Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director Name | Mr Mark Lee Longley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Director Name | Mr Robert David Leathley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(31 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Director Name | Giant Marvin Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2018(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 16 Millbeck Green Collingham Wetherby LS22 5AF |
Director Name | Mrs Janet Whitfield |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 08 February 2018) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Director Name | Mr John Whitfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 08 February 2018) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Haugh Top Farm Barkisland Halifax West Yorkshire HX4 0EL |
Secretary Name | Mrs Janet Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 08 February 2018) |
Role | Company Director |
Correspondence Address | Haugh Top Farm Scammonden Road Barkisland Halifax West Yorkshire HX4 0EL |
Director Name | Miss Laura Veevers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Director Name | Mr Gavin Leslie Ellis |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
Registered Address | Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
1 at £1 | Janet Whitfield 50.00% Ordinary |
---|---|
1 at £1 | John Whitfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503 |
Cash | £29 |
Current Liabilities | £1,074 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
22 October 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
---|---|
22 October 2020 | Appointment of Mr Gavin Leslie Ellis as a director on 22 October 2020 (2 pages) |
18 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
15 September 2018 | Notification of Laura Anne Veevers as a person with significant control on 8 February 2018 (2 pages) |
14 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Resolutions
|
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
7 March 2018 | Cessation of John Whitfield as a person with significant control on 8 February 2018 (1 page) |
7 March 2018 | Cessation of Janet Whitfield as a person with significant control on 8 February 2018 (1 page) |
7 March 2018 | Appointment of Miss Valerie Nicholson as a director on 8 February 2018 (2 pages) |
7 March 2018 | Appointment of Giant Marvin Property Limited as a director on 8 January 2018 (2 pages) |
7 March 2018 | Termination of appointment of John Whitfield as a director on 8 February 2018 (1 page) |
7 March 2018 | Termination of appointment of Janet Whitfield as a director on 8 February 2018 (1 page) |
7 March 2018 | Appointment of Miss Laura Veevers as a director on 8 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Janet Whitfield as a secretary on 8 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of a director (2 pages) |
23 February 2018 | Registered office address changed from C/O Gorpel Limited Haugh Top Farm Scammonden Road Barkisland Halifax West Yorkshire HX4 0EL to Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE on 23 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of a director (2 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Director's details changed for John Whitfield on 31 October 2012 (2 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Director's details changed for John Whitfield on 31 October 2012 (2 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from Haugh Top Farm Krumlin Barkisland Halifax West Midlands HX4 0EL on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mrs Janet Gissing on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Secretary's details changed for Mrs Janet Gissing on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mrs Janet Gissing on 21 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mrs Janet Gissing on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Haugh Top Farm Krumlin Barkisland Halifax West Midlands HX4 0EL on 21 June 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 (14 pages) |
6 June 2011 | Annual return made up to 31 May 2011 (14 pages) |
28 January 2011 | Registered office address changed from C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY United Kingdom on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY United Kingdom on 28 January 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP on 7 September 2010 (1 page) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members
|
17 June 2005 | Return made up to 31/05/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 31/05/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
6 May 1997 | Return made up to 31/05/96; full list of members (6 pages) |
6 May 1997 | Return made up to 31/05/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 26 bond street wakefield west yorkshire WF1 2QP (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 26 bond street wakefield west yorkshire WF1 2QP (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 7 king street mirfield west yorkshire WF14 8AP (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 7 king street mirfield west yorkshire WF14 8AP (1 page) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 73, north end, ditchling, east sussex, BN6 8TE. (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 73, north end, ditchling, east sussex, BN6 8TE. (1 page) |