Swillington Common
Leeds
LS15 4LG
Director Name | Scott Linnen |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG |
Director Name | Mr Vincent Roy Parker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(4 days after company formation) |
Appointment Duration | 31 years, 3 months (resigned 14 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Whittox Lane Frome Somerset BA11 3BZ |
Director Name | Mr Brian Jame Heughan Park |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 1996) |
Role | Employment Agency Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe South Harting West Sussex GU31 5QA |
Director Name | Mr Alain Vermeulen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Employment Agency Manager |
Country of Residence | France |
Correspondence Address | Las Biolles Bourrouillan Gers 32370 France |
Secretary Name | Mr Vincent Roy Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 14 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Whittox Lane Frome Somerset BA11 3BZ |
Director Name | Mr Gary Peter Dewhurst |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2020(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broughton Hall Threapwood Malpas SY14 7AN Wales |
Website | www.c22.co.uk |
---|
Registered Address | B5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | 2 other UK companies use this postal address |
4.4k at £1 | Alain Vermeulen 8.57% Ordinary |
---|---|
30.3k at £1 | V.r. Parker 59.35% Ordinary |
1.6k at £1 | Angela Park 3.09% Ordinary |
1.6k at £1 | Brian Park 3.09% Ordinary |
13.2k at £1 | S.r. Aspinall 25.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,435 |
Cash | £59,214 |
Current Liabilities | £524,043 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 September 2011 | Delivered on: 17 September 2011 Persons entitled: Parkwell Management Consultants Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account holding the sum of £8,673.00 see image for full details. Outstanding |
---|---|
26 November 2008 | Delivered on: 29 November 2008 Persons entitled: Rbs Invoice Finance Limited 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
3 September 1993 | Delivered on: 7 September 1993 Persons entitled: The Royal Bank of Scotland 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 |
12 May 1999 | Delivered on: 14 May 1999 Satisfied on: 14 October 2008 Persons entitled: Greycoat London Southbank Limited Classification: Deed of deposit Secured details: The performance of the obligations due from the company to the chargee under the terms of the lease and/or this deed. Particulars: £12,000 in relation to the property known as 199 victoria st,london SW1. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
9 September 2020 | Statement of capital on 9 September 2020
|
18 August 2020 | Notification of Gary Peter Dewhurst as a person with significant control on 14 August 2020 (2 pages) |
18 August 2020 | Cessation of Vincent Roy Parker as a person with significant control on 14 August 2020 (1 page) |
18 August 2020 | Termination of appointment of Vincent Roy Parker as a director on 14 August 2020 (1 page) |
18 August 2020 | Appointment of Mr Gary Peter Dewhurst as a director on 14 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Vincent Roy Parker as a secretary on 14 August 2020 (1 page) |
14 August 2020 | Solvency Statement dated 11/08/20 (1 page) |
14 August 2020 | Statement by Directors (1 page) |
14 August 2020 | Resolutions
|
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
9 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 February 2019 | Cancellation of shares. Statement of capital on 7 January 2019
|
22 February 2019 | Purchase of own shares. (3 pages) |
21 January 2019 | Resolutions
|
21 January 2019 | Resolutions
|
18 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 November 2018 | Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 6 Park Place 6 Park Place Leeds LS1 2RU on 14 November 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 May 2017 | Satisfaction of charge 4 in full (1 page) |
15 May 2017 | Satisfaction of charge 4 in full (1 page) |
17 January 2017 | Cancellation of shares. Statement of capital on 11 October 2016
|
17 January 2017 | Cancellation of shares. Statement of capital on 11 October 2016
|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Purchase of own shares. (3 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Change of share class name or designation (2 pages) |
28 December 2016 | Change of share class name or designation (2 pages) |
28 December 2016 | Purchase of own shares. (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
13 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
17 June 2014 | Registered office address changed from 36-38 Botolph Lane London EC3R 8DE on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 36-38 Botolph Lane London EC3R 8DE on 17 June 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 September 2013 (19 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (19 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Re-registration of Memorandum and Articles (2 pages) |
12 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2013 | Re-registration of Memorandum and Articles (2 pages) |
12 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
12 September 2013 | Resolutions
|
23 July 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
23 July 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
