23 Park Square
Leeds
LS1 2ND
Director Name | Mr Peter Melville Vann |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Mrs Sharon Fraser |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Mr Paul Fawcett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1994) |
Role | Co Director |
Correspondence Address | 40 Bradford Road Guiseley Leeds West Yorkshire LS20 8NH |
Director Name | James Norman Greaves |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 25 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Glen View Road Eldwick Bradford Yorkshire BD16 3EF |
Secretary Name | James Norman Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Glen View Road Eldwick Bradford Yorkshire BD16 3EF |
Secretary Name | Mr Cameron James Fraser |
---|---|
Status | Resigned |
Appointed | 25 November 2011(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | 12 Holly Park Huby Leeds West Yorkshire LS17 0BT |
Director Name | Mrs Sara Louise Vann |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £450,000 |
Current Liabilities | £50,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 April 2024 (1 week ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
6 February 1989 | Delivered on: 9 December 1989 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from ceramique internationale to the chargee on any account whatsoever. Particulars: Stock in trade work in progrss prepayment & investments. 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 |
---|
1 February 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
5 May 2023 | Register inspection address has been changed from C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD England to Yorkshire House, 2 the Embankment Sovereign Street Leeds LS1 4BA (1 page) |
5 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
4 June 2018 | Change of details for Mr Peter Melville Vann as a person with significant control on 25 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Peter Melville Vann on 25 May 2018 (2 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
19 January 2018 | Director's details changed for Mr Peter Melville Vann on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Mr Peter Melville Vann as a person with significant control on 19 January 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 August 2017 | Termination of appointment of Sara Louise Vann as a director on 27 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Sara Louise Vann as a director on 27 July 2017 (1 page) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 April 2015 | Register inspection address has been changed to C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Register(s) moved to registered inspection location C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD (1 page) |
21 April 2015 | Register(s) moved to registered inspection location C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Register inspection address has been changed to C/O Lupton Fawcett Denison Till Yorkshire House East Parade Leeds LS1 5BD (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
2 April 2015 | Cancellation of shares. Statement of capital on 12 March 2015
|
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Cancellation of shares. Statement of capital on 12 March 2015
|
2 April 2015 | Purchase of own shares. (3 pages) |
4 December 2014 | Registered office address changed from Burley House, 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House, 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House, 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
6 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Change of share class name or designation (2 pages) |
6 September 2014 | Change of share class name or designation (2 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 August 2014 | Appointment of Mrs Sara Louise Vann as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Sharon Fraser as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Sharon Fraser as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Sara Louise Vann as a director on 29 August 2014 (2 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Peter Melville Vann on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Cameron James Fraser on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Peter Melville Vann on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Cameron James Fraser on 23 July 2014 (2 pages) |
30 June 2014 | Registered office address changed from Unit 1, Royds Lane Lower Wortley Ring Road Leeds West Yorkshire, LS12 6DU on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Cameron Fraser as a secretary (1 page) |
30 June 2014 | Registered office address changed from Unit 1, Royds Lane Lower Wortley Ring Road Leeds West Yorkshire, LS12 6DU on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Cameron Fraser as a secretary (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Purchase of own shares. (3 pages) |
6 January 2012 | Purchase of own shares. (3 pages) |
6 December 2011 | Termination of appointment of James Greaves as a secretary (1 page) |
6 December 2011 | Termination of appointment of James Greaves as a director (1 page) |
6 December 2011 | Termination of appointment of James Greaves as a secretary (1 page) |
6 December 2011 | Appointment of Mr Cameron James Fraser as a secretary (2 pages) |
6 December 2011 | Termination of appointment of James Greaves as a secretary (1 page) |
6 December 2011 | Appointment of Mr Cameron James Fraser as a secretary (2 pages) |
6 December 2011 | Termination of appointment of James Greaves as a secretary (1 page) |
6 December 2011 | Termination of appointment of James Greaves as a director (1 page) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for James Norman Greaves on 28 June 2011 (2 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
18 October 2010 | Change of share class name or designation (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Change of share class name or designation (2 pages) |
23 July 2010 | Director's details changed for Peter Melville Vann on 16 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Cameron James Fraser on 16 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Peter Melville Vann on 16 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Cameron James Fraser on 16 July 2010 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
24 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (8 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (8 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
11 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
13 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
6 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
6 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
28 August 2003 | Amended group of companies' accounts made up to 31 December 2002 (14 pages) |
28 August 2003 | Amended group of companies' accounts made up to 31 December 2002 (14 pages) |
12 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
12 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
12 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
24 April 2001 | Full group accounts made up to 31 December 2000 (14 pages) |
24 April 2001 | Full group accounts made up to 31 December 2000 (14 pages) |
13 December 2000 | Auditor's resignation (1 page) |
13 December 2000 | Auditor's resignation (1 page) |
4 September 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
4 September 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
21 July 2000 | Return made up to 18/07/00; full list of members
|
21 July 2000 | Return made up to 18/07/00; full list of members
|
9 July 1999 | Return made up to 18/07/99; full list of members
|
9 July 1999 | Return made up to 18/07/99; full list of members
|
18 May 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
18 May 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
12 October 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
12 October 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
13 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
30 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
30 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
11 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 May 1992 | Resolutions
|
11 May 1992 | Resolutions
|
14 June 1991 | Company name changed\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed\certificate issued on 14/06/91 (2 pages) |
24 October 1990 | Company name changed\certificate issued on 24/10/90 (2 pages) |
24 October 1990 | Company name changed\certificate issued on 24/10/90 (2 pages) |
7 April 1989 | Company name changed\certificate issued on 07/04/89 (2 pages) |
7 April 1989 | Company name changed\certificate issued on 07/04/89 (2 pages) |
2 March 1989 | Resolutions
|
2 March 1989 | Resolutions
|
12 January 1989 | Memorandum and Articles of Association (7 pages) |
12 January 1989 | Memorandum and Articles of Association (7 pages) |
29 November 1988 | Incorporation (10 pages) |
29 November 1988 | Incorporation (10 pages) |