Wetherby
West Yorkshire
LS22 6LX
Director Name | Ms Christine Laura Summarsell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months (closed 13 February 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr Roy Leslie Self |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months (closed 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesterfield Bromley Green Road Upper Ruckinge Kent TN26 2EG |
Director Name | Robert Alan Summarsell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Spout House Church Hill North Rigton Leeds West Yorkshire LS17 0DB |
Telephone | 01233 663590 |
---|---|
Telephone region | Ashford (Kent) |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Christine Laura Summarsell 50.00% Ordinary |
---|---|
100 at £1 | Roy Leslie Self 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,532 |
Cash | £49,310 |
Current Liabilities | £10,777 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 February 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
---|---|
10 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Change of details for Mr Roy Leslie Self as a person with significant control on 16 November 2017 (2 pages) |
3 January 2018 | Director's details changed for Mr Roy Leslie Self on 16 November 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
18 January 2017 | Director's details changed for Ms Christine Laura Summarsell on 31 July 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
18 January 2017 | Director's details changed for Ms Christine Laura Summarsell on 31 July 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 April 2016 | Director's details changed for Christine Laura Summarsell on 5 April 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Christine Laura Summarsell on 5 April 2016 (1 page) |
5 April 2016 | Director's details changed for Christine Laura Summarsell on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Christine Laura Summarsell on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Christine Laura Summarsell on 5 April 2016 (2 pages) |
13 January 2016 | Annual return made up to 29 December 2015 Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 December 2015 Statement of capital on 2016-01-13
|
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 March 2014 | Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
10 January 2014 | Annual return made up to 29 December 2013 Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 29 December 2013 Statement of capital on 2014-01-10
|
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2013 | Annual return made up to 29 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 29 December 2012 (5 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Christine Laura Summarsell on 8 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Roy Leslie Self on 8 January 2010 (2 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for Roy Leslie Self on 8 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christine Laura Summarsell on 8 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Roy Leslie Self on 8 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christine Laura Summarsell on 8 January 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director robert summarsell (1 page) |
3 July 2008 | Appointment terminated director robert summarsell (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members
|
26 January 2005 | Return made up to 29/12/04; full list of members
|
16 December 2004 | Registered office changed on 16/12/04 from: spout house church hill north rigton leeds north yorkshire LS17 0DB (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: spout house church hill north rigton leeds north yorkshire LS17 0DB (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 28-32 kirkgate otley west yorkshire LS21 3HJ (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 28-32 kirkgate otley west yorkshire LS21 3HJ (1 page) |
22 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members
|
7 January 2002 | Return made up to 29/12/01; full list of members
|
5 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
5 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
5 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
7 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
7 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
12 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
22 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
14 January 1998 | Full accounts made up to 31 August 1997 (13 pages) |
29 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 29/12/97; no change of members (4 pages) |
18 December 1996 | Return made up to 29/12/96; full list of members
|
18 December 1996 | Return made up to 29/12/96; full list of members
|
12 November 1996 | Full accounts made up to 31 August 1996 (12 pages) |
12 November 1996 | Full accounts made up to 31 August 1996 (12 pages) |
22 August 1996 | Ad 31/07/96--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
22 August 1996 | Ad 31/07/96--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
11 January 1996 | Return made up to 29/12/95; no change of members
|
11 January 1996 | Return made up to 29/12/95; no change of members
|
30 August 1995 | Registered office changed on 30/08/95 from: 147 sunbridge road bradford west yorkshire BD1 2NU (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 147 sunbridge road bradford west yorkshire BD1 2NU (1 page) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
15 September 1987 | Memorandum and Articles of Association (5 pages) |
15 September 1987 | Memorandum and Articles of Association (5 pages) |