West Haddlesey
Selby
North Yorkshire
YO8 8QZ
Director Name | Mr Steven Brian Foster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Riverside Close West Haddlesey Selby North Yorkshire YO8 8QZ |
Secretary Name | Mrs Julie Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Riverside Close West Haddlesey Selby North Yorkshire YO8 8QZ |
Director Name | Claire Alice Foster |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kellington Court Eggborough Goole Yorkshire DN14 0UL |
Director Name | Mr Simon Allen Foster |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | The Meadows Riverside Close West Haddlesey Selby North Yorkshire YO8 8QZ |
Director Name | Mr Brian Paul Foster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2001) |
Role | Roofing Contractor |
Correspondence Address | 90 Bradford Road East Ardsley Wakefield West Yorkshire WF3 2JA |
Registered Address | Northgate 118 North Street Leeds LS2 7PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £137,853 |
Cash | £58,784 |
Current Liabilities | £107,177 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
20 May 1992 | Delivered on: 8 June 1992 Persons entitled: Yorkshire 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: Unit 20, west end industrial estate, bruntcliffe road, morley, leeds, west yorkshire including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
29 July 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
---|---|
4 June 2020 | Director's details changed for Claire Alice Foster on 3 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
5 June 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
5 June 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
5 June 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
7 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
7 July 2016 | Second filing of the annual return made up to 31 May 2015 (21 pages) |
7 July 2016 | Second filing of the annual return made up to 31 May 2015 (21 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 June 2015 | Director's details changed for Mr Steven Brian Foster on 1 June 2014 (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Simon Allen Foster on 1 June 2014 (2 pages) |
16 June 2015 | Director's details changed for Mrs Julie Foster on 1 June 2014 (2 pages) |
16 June 2015 | Director's details changed for Claire Alice Foster on 1 June 2014 (2 pages) |
16 June 2015 | Director's details changed for Simon Allen Foster on 1 June 2014 (2 pages) |
16 June 2015 | Director's details changed for Mrs Julie Foster on 1 June 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Steven Brian Foster on 1 June 2014 (2 pages) |
16 June 2015 | Director's details changed for Simon Allen Foster on 1 June 2014 (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mrs Julie Foster on 1 June 2014 (2 pages) |
16 June 2015 | Director's details changed for Claire Alice Foster on 1 June 2014 (2 pages) |
16 June 2015 | Director's details changed for Claire Alice Foster on 1 June 2014 (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Steven Brian Foster on 1 June 2014 (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from , Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from , Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
12 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 August 2014 | Director's details changed for Simon Allen Foster on 21 July 2014 (3 pages) |
4 August 2014 | Director's details changed for Simon Allen Foster on 21 July 2014 (3 pages) |
4 August 2014 | Director's details changed for Claire Alice Foster on 21 July 2014 (3 pages) |
4 August 2014 | Director's details changed for Claire Alice Foster on 21 July 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 October 2013 | Director's details changed for Simon Allen Foster on 30 May 2013 (3 pages) |
10 October 2013 | Director's details changed for Simon Allen Foster on 30 May 2013 (3 pages) |
23 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 July 2012 | Annual return made up to 31 May 2012 (16 pages) |
13 July 2012 | Annual return made up to 31 May 2012 (16 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 June 2011 | Annual return made up to 31 May 2011 (16 pages) |
20 June 2011 | Annual return made up to 31 May 2011 (16 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (12 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 December 2009 | Registered office address changed from , Titan House, Station Road, Horsforth, Leeds, LS18 5PA on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds LS18 5PA on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from , Titan House, Station Road, Horsforth, Leeds, LS18 5PA on 8 December 2009 (1 page) |
27 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
27 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 July 2008 | Return made up to 31/05/08; no change of members
|
8 July 2008 | Return made up to 31/05/08; no change of members
|
15 May 2008 | Director appointed simon allen foster (2 pages) |
15 May 2008 | Director appointed simon allen foster (2 pages) |
14 May 2008 | Director appointed claire alice foster (2 pages) |
14 May 2008 | Director appointed claire alice foster (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 September 2006 | Return made up to 31/05/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
1 September 2006 | Return made up to 31/05/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
31 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Total exemption full accounts made up to 30 November 2001 (4 pages) |
29 March 2002 | Total exemption full accounts made up to 30 November 2001 (4 pages) |
29 March 2002 | Director resigned (1 page) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 January 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
26 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
31 July 1998 | Return made up to 31/05/98; no change of members
|
31 July 1998 | Return made up to 31/05/98; no change of members
|
14 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
14 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members
|
12 June 1997 | Return made up to 31/05/97; full list of members
|
28 May 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
28 May 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
27 June 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
27 June 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
27 June 1996 | Return made up to 31/05/96; change of members
|
27 June 1996 | Return made up to 31/05/96; change of members
|
8 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
8 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
6 September 1995 | Return made up to 31/05/95; no change of members (4 pages) |
6 September 1995 | Return made up to 31/05/95; no change of members (4 pages) |