Leeds
LS1 2HL
Director Name | Mr Peter Bullock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Self-Employed Gardener |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets 12 King Street Leeds LS1 2HL |
Secretary Name | Mrs Jennifer Jane Bartholomew |
---|---|
Status | Current |
Appointed | 04 May 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Azets 12 King Street Leeds LS1 2HL |
Director Name | Mr David Frank Bullock |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(34 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired Oil & Gas Engineer |
Country of Residence | Canada |
Correspondence Address | 2540 Rednersville Road County Road 3 Carrying Place Ontario K0k1lo Canada |
Director Name | Peter Andrew Rumgay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Brindle Cottage Main Street Hotham York YO43 4UB |
Director Name | Mr Geoffrey Bullock |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary House 14 Fryston Elloughton Brough East Yorkshire HU15 1SH |
Secretary Name | Mr Geoffrey Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary House 14 Fryston Elloughton Brough East Yorkshire HU15 1SH |
Director Name | Mr Raymond Frank Bullock |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 26 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Paddock Swanland North Ferriby North Humberside HU14 3QW |
Director Name | Mrs Jennifer Jane Bartholomew |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2023) |
Role | Pension Administrator |
Country of Residence | England |
Correspondence Address | C/O Azets 12 King Street Leeds LS1 2HL |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
14.7k at £0.5 | Geoffrey Bullock 33.33% Ordinary |
---|---|
14.7k at £0.5 | John Campbell Bullock 33.33% Ordinary |
14.7k at £0.5 | Mr Raymond Frank Bullock 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,979 |
Cash | £16,181 |
Current Liabilities | £3,607 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
19 January 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
4 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
22 December 2023 | Appointment of Mr David Frank Bullock as a director on 11 December 2023 (2 pages) |
20 December 2023 | Termination of appointment of Jennifer Jane Bartholomew as a director on 11 December 2023 (1 page) |
21 November 2023 | Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 (1 page) |
6 January 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
2 February 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
20 January 2021 | Notification of Christopher Bullock as a person with significant control on 20 July 2020 (2 pages) |
20 January 2021 | Cessation of Raymond Frank Bullock as a person with significant control on 20 July 2020 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
9 September 2020 | Registered office address changed from Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 33 Park Place Leeds LS1 2RY on 9 September 2020 (1 page) |
7 July 2020 | Cessation of John Campbell Bullock as a person with significant control on 28 March 2020 (1 page) |
5 May 2020 | Termination of appointment of Geoffrey Bullock as a secretary on 4 May 2020 (1 page) |
5 May 2020 | Appointment of Mr Peter Bullock as a director on 4 May 2020 (2 pages) |
5 May 2020 | Appointment of Mr Christopher Bullock as a director on 4 May 2020 (2 pages) |
5 May 2020 | Appointment of Mrs Jennifer Jane Bartholomew as a director on 4 May 2020 (2 pages) |
5 May 2020 | Appointment of Mrs Jennifer Jane Bartholomew as a secretary on 4 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Geoffrey Bullock as a director on 4 May 2020 (1 page) |
3 February 2020 | Termination of appointment of Raymond Frank Bullock as a director on 26 January 2020 (1 page) |
31 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 February 2015 | Registered office address changed from Unit 1B Viking Close Great Gutter Lane, Willerby Hull HU10 6DE to Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 1B Viking Close Great Gutter Lane, Willerby Hull HU10 6DE to Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 1B Viking Close Great Gutter Lane, Willerby Hull HU10 6DE to Room B112, Dbh Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on 3 February 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2011 | Director's details changed for Mr Geoffrey Bullock on 1 June 2011 (3 pages) |
7 June 2011 | Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Geoffrey Bullock on 1 June 2011 (3 pages) |
7 June 2011 | Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Geoffrey Bullock on 1 June 2011 (3 pages) |
7 June 2011 | Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Geoffrey Bullock on 1 June 2011 (2 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 March 2008 | Director and secretary's change of particulars / geoffrey bullock / 10/03/2008 (1 page) |
10 March 2008 | Director and secretary's change of particulars / geoffrey bullock / 10/03/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 April 2006 | Return made up to 25/02/06; full list of members
|
5 April 2006 | Return made up to 25/02/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
9 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
9 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 March 2000 | Return made up to 25/02/00; full list of members
|
30 March 2000 | Return made up to 25/02/00; full list of members
|
24 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
24 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
15 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
10 March 1998 | Return made up to 25/02/98; full list of members
|
10 March 1998 | Return made up to 25/02/98; full list of members
|
14 July 1997 | Return made up to 25/02/97; no change of members (4 pages) |
14 July 1997 | Return made up to 25/02/97; no change of members (4 pages) |
4 February 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
4 February 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
11 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 June 1995 | Return made up to 25/02/95; full list of members (6 pages) |
8 June 1995 | Return made up to 25/02/95; full list of members (6 pages) |
10 March 1989 | Incorporation (18 pages) |