Wetherby
West Yorkshire
LS22 6WE
Director Name | Keith Andrew Large |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(2 years, 12 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Angelica Close Oakridge Harrogate North Yorkshire HG3 2WD |
Secretary Name | Mrs Janet Anne Large |
---|---|
Status | Current |
Appointed | 17 September 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 4 Towngate Business Center Cross Green Court Leeds West Yorkshire LS9 0HG |
Director Name | Geoffrey William Large |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 11 Woodlands Crescent Harrogate North Yorkshire HG2 7BA |
Secretary Name | Geoffrey William Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 11 Woodlands Crescent Harrogate North Yorkshire HG2 7BA |
Secretary Name | Mrs Margaret Rose Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | 11 Woodlands Crescent Harrogate North Yorkshire HG2 7BA |
Registered Address | 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Keith Andrew Large 50.00% Ordinary |
---|---|
500 at £1 | Stuart Geoffrey Large 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
31 March 1989 | Delivered on: 6 April 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
---|
13 September 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
1 November 2022 | Registered office address changed from Unit 4 Towngate Business Center Cross Green Court Leeds West Yorkshire LS9 0HG to 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 1 November 2022 (1 page) |
11 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
26 November 2021 | Director's details changed for Keith Andrew Large on 26 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
5 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 July 2017 | Notification of Staurt Geoffrey Large as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Keith Andrew Large as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Keith Andrew Large as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Staurt Geoffrey Large as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
26 May 2017 | Satisfaction of charge 1 in full (1 page) |
26 May 2017 | Satisfaction of charge 1 in full (1 page) |
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
20 April 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
7 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 September 2015 | Termination of appointment of Margaret Rose Large as a secretary on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Mrs Janet Anne Large as a secretary on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Janet Anne Large as a secretary on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Margaret Rose Large as a secretary on 17 September 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 March 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
14 March 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
15 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: unit 1, kitson road, bankfield ind est, leeds, LS10 1NT (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: unit 1, kitson road, bankfield ind est, leeds, LS10 1NT (1 page) |
18 June 2004 | Return made up to 28/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 28/06/04; full list of members (8 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members
|
15 July 2002 | Return made up to 28/06/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (7 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
23 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (5 pages) |
24 July 1997 | Full accounts made up to 30 September 1996 (5 pages) |
17 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
17 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
8 August 1995 | Return made up to 28/06/95; full list of members (14 pages) |
8 August 1995 | Return made up to 28/06/95; full list of members (14 pages) |
28 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |