Leeds
West Yorkshire
LS1 2JT
Director Name | James Anthony Hyland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1993) |
Role | Roofing Contractor |
Correspondence Address | School Cottage Sutton On Forest York Yorkshire YO6 1DP |
Director Name | Graham Clifford Stuart Peacock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 27 February 2022) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Scalefoot Farm Commondale Whitby YO21 2HR |
Secretary Name | Graham Clifford Stuart Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | The Cottage Cropton Pickering North Yorkshire YO18 8HJ |
Secretary Name | Christine Wetherhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 February 2008) |
Role | Secretary |
Correspondence Address | 46 Upper Batley Lane Birstall Batley West Yorkshire WF17 0NQ |
Secretary Name | Clare Elizabeth Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 October 2019) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Website | phoenixroofclad.co.uk |
---|---|
Telephone | 0113 2793940 |
Telephone region | Leeds |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
11k at £1 | Graham Clifford Stuart Peacock 55.00% Ordinary A |
---|---|
9k at £1 | Clare Elizabeth Peacock 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £355,940 |
Cash | £299,937 |
Current Liabilities | £179,214 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
15 April 1988 | Delivered on: 22 April 1988 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 October 2019 | Termination of appointment of Clare Elizabeth Peacock as a secretary on 14 October 2019 (1 page) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
29 May 2018 | Change of details for Graham Clifford Stuart Peacock as a person with significant control on 24 May 2018 (2 pages) |
29 May 2018 | Cessation of Clare Elizabeth Peacock as a person with significant control on 24 May 2018 (1 page) |
14 May 2018 | Change of share class name or designation (2 pages) |
14 May 2018 | Resolutions
|
14 May 2018 | Statement of company's objects (2 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Secretary's details changed for Clare Elizabeth Peacock on 15 July 2016 (1 page) |
15 July 2016 | Secretary's details changed for Clare Elizabeth Peacock on 15 July 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 July 2010 | Director's details changed for Graham Clifford Stuart Peacock on 15 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Graham Clifford Stuart Peacock on 15 July 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
10 March 2008 | Secretary appointed clare elizabeth peacock (2 pages) |
10 March 2008 | Secretary appointed clare elizabeth peacock (2 pages) |
10 March 2008 | Appointment terminated secretary christine wetherhill (1 page) |
10 March 2008 | Appointment terminated secretary christine wetherhill (1 page) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 July 2007 | Return made up to 15/07/07; no change of members (6 pages) |
27 July 2007 | Return made up to 15/07/07; no change of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
24 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
24 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
16 August 2004 | Return made up to 15/07/04; full list of members; amend
|
16 August 2004 | Return made up to 15/07/04; full list of members; amend
|
9 August 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
9 August 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members
|
21 July 2004 | Return made up to 15/07/04; full list of members
|
23 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
8 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
2 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
17 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
20 July 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
18 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
19 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |