% Ordinary |
1 at £1 | Myles Jones & Sally Jones 6.25% Ordinary |
1 at £1 | Nicola Claire Sheehan 6.25% Ordinary |
1 at £1 | Pamela Cooke 6.25% Ordinary |
1 at £1 | Patrick Kilmurray 6.25% Ordinary |
1 at £1 | Paul Butterworth 6.25% Ordinary |
1 at £1 | Robert Barry Adams 6.25% Ordinary |
1 at £1 | Rose Hill 6.25% Ordinary |
1 at £1 | Thelma King 6.25% Ordinary |
1 at £1 | William Viles & Emily Viles 6.25% Ordinary |
1 at £1 | Yvonne Harvey 6.25% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
20 March 1985 | Delivered on: 28 March 1985 Satisfied on: 23 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to be-come due from tay homes PLC to the chargee. Particulars: L/H land at kirk lane yeadon leeds west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
12 September 1984 | Delivered on: 16 September 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to be-come due from tay homes PLC to the chargee on any account whatsoever. Particulars: L/Hold landat kirk lane, yeadon, leeds west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Termination of appointment of John Patrick Kilmurray as a director on 31 August 2020 (1 page) |
26 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
30 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
17 September 2017 | Termination of appointment of Elizabeth Graham as a director on 9 September 2017 (1 page) |
17 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
17 September 2017 | Termination of appointment of Elizabeth Graham as a director on 9 September 2017 (1 page) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 September 2016 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to Close House Giggleswick Settle BD24 0EA on 26 September 2016 (1 page) |
24 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
24 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Paul Butterworth on 29 September 2015 (2 pages) |
14 October 2015 | Director's details changed for Paul Butterworth on 29 September 2015 (2 pages) |
26 February 2015 | Appointment of Mr John Patrick Kilmurray as a director on 22 October 2014 (2 pages) |
26 February 2015 | Appointment of Mr John Patrick Kilmurray as a director on 22 October 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
20 November 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
7 November 2014 | Annual return made up to 14 September 2014 Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 14 September 2014 Statement of capital on 2014-11-07
|
22 January 2014 | Registered office address changed from Walter Ingham & Co Openstead House 12 Wells Promenade Ilkley LS29 9LF on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Walter Ingham & Co Openstead House 12 Wells Promenade Ilkley LS29 9LF on 22 January 2014 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Mary Thomson as a director (2 pages) |
22 October 2013 | Termination of appointment of Doreen Clappison as a director (2 pages) |
22 October 2013 | Termination of appointment of Mary Thomson as a director (2 pages) |
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Doreen Clappison as a director (2 pages) |
9 October 2013 | Appointment of Elizabeth Graham as a director (6 pages) |
9 October 2013 | Appointment of Elizabeth Graham as a director (6 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
16 October 2012 | Annual return made up to 14 September 2012. List of shareholders has changed (15 pages) |
16 October 2012 | Annual return made up to 14 September 2012. List of shareholders has changed (15 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
24 November 2011 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
1 November 2011 | Termination of appointment of Judith White as a director (2 pages) |
1 November 2011 | Termination of appointment of Judith White as a director (2 pages) |
1 November 2011 | Annual return made up to 14 September 2011. List of shareholders has changed (15 pages) |
1 November 2011 | Annual return made up to 14 September 2011. List of shareholders has changed (15 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
25 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
9 October 2009 | Annual return made up to 14 September 2009. List of shareholders has changed (6 pages) |
9 October 2009 | Annual return made up to 14 September 2009. List of shareholders has changed (6 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 December 2008 | Return made up to 14/09/08; change of members
|
17 December 2008 | Return made up to 14/09/08; change of members
|
27 November 2008 | Appointment terminated secretary pamela sugden (1 page) |
27 November 2008 | Secretary appointed andrew david earnshaw (3 pages) |
27 November 2008 | Secretary appointed andrew david earnshaw (3 pages) |
27 November 2008 | Appointment terminated secretary pamela sugden (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 2 the brow bank walk baildon shipley bradford west yorkshire BD17 5HG (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 2 the brow bank walk baildon shipley bradford west yorkshire BD17 5HG (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
3 October 2007 | Return made up to 14/09/07; full list of members
|
3 October 2007 | Return made up to 14/09/07; full list of members
|
6 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
28 September 2006 | Return made up to 14/09/06; no change of members (8 pages) |
28 September 2006 | Return made up to 14/09/06; no change of members (8 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 November 2005 | Nc inc already adjusted 07/11/05 (1 page) |
17 November 2005 | Nc inc already adjusted 07/11/05 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
22 September 2005 | Return made up to 14/09/05; change of members (8 pages) |
22 September 2005 | Return made up to 14/09/05; change of members (8 pages) |
28 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
27 September 2004 | Return made up to 14/09/04; full list of members
|
27 September 2004 | Return made up to 14/09/04; full list of members
|
1 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
14 June 2004 | Return made up to 14/09/03; change of members (8 pages) |
14 June 2004 | Return made up to 14/09/03; change of members (8 pages) |
26 May 2004 | Return made up to 14/09/02; full list of members (13 pages) |
26 May 2004 | Return made up to 14/09/02; full list of members (13 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 16 lea mill park close yeadon leeds west yorkshire LS19 7YJ (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 16 lea mill park close yeadon leeds west yorkshire LS19 7YJ (1 page) |
5 May 2004 | Secretary resigned (1 page) |
20 October 2003 | Full accounts made up to 31 August 2002 (10 pages) |
20 October 2003 | Full accounts made up to 31 August 2002 (10 pages) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2003 | Full accounts made up to 31 August 2001 (10 pages) |
25 June 2003 | Full accounts made up to 31 August 2001 (10 pages) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
10 September 2001 | Return made up to 14/09/01; full list of members
|
10 September 2001 | Return made up to 14/09/01; full list of members
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 22 lea mill park close yeadon leeds west yorkshire LS19 7YJ (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 22 lea mill park close yeadon leeds west yorkshire LS19 7YJ (1 page) |
21 September 1999 | Return made up to 14/09/99; full list of members (8 pages) |
21 September 1999 | Return made up to 14/09/99; full list of members (8 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
24 September 1998 | Return made up to 14/09/98; change of members (8 pages) |
24 September 1998 | Return made up to 14/09/98; change of members (8 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 October 1997 | Return made up to 14/09/97; change of members
|
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Return made up to 14/09/97; change of members
|
1 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
1 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
6 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
6 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
5 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
5 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
27 October 1995 | Return made up to 14/09/95; change of members
|
27 October 1995 | Return made up to 14/09/95; change of members
|
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |