C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director Name | Mrs Patricia Ann Fearnley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | Mrs Judith Susan Rivlin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | Dr Michael Monty Rivlin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Secretary Name | Mrs Judith Susan Rivlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Registered Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
---|---|
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 |
1 at £1 | Michael Monty Rivlin 50.00% Ordinary |
---|---|
1 at £1 | Mr Jeffrey Fearnley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,263,918 |
Cash | £12,405 |
Current Liabilities | £53,057 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
31 August 2007 | Delivered on: 4 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 15-31 sorrell way, basildon t/no wyk 722063. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
4 January 2002 | Delivered on: 24 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: The sum of £400,000.00 due or to become due from the company to the chargee. Particulars: The property known as belvedare court, harehills lane, potternewton, leeds west yorks. Outstanding |
22 March 1990 | Delivered on: 6 April 1990 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 that f/h land with the premises erected thereon and k/a hayley hill mill halifax calderdale. West yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings. Outstanding |
31 July 1989 | Delivered on: 4 August 1989 Satisfied on: 2 May 1997 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: L/H - situate on the north side of stuart road, tanshelf k/a tanshelf industrial estate pontefract wakefield west yorkshire. Title no wyk 253419. fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings. Fully Satisfied |
7 June 1988 | Delivered on: 24 June 1988 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: 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 |
20 July 1987 | Delivered on: 23 July 1987 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: F/Hold land and buildings on south side of brown lane, holbeck, leeds west yorkshire together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
2 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 March 2020 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020 (1 page) |
9 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
3 November 2016 | Director's details changed for Michael Monty Rivlin on 27 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Patricia Ann Fearnley on 27 October 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Judith Susan Rivlin on 27 October 2016 (1 page) |
3 November 2016 | Secretary's details changed for Judith Susan Rivlin on 27 October 2016 (1 page) |
3 November 2016 | Director's details changed for Patricia Ann Fearnley on 27 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Judith Susan Rivlin on 27 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Judith Susan Rivlin on 27 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jeffrey Fearnley on 27 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jeffrey Fearnley on 27 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Michael Monty Rivlin on 27 October 2016 (2 pages) |
22 April 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
22 April 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 December 2011 | Director's details changed for Patricia Ann Fearnley on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr Jeffrey Fearnley on 23 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Director's details changed for Mr Jeffrey Fearnley on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Judith Susan Rivlin on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Patricia Ann Fearnley on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Judith Susan Rivlin on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Michael Monty Rivlin on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Michael Monty Rivlin on 23 December 2011 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 December 2010 | Annual return made up to 27 November 2010 (16 pages) |
23 December 2010 | Annual return made up to 27 November 2010 (16 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (12 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (12 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Return made up to 27/11/08; no change of members (5 pages) |
14 January 2009 | Return made up to 27/11/08; no change of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 December 2007 | Return made up to 27/11/07; no change of members (8 pages) |
14 December 2007 | Return made up to 27/11/07; no change of members (8 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
14 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
20 February 2006 | Return made up to 27/11/05; full list of members
|
20 February 2006 | Return made up to 27/11/05; full list of members
|
20 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 March 2005 | Return made up to 27/11/04; full list of members (8 pages) |
22 March 2005 | Return made up to 27/11/04; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
19 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
19 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 December 1998 | Return made up to 27/11/98; no change of members (6 pages) |
18 December 1998 | Return made up to 27/11/98; no change of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 December 1997 | Return made up to 27/11/97; full list of members (7 pages) |
29 December 1997 | Return made up to 27/11/97; full list of members (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1996 | Return made up to 27/11/96; no change of members (6 pages) |
16 December 1996 | Return made up to 27/11/96; no change of members (6 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 January 1996 | Return made up to 27/11/95; no change of members (6 pages) |
9 January 1996 | Return made up to 27/11/95; no change of members (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |