Coal Road
Leeds
LS14 1PQ
Director Name | George Edward Scott |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1997(8 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Robert Joseph Coombes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(15 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Caroline Patricia Jopling |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2006(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Doreen Gallagher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2007(17 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Geoffrey Frederick Mawson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(18 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Sheila Maria Whitaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Brenda Goddard |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 May 2011(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Josephine Birdsall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Middleton |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Victoria Anne Prophett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Patricia Rolfe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2015(26 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Douglas Roland Metcalfe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Christopher Joseph Smith |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Maureen Beckett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Peter Sumpton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(28 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Barbara Hudson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2021(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired Receptionist |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Graham Richard Greaves |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr James Roderick Cresswell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(2 years after company formation) |
Appointment Duration | 5 months (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Front Street Acomb York North Yorkshire YO24 3BR |
Director Name | Susan Catherine Banks |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 January 2002) |
Role | Regional Salesmanager |
Correspondence Address | 7 Riverdale Gardens Boston Spa West Yorkshire LS22 6RP |
Director Name | John Simpson Adams |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 2002) |
Role | Operations Manager |
Correspondence Address | 14 Riverdale Gardens Boston Spa Wetherby West Yorkshire LS23 6DZ |
Director Name | Mr Adrian Ball |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cocksford Lodge Cocksford, Stutton North Yorkshire LS24 9NG |
Secretary Name | Mrs Sharon Morley |
---|---|
Status | Resigned |
Appointed | 12 October 2010(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 24 October 2012(23 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(23 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 21 October 2016(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr James William Sheeran |
---|---|
Status | Resigned |
Appointed | 20 July 2018(28 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2019) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Besat 121 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 1997) |
Correspondence Address | R O 27 Union Street Dewsbury West Yorkshire WF13 1BA |
Registered Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £25,200 |
Net Worth | £137,407 |
Cash | £20,654 |
Current Liabilities | £5,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
8 February 2021 | Appointment of Mr Graham Richard Greaves as a director on 4 February 2021 (2 pages) |
---|---|
8 February 2021 | Appointment of Mrs Barbara Hudson as a director on 30 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Nigel Charles Lund as a director on 26 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Keith Donald Thompson as a director on 26 January 2021 (1 page) |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (6 pages) |
16 July 2020 | Termination of appointment of Gillian Robertson Craig as a director on 16 September 2019 (1 page) |
22 October 2019 | Appointment of Mr Christopher John Gill as a director on 14 October 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
16 July 2019 | Director's details changed for Mrs Patricia Bland on 16 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Sheila Maria Whitaker on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for George Edward Scott on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr John Mcgivern on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Geoffrey Frederick Mawson on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Doreen Gallagher on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Robert Joseph Coombes on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mrs Caroline Patricia Jopling on 12 July 2019 (2 pages) |
2 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 2 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of James William Sheeran as a secretary on 2 July 2019 (1 page) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mr Peter Sumpton as a director (2 pages) |
20 July 2018 | Termination of appointment of Joy Lennon as a secretary on 20 July 2018 (1 page) |
20 July 2018 | Appointment of Mr James William Sheeran as a secretary on 20 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Barbara Wintle as a director on 18 June 2018 (1 page) |
24 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 April 2018 | Appointment of Mr Peter Sumpton as a director on 6 April 2018 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Mr Nigel Charles Lund as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Nigel Charles Lund as a director on 2 May 2017 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Termination of appointment of John Bramley as a director on 12 February 2016 (1 page) |
6 April 2017 | Appointment of Mrs Maureen Beckett as a director on 12 February 2016 (2 pages) |
6 April 2017 | Appointment of Mrs Maureen Beckett as a director on 12 February 2016 (2 pages) |
6 April 2017 | Termination of appointment of John Bramley as a director on 12 February 2016 (1 page) |
21 October 2016 | Appointment of Ms Dolores Charlesworth as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Dolores Charlesworth as a secretary on 21 October 2016 (2 pages) |
16 August 2016 | Appointment of Mrs Patricia Bland as a director on 6 August 2015 (2 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
16 August 2016 | Appointment of Mrs Patricia Bland as a director on 6 August 2015 (2 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 August 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
11 August 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
11 August 2016 | Appointment of Mr Douglas Roland Metcalfe as a director on 25 September 2015 (2 pages) |
11 August 2016 | Appointment of Mr Douglas Roland Metcalfe as a director on 25 September 2015 (2 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 November 2015 | Appointment of Mr Christopher Joseph Smith as a director on 9 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Christopher Joseph Smith as a director on 9 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Gillian Robertson Craig as a director on 4 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Gillian Robertson Craig as a director on 4 November 2015 (2 pages) |
30 October 2015 | Termination of appointment of Douglas Roland Metcalfe as a director on 25 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Douglas Roland Metcalfe as a director on 25 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Peter Richardson as a director on 7 July 2014 (1 page) |
15 October 2015 | Termination of appointment of Peter Richardson as a director on 7 July 2014 (1 page) |
7 August 2015 | Termination of appointment of Patricia Bland as a director on 3 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Patricia Bland as a director on 3 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Patricia Bland as a director on 3 August 2015 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of George Richard Lewis as a director on 6 March 2015 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of George Richard Lewis as a director on 6 March 2015 (1 page) |
5 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of George Richard Lewis as a director on 6 March 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 April 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
9 September 2014 | Appointment of John Townend as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of John Townend as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of John Townend as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages) |
9 September 2014 | Appointment of Emily Duffy as a secretary on 28 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
13 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
13 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
15 January 2014 | Appointment of Mrs Navpreet Mander as a secretary (2 pages) |
20 September 2013 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page) |
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
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) |
27 March 2013 | Appointment of Mrs Josephine Birdsall as a director (2 pages) |
27 March 2013 | Appointment of Mrs Josephine Birdsall as a director (2 pages) |
21 March 2013 | Appointment of Mr Keith Donald Thompson as a director (2 pages) |
21 March 2013 | Appointment of Mr Keith Donald Thompson as a director (2 pages) |
8 March 2013 | Appointment of Mr David Middleton as a director (2 pages) |
8 March 2013 | Appointment of Mr George Richard Lewis as a director (2 pages) |
8 March 2013 | Appointment of Mr George Richard Lewis as a director (2 pages) |
8 March 2013 | Appointment of Mrs Patricia Bland as a director (2 pages) |
8 March 2013 | Appointment of Mrs Mary Waterton as a director (2 pages) |
8 March 2013 | Appointment of Mrs Patricia Bland as a director (2 pages) |
8 March 2013 | Appointment of Mrs Mary Waterton as a director (2 pages) |
8 March 2013 | Appointment of Mrs Victoria Anne Prophett as a director (2 pages) |
8 March 2013 | Appointment of Mr David Middleton as a director (2 pages) |
8 March 2013 | Appointment of Mrs Victoria Anne Prophett as a director (2 pages) |
27 February 2013 | Termination of appointment of John Oates as a director (1 page) |
27 February 2013 | Termination of appointment of Eric Waterton as a director (1 page) |
27 February 2013 | Termination of appointment of John Holdsworth as a director (1 page) |
27 February 2013 | Termination of appointment of Michael Brooke as a director (1 page) |
27 February 2013 | Termination of appointment of Michael Lockwood as a director (1 page) |
27 February 2013 | Termination of appointment of Ruth Morton as a director (1 page) |
27 February 2013 | Termination of appointment of Michael Brooke as a director (1 page) |
27 February 2013 | Termination of appointment of Michael Lockwood as a director (1 page) |
27 February 2013 | Termination of appointment of Ruth Morton as a director (1 page) |
27 February 2013 | Termination of appointment of Eric Waterton as a director (1 page) |
27 February 2013 | Termination of appointment of John Holdsworth as a director (1 page) |
27 February 2013 | Termination of appointment of John Oates as a director (1 page) |
10 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
10 January 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
10 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
10 January 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
25 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
25 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
25 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
25 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (22 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (22 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (22 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (22 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (22 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (22 pages) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 June 2011 | Appointment of Brenda Goddard as a director (2 pages) |
22 June 2011 | Appointment of Brenda Goddard as a director (2 pages) |
10 November 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
10 November 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 November 2010 (1 page) |
10 November 2010 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
10 November 2010 | Appointment of Mrs Sharon Morley as a secretary (1 page) |
10 November 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
10 November 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 November 2010 (1 page) |
30 September 2010 | Appointment of John Robert Oates as a director (3 pages) |
30 September 2010 | Appointment of John Robert Oates as a director (3 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (20 pages) |
