9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director Name | Mr Brian Sydney Sinfield |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 June 2007) |
Role | Manager |
Correspondence Address | 116a Milton Road Clapham Bedford Bedfordshire MK41 6AS |
Director Name | Mr Iain Mills |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 29 May 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Pipers Croft Dunstable Beds |
Secretary Name | Mr Brian Sydney Sinfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 116a Milton Road Clapham Bedford Bedfordshire MK41 6AS |
Director Name | Aidan Patrick McClelland |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Snowford Close Luton LU3 3XU |
Secretary Name | Aidan Patrick McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Snowford Close Luton LU3 3XU |
Director Name | Mr Steven Kent |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Campion Close Dunstable Bedfordshire LU6 1UD |
Telephone | 01582 490002 |
---|---|
Telephone region | Luton |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | I. Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,855 |
Cash | £629 |
Current Liabilities | £238,356 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
16 February 1998 | Delivered on: 2 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 1988 | Delivered on: 4 January 1989 Satisfied on: 11 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h land together with the buildings k/a unit 10 avebury court mark road hemel hempstead duconim hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1987 | Delivered on: 26 November 1987 Satisfied on: 21 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All intellectual property rights choses-in-action & claims.. 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 |
30 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
8 November 2019 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
25 June 2019 | Resolutions
|
12 June 2019 | Cessation of Iain Mills as a person with significant control on 29 May 2019 (1 page) |
12 June 2019 | Termination of appointment of Iain Mills as a director on 29 May 2019 (1 page) |
12 June 2019 | Termination of appointment of Aidan Patrick Mcclelland as a secretary on 29 May 2019 (1 page) |
12 June 2019 | Appointment of Mr John Frederick Coombes as a director on 29 May 2019 (2 pages) |
12 June 2019 | Notification of Alliance Automotive Uk Limited as a person with significant control on 29 May 2019 (2 pages) |
12 June 2019 | Termination of appointment of Aidan Patrick Mcclelland as a director on 29 May 2019 (1 page) |
11 June 2019 | Registered office address changed from Unit H5 Park Avenue Estate Sundon Park Luton Beds LU3 3BP to No 1 Colmore Square Birmingham B4 6AA on 11 June 2019 (1 page) |
10 May 2019 | Satisfaction of charge 3 in full (5 pages) |
22 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 January 2016 | Director's details changed for Mr Iain Mills on 15 October 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Iain Mills on 15 October 2015 (2 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
|
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 January 2014 | Director's details changed for Mr Iain Mills on 29 August 2013 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mr Iain Mills on 29 August 2013 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 January 2013 | Director's details changed for Mr Iain Mills on 18 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Iain Mills on 18 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Iain Mills on 18 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Mr Iain Mills on 18 December 2012 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Registered office address changed from Unit H13 Park Avenue Estate Sundon Park Luton Bedfordshire LU3 3BP on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Unit H13 Park Avenue Estate Sundon Park Luton Bedfordshire LU3 3BP on 13 July 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 December 2010 | Termination of appointment of Stephen Kent as a director (1 page) |
8 December 2010 | Termination of appointment of Stephen Kent as a director (1 page) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Aidan Patrick Mcclelland on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Aidan Patrick Mcclelland on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Stephen Kent on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Stephen Kent on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Iain Mills on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Iain Mills on 20 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Director appointed mr stephen john kent (1 page) |
4 June 2009 | Director appointed mr stephen john kent (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
25 March 2007 | Accounts for a small company made up to 31 May 2006 (12 pages) |
25 March 2007 | Accounts for a small company made up to 31 May 2006 (12 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
25 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
25 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members
|
22 January 1999 | Return made up to 31/12/98; no change of members
|
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: exchange building 2ND floor 16 st cuthbert's street bedford MK40 3JG (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: exchange building 2ND floor 16 st cuthbert's street bedford MK40 3JG (1 page) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
7 January 1997 | Full accounts made up to 31 May 1996 (11 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 May 1995 (10 pages) |
15 November 1995 | Full accounts made up to 31 May 1995 (10 pages) |
26 January 1994 | Return made up to 31/12/93; full list of members
|
27 October 1993 | Full accounts made up to 31 May 1993 (10 pages) |
24 March 1993 | Return made up to 31/12/92; no change of members
|
19 October 1992 | Full accounts made up to 31 May 1992 (10 pages) |
7 February 1992 | Full accounts made up to 31 May 1991 (11 pages) |
22 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
19 July 1991 | Full accounts made up to 31 May 1990 (11 pages) |
27 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
20 June 1990 | Full accounts made up to 31 May 1989 (11 pages) |
10 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
7 December 1988 | Full accounts made up to 31 May 1988 (11 pages) |
7 December 1988 | Return made up to 23/11/88; full list of members (4 pages) |
21 June 1988 | Wd 13/05/88 ad 23/11/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 August 1987 | Memorandum and Articles of Association (11 pages) |
19 June 1987 | Company name changed\certificate issued on 19/06/87 (2 pages) |
19 March 1987 | Certificate of Incorporation (1 page) |