Leeds
LS2 7EY
Director Name | Mr Robert Michael Noble |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Calls Leeds LS2 7EY |
Secretary Name | Mr Peter John Connolly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 28 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Calls Leeds LS2 7EY |
Director Name | Mr Paul James Ellison |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Calls Leeds LS2 7EY |
Director Name | Mr Robert Ian Noble |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Calls Leeds LS2 7EY |
Telephone | 0113 2458182 |
---|---|
Telephone region | Leeds |
Registered Address | 46 The Calls Leeds LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Robert M. Noble 9.00% Ordinary |
---|---|
71 at £1 | Peter J. Connolly 71.00% Ordinary |
20 at £1 | Leeds Design Innovation Centre LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,118,817 |
Cash | £17,180 |
Current Liabilities | £3,583,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 the calls leeds west yorkshire t/no: WYK208424. Outstanding |
---|---|
20 May 1988 | Delivered on: 27 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 the calls leeds 2 west yorkshire title no. Wyk 208424. Outstanding |
18 February 1988 | Delivered on: 26 February 1988 Persons entitled: Barclays Bank PLC Classification: 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 |
29 November 1991 | Delivered on: 7 December 1991 Satisfied on: 25 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 1987 | Delivered on: 23 December 1987 Satisfied on: 27 June 2009 Persons entitled: Yorkshire Building Society Classification: Mortgage Secured details: £550,000. Particulars: 46 the calls leeds west yorkshire title no wyk 208424. Fully Satisfied |
30 October 1987 | Delivered on: 7 November 1987 Satisfied on: 25 July 2002 Persons entitled: The Council of the City of Leeds Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30/10/87. Particulars: F/H 46 the calls leeds t/no. Wyk 208424 all stocks shares and other securities. 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. Fully Satisfied |
23 December 1986 | Delivered on: 6 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 the calls, leeds, west yorkshire, title no wyk 208424. Fully Satisfied |
28 March 2023 | Director's details changed for Mr Robert Michael Noble on 28 November 1991 (1 page) |
---|---|
28 February 2023 | Annual return made up to 28 November 2011 with a full list of shareholders
|
16 February 2023 | Annual return made up to 28 November 2005 (9 pages) |
16 February 2023 | Annual return made up to 28 November 2002 with a full list of shareholders (10 pages) |
16 February 2023 | Annual return made up to 28 November 2006. List of shareholders has changed (9 pages) |
16 February 2023 | Annual return made up to 28 November 2008. List of shareholders has changed (9 pages) |
16 February 2023 | Annual return made up to 28 November 2007. List of shareholders has changed (9 pages) |
16 February 2023 | Annual return made up to 28 November 2003 with a full list of shareholders (9 pages) |
16 February 2023 | Annual return made up to 28 November 2004 with a full list of shareholders (9 pages) |
14 February 2023 | Annual return made up to 28 November 2002 with a full list of shareholders (10 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
14 December 2022 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
3 November 2022 | Second filing of the annual return made up to 28 November 2015 (23 pages) |
3 November 2022 | Second filing of the annual return made up to 28 November 2014 (23 pages) |
3 November 2022 | Second filing of the annual return made up to 28 November 2010 (23 pages) |
3 November 2022 | Second filing of the annual return made up to 28 November 2012 (23 pages) |
3 November 2022 | Second filing of the annual return made up to 28 November 2013 (23 pages) |
3 November 2022 | Second filing of the annual return made up to 28 November 2009 (23 pages) |
12 October 2022 | Resolutions
|
12 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2022 | Change of share class name or designation (2 pages) |
12 October 2022 | Statement of company's objects (2 pages) |
1 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
1 December 2021 | Director's details changed for Mr Robert Ian Noble on 1 December 2021 (2 pages) |
21 October 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
6 September 2021 | Appointment of Mr Robert Ian Noble as a director on 1 September 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
11 September 2019 | Secretary's details changed for Mr Peter John Connolly on 11 September 2019 (1 page) |
11 September 2019 | Change of details for Mr Peter John Connolly as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Paul James Ellison on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Robert Michael Noble on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Peter John Connolly on 11 September 2019 (2 pages) |
11 September 2019 | Change of details for Mr Robert Michael Noble as a person with significant control on 11 September 2019 (2 pages) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages) |
27 January 2016 | Secretary's details changed for Mr Peter John Connolly on 1 June 2014 (1 page) |
27 January 2016 | Secretary's details changed for Mr Peter John Connolly on 1 June 2014 (1 page) |
27 January 2016 | Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 July 2015 | Auditor's resignation (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
14 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 May 2013 | Appointment of Mr Paul James Ellison as a director (2 pages) |
29 May 2013 | Appointment of Mr Paul James Ellison as a director (2 pages) |
10 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders
|
10 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders
|
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders
|
18 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 December 2009 | Director's details changed for Mr Robert Michael Noble on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Robert Michael Noble on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders
|
2 December 2009 | Director's details changed for Mr Robert Michael Noble on 2 December 2009 (2 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
22 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
24 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
24 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (8 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (8 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | £ ic 100/80 05/03/02 £ sr 20@1=20 (1 page) |
22 March 2002 | £ ic 100/80 05/03/02 £ sr 20@1=20 (1 page) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 January 2002 | Return made up to 28/11/01; full list of members (7 pages) |
23 January 2002 | Return made up to 28/11/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
25 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
25 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
18 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
19 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
19 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
13 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
13 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
8 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
26 October 1987 | Memorandum and Articles of Association (11 pages) |
26 October 1987 | Memorandum and Articles of Association (11 pages) |
24 October 1987 | Memorandum and Articles of Association (11 pages) |
24 October 1987 | Memorandum and Articles of Association (11 pages) |
21 January 1987 | Company name changed takeswitch LIMITED\certificate issued on 21/01/87 (2 pages) |
21 January 1987 | Company name changed takeswitch LIMITED\certificate issued on 21/01/87 (2 pages) |
18 September 1986 | Certificate of Incorporation (1 page) |
18 September 1986 | Certificate of Incorporation (1 page) |