Yeadon
Leeds
LS19 7FN
Secretary Name | Regent Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 32 Barcroft New Road Yeadon Leeds LS19 7SE |
Director Name | Laura Kemp |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 November 2000) |
Role | Housewife |
Correspondence Address | 21 Borrowdale Croft Yeadon Leeds West Yorkshire LS19 7FN |
Director Name | Patricia Yeomans |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 January 2009) |
Role | Retired |
Correspondence Address | 9 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Mr Jeremy Mark Wray |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 December 2002) |
Role | Fashion Retailer |
Correspondence Address | 17 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Mr Mark Jonathan Walton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1993) |
Role | Trainee Manager |
Country of Residence | England |
Correspondence Address | 12 Nickols Lane Spofforth North Yorkshire HG3 1WE |
Director Name | Mr Phillip Craig Stott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1997) |
Role | Bank Supervisor |
Correspondence Address | 27 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Miss Judith Stewart Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1994) |
Role | Secretary |
Correspondence Address | 7 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Andrew Robert McKenzie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 19 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Mrs Barbara Elizabeth Knobbs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2003) |
Role | Shop Assistant |
Correspondence Address | 11 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Mr Mark Higins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1994) |
Role | Process Manager |
Correspondence Address | 29 Barrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Mrs Violet Fieldhouse |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 1992) |
Role | Housewife |
Correspondence Address | 23 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Mrs Valerie Elizabeth Earl |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1993) |
Role | Credit Controller |
Correspondence Address | 25 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Malcolm George Clark |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1997) |
Role | Systems Analyst |
Correspondence Address | 31 Borrowdale Croft Yeadon Leeds LS19 7FN |
Secretary Name | Malcolm George Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 31 Borrowdale Croft Yeadon Leeds LS19 7FN |
Director Name | Jean Kneen |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 2003) |
Role | Retired |
Correspondence Address | 19 Borrowdale Croft Yeadon Leeds West Yorkshire LS19 7FN |
Secretary Name | Jean Kneen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2000) |
Role | Sr Admin Officer |
Correspondence Address | 19 Borrowdale Croft Yeadon Leeds West Yorkshire LS19 7FN |
Director Name | Richard Andrew Dibb |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2005) |
Role | Field Service Controller |
Correspondence Address | 31 Borrowdale Croft Yeadon Leeds West Yorkshire LS19 7FN |
Secretary Name | Mrs Barbara Elizabeth Knobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2003) |
Role | P-T Sales Asst |
Correspondence Address | 11 Borrowdale Croft Yeadon Leeds LS19 7FN |
Secretary Name | Mrs Valerie Elizabeth Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2005) |
Role | Credit Controller |
Correspondence Address | 25 Borrowdale Croft Yeadon Leeds LS19 7FN |
Secretary Name | Patricia Anne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 33 Borrowdale Croft Yeadon Leeds West Yorkshire LS19 7FN |
Telephone | 0113 2501845 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Regent Management Ltd The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | Aimee Foulds-carr 7.69% Ordinary |
---|---|
1 at £1 | Aimee Middleton 7.69% Ordinary |
1 at £1 | Daniel Brocklehurst 7.69% Ordinary |
1 at £1 | Dawn K. Clipsham & Derek K. Clipsham 7.69% Ordinary |
1 at £1 | Deborah Stekovik 7.69% Ordinary |
1 at £1 | Elizabeth Hatton 7.69% Ordinary |
1 at £1 | Mark Andrew Holmes & Joanne Marie Langley 7.69% Ordinary |
1 at £1 | Mr Howard Leslie Sawyer 7.69% Ordinary |
1 at £1 | Natasha Owens 7.69% Ordinary |
1 at £1 | Patricia Anne Thompson 7.69% Ordinary |
1 at £1 | Rachel Emma Nadine Greenwood & Christopher David Walter Greenwood 7.69% Ordinary |
1 at £1 | Richard Jackson 7.69% Ordinary |
1 at £1 | Robbie Mathews 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,271 |
Cash | £7,655 |
Current Liabilities | £384 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
3 June 1986 | Delivered on: 9 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsever. Particulars: L/H land on the north side of kirk lane yeadon leeds west yorkshire and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
8 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
4 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 September 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
14 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
16 September 2020 | Registered office address changed from C/O Regent Management Ltd Barcroft 32 New Road Yeadon Leeds LS19 7SE England to C/O Regent Management Ltd the North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 16 September 2020 (1 page) |
12 June 2020 | Registered office address changed from 33 Borrowdale Croft Yeadon Leeds West Yorkshire LS19 7FN to C/O Regent Management Ltd Barcroft 32 New Road Yeadon Leeds LS19 7SE on 12 June 2020 (1 page) |
26 September 2019 | Termination of appointment of Patricia Anne Thompson as a secretary on 26 September 2019 (1 page) |
26 September 2019 | Appointment of Regent Management Ltd as a secretary on 26 September 2019 (2 pages) |
22 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
2 August 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
1 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Mr Howard Leslie Sawyer on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Howard Leslie Sawyer on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Mr Howard Leslie Sawyer on 1 January 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (7 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Appointment terminated director patricia yeomans (1 page) |
28 May 2009 | Appointment terminated director patricia yeomans (1 page) |
15 August 2008 | Return made up to 01/07/08; full list of members (8 pages) |
15 August 2008 | Return made up to 01/07/08; full list of members (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 August 2007 | Return made up to 01/07/07; full list of members (6 pages) |
6 August 2007 | Return made up to 01/07/07; full list of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 August 2006 | Return made up to 01/07/06; full list of members (11 pages) |
7 August 2006 | Return made up to 01/07/06; full list of members (11 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 25 borrowdale croft yeadon leeds LS19 7FN (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 25 borrowdale croft yeadon leeds LS19 7FN (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
12 July 2005 | Return made up to 01/07/05; full list of members (11 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (11 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members
|
28 July 2004 | Return made up to 01/07/04; full list of members
|
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2003 | Return made up to 01/07/03; full list of members
|
15 July 2003 | Return made up to 01/07/03; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 July 2002 | Return made up to 01/07/02; full list of members (13 pages) |
12 July 2002 | Return made up to 01/07/02; full list of members (13 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Return made up to 01/07/01; full list of members
|
8 April 2002 | Return made up to 01/07/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members
|
19 July 2000 | Return made up to 01/07/00; full list of members
|
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
7 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 July 1998 | Return made up to 01/07/98; change of members
|
6 July 1998 | Return made up to 01/07/98; change of members
|
25 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Return made up to 01/07/97; full list of members
|
20 July 1997 | Return made up to 01/07/97; full list of members
|
20 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 December 1996 | Return made up to 12/10/96; full list of members (8 pages) |
10 December 1996 | Return made up to 12/10/96; full list of members (8 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
10 November 1995 | Return made up to 12/10/95; no change of members (6 pages) |
10 November 1995 | Return made up to 12/10/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 May 1986 | Incorporation (11 pages) |
16 May 1986 | Incorporation (11 pages) |