18 September 2011 | Registered office address changed from 199 Victoria Street London SW1E 5NE on 18 September 2011 (1 page) |
18 September 2011 | Registered office address changed from 199 Victoria Street London SW1E 5NE on 18 September 2011 (1 page) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Purchase of own shares. (3 pages) |
27 January 2011 | Cancellation of shares by a PLC. Statement of capital on 12 November 2010 (4 pages) |
27 January 2011 | Cancellation of shares by a PLC. Statement of capital on 12 November 2010 (4 pages) |
27 January 2011 | Purchase of own shares. (3 pages) |
22 October 2010 | Purchase of own shares. (3 pages) |
22 October 2010 | Purchase of own shares. (3 pages) |
1 October 2010 | Cancellation of shares by a PLC. Statement of capital on 26 March 2010 (4 pages) |
1 October 2010 | Cancellation of shares by a PLC. Statement of capital on 26 March 2010 (4 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Simon Robert Aspinall on 15 January 2010 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Simon Robert Aspinall on 15 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Vincent Roy Parker on 15 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Vincent Roy Parker on 15 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Return made up to 31/12/05; full list of members
|
3 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
27 June 2002 | Ad 10/01/02--------- £ si [email protected]=1654 £ ic 16540/18194 (2 pages) |
27 June 2002 | Ad 10/01/02--------- £ si [email protected]=1654 £ ic 16540/18194 (2 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 October 2001 | £ ic 16044/15548 20/08/01 £ sr [email protected]=496 (1 page) |
24 October 2001 | £ ic 16044/15548 20/08/01 £ sr [email protected]=496 (1 page) |
26 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
21 February 2001 | £ ic 16540/16044 26/01/01 £ sr [email protected]=496 (1 page) |
21 February 2001 | £ ic 16540/16044 26/01/01 £ sr [email protected]=496 (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
25 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | £ nc 60000/100000 31/03/99 (1 page) |
14 October 1999 | £ nc 60000/100000 31/03/99 (1 page) |
14 October 1999 | Resolutions
|
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 199 victoria street london, SW1E 5NE (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 199 victoria street london, SW1E 5NE (1 page) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 November 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
30 November 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
4 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
4 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members
|
17 February 1998 | Return made up to 31/12/97; full list of members
|
12 February 1998 | Ad 29/04/97--------- £ si 13845@1=13845 £ ic 16540/30385 (2 pages) |
12 February 1998 | Ad 29/04/97--------- £ si 13845@1=13845 £ ic 16540/30385 (2 pages) |
13 June 1997 | Conve 29/04/97 (1 page) |
13 June 1997 | Conve 29/04/97 (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Return made up to 31/12/96; no change of members
|
24 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Return made up to 31/12/96; no change of members
|
24 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
24 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
24 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | £ nc 50000/60000 10/06/95 (1 page) |
19 June 1996 | £ nc 50000/60000 10/06/95 (1 page) |
23 May 1996 | Ad 10/06/95--------- £ si 2315@1 (2 pages) |
23 May 1996 | Ad 10/06/95--------- £ si 2315@1 (2 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |
5 December 1995 | Full accounts made up to 31 May 1995 (8 pages) |
19 January 1995 | Return made up to 31/12/94; full list of members
|
19 January 1995 | Return made up to 31/12/94; full list of members
|
12 April 1994 | Ad 08/03/94--------- £ si 400@1=400 £ ic 14225/14625 (2 pages) |
12 April 1994 | Ad 08/03/94--------- £ si 400@1=400 £ ic 14225/14625 (2 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | Resolutions
|
13 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
13 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
26 April 1993 | Resolutions
|
26 April 1993 | Resolutions
|
13 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
13 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
15 July 1991 | Re-registration of Memorandum and Articles (4 pages) |
15 July 1991 | Re-registration of Memorandum and Articles (4 pages) |
12 July 1991 | Ad 01/01/91--------- £ si 47300@1=47300 £ ic 10500/57800 (2 pages) |
12 July 1991 | Ad 01/01/91--------- £ si 47300@1=47300 £ ic 10500/57800 (2 pages) |
7 June 1991 | Ad 01/01/91--------- £ si 10200@1=10200 £ ic 300/10500 (2 pages) |
7 June 1991 | £ nc 2000/479000 01/01/91 (1 page) |
7 June 1991 | Ad 01/01/91--------- £ si 10200@1=10200 £ ic 300/10500 (2 pages) |
7 June 1991 | £ nc 2000/479000 01/01/91 (1 page) |
17 May 1991 | Ad 31/05/90--------- £ si 2000@1 (2 pages) |
17 May 1991 | Ad 31/05/90--------- £ si 2000@1 (2 pages) |
17 May 1991 | Return made up to 31/12/90; full list of members; amend (7 pages) |
17 May 1991 | Nc inc already adjusted 31/05/90 31/05/90 (1 page) |
17 May 1991 | Return made up to 31/12/90; full list of members; amend (7 pages) |
17 May 1991 | Nc inc already adjusted 31/05/90 31/05/90 (1 page) |
15 June 1989 | Wd 09/06/89 ad 19/05/89--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 June 1989 | Wd 09/06/89 ad 19/05/89--------- £ si 298@1=298 £ ic 2/300 (2 pages) |