Calverley
Leeds
West Yorkshire
LS28 5NN
Director Name | Mrs Maxine Denise Glossop |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 19 January 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 6 Town Wells Drive Calverley Pudsey West Yorkshire LS28 5NN |
Secretary Name | Mrs Maxine Denise Glossop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 19 January 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 6 Town Wells Drive Calverley Leeds West Yorkshire LS28 5NN |
Director Name | Mr Gavin David Glossop |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(17 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 19 January 2021) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Forest Drive Westhoughton Bolton BL5 3DH |
Director Name | Dr Matthew Thomas Glossop |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(17 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 19 January 2021) |
Role | School Master |
Country of Residence | United Kingdom |
Correspondence Address | 4 Peterborough House Grove Hill Harrow Middlesex HA1 3HF |
Director Name | Mr Andrew Howard Jackson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 1996) |
Role | Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moor Grange Drive West Park Leeds West Yorkshire LS16 5BW |
Secretary Name | Mr Andrew Howard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moor Grange Drive West Park Leeds West Yorkshire LS16 5BW |
Website | www.andonfreres.co.uk/ |
---|---|
Telephone | 0113 2445549 |
Telephone region | Leeds |
Registered Address | Cavendish House St Andrew's 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 |
Address Matches | Over 30 other UK companies use this postal address |
15 at £1 | Donald John Glossop 6.00% Preference |
---|---|
15 at £1 | Maxine Denise Glossop 6.00% Preference |
55 at £1 | Donald John Glossop 22.00% Ordinary |
55 at £1 | Dr Matthew Thomas Glossop 22.00% Ordinary |
55 at £1 | Gavin David Glossop 22.00% Ordinary |
55 at £1 | Maxine Denise Glossop 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,084 |
Cash | £135,358 |
Current Liabilities | £47,154 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
---|---|
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
18 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 May 2015 | Director's details changed for Dr Matthew Thomas Glossop on 1 September 2014 (2 pages) |
2 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
3 May 2011 | Director's details changed for Mr Gavin David Glossop on 25 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Director's details changed for Mrs Maxine Denise Glossop on 18 November 2009 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 May 2010 | Director's details changed for Mr Gavin David Glossop on 19 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mrs Maxine Denise Glossop on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Dr Matthew Thomas Glossop on 30 April 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Gavin David Glossop on 8 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Donald John Glossop on 18 November 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Gavin David Glossop on 8 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Mrs Maxine Denise Glossop on 18 November 2009 (1 page) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from cavendish house st andrews court burley street leeds west yorkshire LS3 1JY (1 page) |
14 May 2009 | Director's change of particulars / matthew glossop / 01/09/2008 (1 page) |
14 May 2009 | Location of register of members (1 page) |
12 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 May 2008 | Director's change of particulars / matthew glossop / 01/09/2007 (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
1 May 2008 | Director's change of particulars / gavin glossop / 01/05/2008 (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
23 May 2005 | Return made up to 30/04/05; no change of members (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
18 May 2004 | Return made up to 30/04/04; no change of members
|
4 September 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
17 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
16 May 2000 | Ad 06/05/00--------- £ si 30@1=30 £ ic 220/250 (2 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
24 March 2000 | Ad 21/02/00--------- £ si 120@1=120 £ ic 100/220 (2 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
5 May 1999 | Ad 22/04/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 December 1998 | Full accounts made up to 30 November 1998 (5 pages) |
1 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
1 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: cavendish house st.andrews court burley street leeds LS3 1JY (1 page) |
24 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (6 pages) |
5 August 1996 | Return made up to 08/05/96; no change of members (5 pages) |
29 July 1996 | New secretary appointed;new director appointed (2 pages) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
8 June 1995 | Full accounts made up to 31 March 1995 (6 pages) |
16 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |