64 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Director Name | Mrs Wendy Heydecke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2004(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Rise 64 Old Park Road Leeds West Yorkshire LS8 1JB |
Secretary Name | Mrs Wendy Heydecke |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2004(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Rise 64 Old Park Road Leeds West Yorkshire LS8 1JB |
Director Name | Pamela Joyce Heydecke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Sunningdale Weedling Gates Stutton Tadcaster North Yorkshire LS24 9BS |
Secretary Name | Pamela Joyce Heydecke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Sunningdale Weedling Gates Stutton Tadcaster North Yorkshire LS24 9BS |
Director Name | Pierre Heinz Heydecke |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 205 Easterly Road Leeds West Yorkshire LS8 2RB |
Secretary Name | Pierre Heinz Heydecke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 205 Easterly Road Leeds West Yorkshire LS8 2RB |
Registered Address | Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB |
---|---|
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 |
2 at £1 | Michael John Heydecke 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 May 2001 | Delivered on: 16 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 5 butts court leeds. T/no. WYK65568 & WYK513492 (part). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
23 April 2001 | Delivered on: 25 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
23 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
24 November 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
17 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
17 February 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Wendy Heydecke on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Wendy Heydecke on 31 December 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members
|
16 January 2007 | Return made up to 31/12/06; full list of members
|
9 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
9 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members
|
20 January 2006 | Return made up to 31/12/05; full list of members
|
20 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Return made up to 31/12/04; full list of members
|
6 December 2004 | Secretary resigned;director resigned (1 page) |
6 December 2004 | New secretary appointed;new director appointed (1 page) |
6 December 2004 | New secretary appointed;new director appointed (1 page) |
6 December 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: westfield house westfield road leeds LS3 1DF (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: westfield house westfield road leeds LS3 1DF (1 page) |
26 February 2004 | Return made up to 31/12/03; full list of members
|
26 February 2004 | Return made up to 31/12/03; full list of members
|
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
13 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: the tadcaster business centre 4-6 bridge street tadcaster north yorkshire LS24 9AL (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: the tadcaster business centre 4-6 bridge street tadcaster north yorkshire LS24 9AL (1 page) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
25 April 2001 | Particulars of mortgage/charge (5 pages) |
25 April 2001 | Particulars of mortgage/charge (5 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
15 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Auditor's resignation (1 page) |
1 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | Return made up to 31/12/95; no change of members
|