9 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (20 pages) |
9 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (20 pages) |
8 September 2010 | Director's details changed for Peter Richardson on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Doreen Gallagher on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Stuart Lockwood on 4 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Jennifer Dixon on 4 August 2010 (1 page) |
8 September 2010 | Director's details changed for Ruth Morton on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Doreen Gallagher on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for George Edward Scott on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Stuart Lockwood on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Ruth Morton on 4 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Jennifer Dixon on 4 August 2010 (1 page) |
8 September 2010 | Director's details changed for Sheila Maria Whitaker on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Joseph Coombes on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Mcgivern on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Joseph Coombes on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Norman Brooke on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Norman Brooke on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert Joseph Coombes on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Holdsworth on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Ruth Morton on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Geoffrey Frederick Mawson on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Bramley on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for George Edward Scott on 4 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Jennifer Dixon on 4 August 2010 (1 page) |
8 September 2010 | Director's details changed for George Edward Scott on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Barbara Wintle on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Mcgivern on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Bramley on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Eric Waterton on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Eric Waterton on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Geoffrey Frederick Mawson on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Geoffrey Frederick Mawson on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Norman Brooke on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Bramley on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Doreen Gallagher on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Peter Richardson on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Mcgivern on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Barbara Wintle on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Holdsworth on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Eric Waterton on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Stuart Lockwood on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Sheila Maria Whitaker on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Holdsworth on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Peter Richardson on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Sheila Maria Whitaker on 4 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Barbara Wintle on 4 August 2010 (2 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 September 2009 | Appointment terminated director victoria prophett (1 page) |
1 September 2009 | Appointment terminated director victoria prophett (1 page) |
1 September 2009 | Return made up to 04/08/09; full list of members (18 pages) |
1 September 2009 | Appointment terminated director kathleen newell (1 page) |
1 September 2009 | Appointment terminated director kathleen newell (1 page) |
1 September 2009 | Return made up to 04/08/09; full list of members (18 pages) |
6 August 2008 | Return made up to 04/08/08; full list of members (19 pages) |
6 August 2008 | Return made up to 04/08/08; full list of members (19 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
13 September 2007 | Return made up to 04/08/07; change of members
|
13 September 2007 | Return made up to 04/08/07; change of members
|
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
12 September 2006 | Return made up to 04/08/06; no change of members
|
12 September 2006 | Return made up to 04/08/06; no change of members
|
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
21 September 2005 | Return made up to 04/08/05; full list of members
|
21 September 2005 | Return made up to 04/08/05; full list of members
|
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 4NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 4NQ (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
10 September 2004 | Return made up to 04/08/04; change of members (16 pages) |
10 September 2004 | Return made up to 04/08/04; change of members (16 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 September 2003 | Return made up to 04/08/03; change of members
|
7 September 2003 | Return made up to 04/08/03; change of members
|
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 04/08/02; full list of members
|
5 September 2002 | Return made up to 04/08/02; full list of members
|
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
8 August 2001 | Return made up to 04/08/01; no change of members
|
8 August 2001 | Return made up to 04/08/01; no change of members
|
6 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
11 September 2000 | Return made up to 04/08/00; no change of members
|
11 September 2000 | Return made up to 04/08/00; no change of members
|
8 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 04/08/99; full list of members (12 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 04/08/99; full list of members (12 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 04/08/98; full list of members
|
18 August 1998 | Return made up to 04/08/98; full list of members
|
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 February 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 September 1996 | Return made up to 04/08/96; no change of members
|
3 September 1996 | Return made up to 04/08/96; no change of members
|
16 August 1995 | Return made up to 04/08/95; full list of members (12 pages) |
16 August 1995 | Return made up to 04/08/95; full list of members (12 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |