Leeds
LS12 2EJ
Director Name | Mr Philip George Thompson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2017(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ |
Director Name | Mrs Gail Elizabeth Weathers |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2017(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ |
Director Name | Mr David Woodcock |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2017(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ |
Secretary Name | Ms Joanne Thompson |
---|---|
Status | Closed |
Appointed | 04 August 2017(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 April 2022) |
Role | Company Director |
Correspondence Address | C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ |
Director Name | Neil Charles Tebay |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 December 2008) |
Role | Printer |
Correspondence Address | Pear Tree Cottage 5 Orchard Lane Addingham Ilkley West Yorkshire LS29 0SE |
Director Name | David Malcolm Green |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 North Grove Mount Wetherby West Yorkshire LS22 7GD |
Secretary Name | Neil Charles Tebay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 5 Orchard Lane Addingham Ilkley West Yorkshire LS29 0SE |
Secretary Name | Susan Elizabeth Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 12 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Director Name | Graham Fairhurst |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priest Hill Gardens Wetherby Leeds West Yorkshire LS22 7UD |
Website | www.tebays.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01943 870054 |
Telephone region | Guiseley |
Registered Address | C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £950,476 |
Cash | £421 |
Current Liabilities | £1,261,239 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 August 2017 | Delivered on: 10 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 March 2002 | Delivered on: 28 March 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 March 1991 | Delivered on: 12 March 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 March 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
14 March 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
2 March 2018 | Cessation of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (1 page) |
2 March 2018 | Cessation of Graham Fairhurst as a person with significant control on 4 August 2017 (1 page) |
2 March 2018 | Notification of Glad Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
10 November 2017 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
10 November 2017 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
10 August 2017 | Registration of charge 019742900003, created on 4 August 2017 (16 pages) |
10 August 2017 | Registration of charge 019742900003, created on 4 August 2017 (16 pages) |
8 August 2017 | Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr David Woodcock as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017 (1 page) |
8 August 2017 | Notification of Resource Print Solutions Limited as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Susan Elizabeth Best as a secretary on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Asif Choudry as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Graham Fairhurst as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Graham Fairhurst as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Ms Joanne Thompson as a secretary on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Gail Weathers as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Philip George Thompson as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Gail Weathers as a director on 4 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Unit 4, the Sidings, Station Road Guiseley Leeds LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr David Woodcock as a director on 4 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Unit 4, the Sidings, Station Road Guiseley Leeds LS20 8BX to C/O Steffco Limited, 78 Armley Road Leeds LS12 2EJ on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Philip George Thompson as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Ms Joanne Thompson as a secretary on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of David Malcolm Green as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of David Malcolm Green as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Asif Choudry as a director on 4 August 2017 (2 pages) |
8 August 2017 | Notification of Resource Print Solutions Limited as a person with significant control on 4 August 2017 (2 pages) |
7 August 2017 | Satisfaction of charge 2 in full (1 page) |
7 August 2017 | Satisfaction of charge 2 in full (1 page) |
4 August 2017 | Satisfaction of charge 1 in full (1 page) |
4 August 2017 | Satisfaction of charge 1 in full (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for David Malcolm Green on 12 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for David Malcolm Green on 12 December 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from Unit 4, the Sidings, Station Road Guiseley Leeds LS20 8BX. on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from Unit 4, the Sidings, Station Road Guiseley Leeds LS20 8BX. on 18 March 2014 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Memorandum and Articles of Association (10 pages) |
6 August 2012 | Memorandum and Articles of Association (10 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
1 June 2012 | Company name changed peter tebay LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed peter tebay LIMITED\certificate issued on 01/06/12
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
24 May 2012 | Change of name notice (2 pages) |
24 May 2012 | Change of name notice (2 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 July 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 July 2010 (5 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for David Malcolm Green on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for David Malcolm Green on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Graham Fairhurst on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Graham Fairhurst on 26 February 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 January 2010 | Form 155(6)a (4 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Form 155(6)a (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
19 March 2009 | Director's change of particulars / david green / 06/03/2008 (1 page) |
19 March 2009 | Director's change of particulars / david green / 06/03/2008 (1 page) |
19 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
8 January 2009 | Appointment terminated director neil tebay (1 page) |
8 January 2009 | Appointment terminated director neil tebay (1 page) |
5 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
25 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members
|
28 March 2006 | Return made up to 26/02/06; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
30 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
19 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
10 May 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
3 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
3 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
28 March 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
31 March 2000 | Secretary resigned (2 pages) |
31 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
31 March 2000 | Secretary resigned (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
1 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 May 1997 | Return made up to 26/02/97; full list of members
|
9 May 1997 | Return made up to 26/02/97; full list of members
|
4 April 1996 | Return made up to 26/02/96; full list of members (6 pages) |
4 April 1996 | Return made up to 26/02/96; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
29 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
29 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
12 March 1991 | Particulars of mortgage/charge (4 pages) |
12 March 1991 | Particulars of mortgage/charge (4 pages) |
15 December 1986 | 288A (2 pages) |
15 December 1986 | 288A (2 pages) |