Morley
Leeds
West Yorkshire
LS27 0JG
Secretary Name | Catherine Maria Louise Tait |
---|---|
Status | Current |
Appointed | 13 June 2013(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 2 The Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG |
Director Name | Mr Martyn Keith Bromley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(7 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Croft Little Birch Herefordshire HR2 8BB Wales |
Director Name | Mrs June Simone Howe |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(7 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sand House Dacre Lane Dacre Harrogate HG3 4AF |
Secretary Name | Mrs June Simone Howe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(7 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sand House Dacre Lane Dacre Harrogate HG3 4AF |
Director Name | Robert Harpur Kennedy |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | The Old Post Office Lewson Street Norton Sittingbourne Kent ME9 9JT |
Director Name | Robert Harpur Kennedy |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | The Old Post Office Lewson Street Norton Sittingbourne Kent ME9 9JT |
Director Name | Lynda Ann Bromley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2000) |
Role | Training Director |
Correspondence Address | The Green Pembridge HR6 9HL Wales |
Director Name | Diane Kitchen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Blacksmith Mews Robin Hood Wakefield West Yorkshire WF3 3TZ |
Website | olympicwarranties.co.uk |
---|---|
Telephone | 0800 9701113 |
Telephone region | Freephone |
Registered Address | Unit 2 The Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Cs & St LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£306,409 |
Cash | £569,870 |
Current Liabilities | £520,468 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
7 June 1988 | Delivered on: 10 June 1988 Satisfied on: 13 August 1994 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal security dated 7.6.88. Particulars: All moneys standing to the credit of a book account no 137771 with the bank. Fully Satisfied |
---|
23 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
10 February 2022 | Company name changed olympic warranties LIMITED\certificate issued on 10/02/22
|
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 August 2020 | Secretary's details changed for Catherine Maria Louise Snee on 26 August 2020 (1 page) |
27 August 2020 | Director's details changed for Miss Catherine Maria Louise Snee on 26 August 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 January 2017 | Termination of appointment of Diane Kitchen as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Diane Kitchen as a director on 20 January 2017 (1 page) |
13 January 2017 | Director's details changed for Miss Catherine Maria Louise Snee on 11 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Miss Catherine Maria Louise Snee on 11 January 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Termination of appointment of June Howe as a secretary (1 page) |
9 July 2013 | Appointment of Catherine Maria Louise Snee as a secretary (1 page) |
9 July 2013 | Termination of appointment of June Howe as a secretary (1 page) |
9 July 2013 | Appointment of Catherine Maria Louise Snee as a secretary (1 page) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Appointment of Diane Kitchen as a director (2 pages) |
11 October 2011 | Appointment of Diane Kitchen as a director (2 pages) |
5 October 2011 | Termination of appointment of June Howe as a director (1 page) |
5 October 2011 | Termination of appointment of June Howe as a director (1 page) |
11 April 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
11 April 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Resolutions
|
6 September 2010 | Termination of appointment of Martyn Bromley as a director (1 page) |
6 September 2010 | Appointment of Miss Catherine Maria Louise Snee as a director (2 pages) |
6 September 2010 | Termination of appointment of Martyn Bromley as a director (1 page) |
6 September 2010 | Appointment of Miss Catherine Maria Louise Snee as a director (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Martyn Keith Bromley on 15 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs June Simone Howe on 15 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs June Simone Howe on 15 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martyn Keith Bromley on 15 October 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from westpoint westland square leeds LS11 5SS (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from westpoint westland square leeds LS11 5SS (1 page) |
5 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
22 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
22 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members
|
16 November 2004 | Return made up to 15/10/04; full list of members
|
29 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
6 August 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
22 May 2002 | Auditor's resignation (1 page) |
22 May 2002 | Auditor's resignation (1 page) |
14 May 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Auditor's resignation (2 pages) |
18 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
18 December 2000 | Return made up to 15/10/00; full list of members
|
18 December 2000 | Return made up to 15/10/00; full list of members
|
27 June 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
27 June 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
4 January 2000 | Return made up to 15/10/99; full list of members
|
4 January 2000 | Return made up to 15/10/99; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
11 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
27 October 1996 | Return made up to 15/10/96; full list of members
|
27 October 1996 | Return made up to 15/10/96; full list of members
|
28 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
16 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
11 October 1988 | Nc inc already adjusted (1 page) |
11 October 1988 | Resolutions
|
11 October 1988 | Resolutions
|
11 October 1988 | Nc inc already adjusted (1 page) |
27 September 1988 | Memorandum and Articles of Association (10 pages) |
27 September 1988 | Memorandum and Articles of Association (10 pages) |
10 October 1984 | Certificate of incorporation (1 page) |
10 October 1984 | Certificate of incorporation (1 page) |