Leeds
LS1 2JT
Director Name | Sandra Denise Pickersgill |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 January 2002) |
Role | Secretary |
Correspondence Address | Shawfield Farm Tong Lane Tong Bradford West Yorkshire BD4 0RY |
Director Name | Linda Maude Stephenson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 06 November 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech Farm Lawns Lane New Farnley Leeds West Yorkshire LS12 5ES |
Secretary Name | Linda Maude Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Farm Lawns Lane New Farnley Leeds West Yorkshire LS12 5ES |
Director Name | Keith Eames |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 1998) |
Role | General Manager |
Correspondence Address | 26 Manor Drive South York North Yorkshire YO26 5SA |
Website | ravenheat.co.uk |
---|---|
Telephone | 0113 2527007 |
Telephone region | Leeds |
Registered Address | 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2012 |
---|---|
Net Worth | £3,814,861 |
Cash | £2,507,456 |
Current Liabilities | £6,854,229 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 July 2023 (overdue) |
5 November 2013 | Delivered on: 22 November 2013 Persons entitled: Linda Maude Stephenson Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 November 2013 | Delivered on: 22 November 2013 Persons entitled: Louis Pickersgill Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2013 | Delivered on: 22 November 2013 Persons entitled: Linda Maude Stephenson Classification: A registered charge Particulars: Cessna citation CJ3 manufactured in wichita usa registration no g-ombi serial number 525B-0179 including two williams FJ44-3A engines. Notification of addition to or amendment of charge. Outstanding |
5 November 2013 | Delivered on: 22 November 2013 Persons entitled: Louis Pickersgill Classification: A registered charge Particulars: The cessna citation CJ3 manufactured in wichita usa registration number g-ombi serial number 525B-0179 including two williams FJ44-3A engines. Notification of addition to or amendment of charge. Outstanding |
20 January 1993 | Delivered on: 26 January 1993 Satisfied on: 2 February 2011 Persons entitled: Yorkshire Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of a bank account no 050167861 & all other sums from time to time. Fully Satisfied |
7 February 1991 | Delivered on: 13 February 1991 Satisfied on: 8 August 1995 Persons entitled: Yorkshire 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. Fully Satisfied |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
11 November 2020 | Termination of appointment of Linda Maude Stephenson as a director on 6 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Chartists Way Morley Leeds LS27 9ET to Leigh House 28-32 st. Paul's Street Leeds LS1 2JT on 2 November 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Linda Maude Stephenson as a secretary on 31 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
19 July 2016 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
19 July 2016 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
19 July 2016 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Mr. Louis Pickersgill on 30 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr. Louis Pickersgill on 30 June 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
22 November 2013 | Registration of charge 020919880004 (48 pages) |
22 November 2013 | Registration of charge 020919880003 (48 pages) |
22 November 2013 | Registration of charge 020919880006 (38 pages) |
22 November 2013 | Registration of charge 020919880005 (38 pages) |
22 November 2013 | Registration of charge 020919880003 (48 pages) |
22 November 2013 | Registration of charge 020919880006 (38 pages) |
22 November 2013 | Registration of charge 020919880004 (48 pages) |
22 November 2013 | Registration of charge 020919880005 (38 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
7 December 2012 | Auditor's resignation (1 page) |
7 December 2012 | Auditor's resignation (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 July 2010 | Director's details changed for Louis Pickersgill on 30 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Linda Maude Stephenson on 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Linda Maude Stephenson on 30 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Louis Pickersgill on 30 June 2010 (2 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members
|
25 July 2002 | Return made up to 30/06/02; full list of members
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
22 September 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
22 September 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members
|
22 July 1999 | Return made up to 30/06/99; no change of members
|
14 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
14 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
11 December 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
11 December 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
19 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
19 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
21 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
21 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
23 October 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
23 October 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |
1 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |
19 January 1988 | Company name changed ravenheat manufacturers LTD\certificate issued on 20/01/88 (2 pages) |
19 January 1988 | Company name changed ravenheat manufacturers LTD\certificate issued on 20/01/88 (2 pages) |