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(4 years, 7 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 |
Secretary Name | Mr Peter John Connolly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 28 November 1991(4 years, 7 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, 1 month 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, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Calls 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 |
15k at £1 | Robert M. Noble 99.34% Non Cumulative Preference |
---|---|
50 at £1 | Peter J. Connolly 0.33% Ordinary |
25 at £1 | Robert M. Noble 0.17% Ordinary |
25 at £1 | Sue Thorne 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,769,085 |
Cash | £2,061,803 |
Current Liabilities | £1,071,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months 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) |
4 December 2012 | Delivered on: 7 December 2012 Satisfied on: 4 December 2014 Persons entitled: Leeds City Council Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at black bull street chadwick street leeds t/no's WYK596669,WYK725575 and WYK918491. Fully Satisfied |
---|---|
2 May 2002 | Delivered on: 3 May 2002 Satisfied on: 30 May 2012 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: The property known as land and buildings on the north west side of chadwick street, leeds, west yorkshire t/no: WYK446721. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 July 1998 | Delivered on: 10 July 1998 Satisfied on: 30 May 2012 Persons entitled: Yorkshire Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The malt house chadwick street leeds west yorkshire t/no;-wyk 446721. Fully Satisfied |
22 December 1989 | Delivered on: 8 January 1990 Satisfied on: 30 May 2012 Persons entitled: U. C. B. 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: The old brewery high court, the calls, leeds west yorkshire t/no wyk 408360. goodwill land licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1988 | Delivered on: 11 May 1988 Satisfied on: 23 January 1990 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: The old brewery high court leeds west yorkshire t/no wyk 408360. Fully Satisfied |
8 June 2012 | Delivered on: 19 June 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re yorkshire design services limited account no 63391205 see image for full details. Outstanding |
8 June 2012 | Delivered on: 19 June 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 June 2012 | Delivered on: 19 June 2012 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: F/H property k/a t/nos WYK465067, WYK622315, WYK572202 for details of further property charged please refer to form MG01 see image for full details. Outstanding |
17 April 2000 | Delivered on: 26 April 2000 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: 31 the calls, leeds, west yorkshire. T/no. WYK275036. Outstanding |
4 February 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 (11 pages) |
16 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
11 September 2019 | Change of details for Mr Robert Michael Noble as a person with significant control 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 Paul James Ellison on 11 September 2019 (2 pages) |
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 Peter John Connolly on 11 September 2019 (2 pages) |
11 September 2019 | Secretary's details changed for Mr Peter John Connolly on 11 September 2019 (1 page) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (11 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 (13 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 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 | 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 (8 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 July 2015 | Auditor's resignation (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
19 December 2014 | Secretary's details changed for Mr Peter John Connolly on 19 December 2014 (1 page) |
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
|
19 December 2014 | Secretary's details changed for Mr Peter John Connolly on 19 December 2014 (1 page) |
4 December 2014 | Satisfaction of charge 9 in full (4 pages) |
4 December 2014 | Satisfaction of charge 9 in full (4 pages) |
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (8 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 (6 pages) |
10 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 9 (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) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 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 (6 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
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 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
29 April 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
8 December 2009 | Director's details changed for Mr Peter John Connolly on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Peter John Connolly on 8 December 2009 (2 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (24 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 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (23 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) |
30 March 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
30 March 2007 | Group of companies' accounts made up to 31 March 2006 (26 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 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 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 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (21 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 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
1 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 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 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
1 May 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
23 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
23 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
1 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
1 February 1999 | Full group accounts made up to 31 March 1998 (19 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) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
29 January 1998 | Full group accounts made up to 31 March 1997 (19 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 group accounts made up to 31 March 1996 (19 pages) |
28 October 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
18 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
18 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
11 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
11 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
7 December 1989 | Resolutions
|
7 December 1989 | Ad 02/08/89--------- £ si 15098@1 (2 pages) |
7 December 1989 | Resolutions
|
7 December 1989 | Ad 02/08/89--------- £ si 15098@1 (2 pages) |
7 December 1989 | Nc inc already adjusted 02/08/89 (1 page) |
7 December 1989 | Nc inc already adjusted 02/08/89 (1 page) |
6 April 1987 | Incorporation (19 pages) |
6 April 1987 | Certificate of Incorporation (1 page) |
6 April 1987 | Certificate of Incorporation (1 page) |