Rawdon
Leeds
West Yorkshire
LS19 6EW
Director Name | Mrs Jane Waddington |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1997(8 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 5 Stoneycroft Rawdon Leeds West Yorkshire LS19 6EW |
Director Name | Mr Martin Joseph Gaskin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 November 2014(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Unit 8b Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX |
Director Name | Mr Alan John Taylor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 1991) |
Role | Joinor |
Correspondence Address | Greystones Kelcliffe Lane Guiseley Leeds West Yorkshire LS20 9DE |
Secretary Name | Thomas Henry Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 18 Garth Road Menston Leeds West Yorkshire LS17 5BQ |
Director Name | Jane Lesley Waddington |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 1992) |
Role | Office Manageress |
Correspondence Address | Greystones Kelcliffe Lane Guiseley Leeds West Yorkshire LS20 9DE |
Director Name | Mr Alan John Taylor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2003) |
Role | Manager |
Correspondence Address | 5 Stoneycroft Rawdon Leeds West Yorkshire LS19 6EW |
Director Name | Mr Keith Frederick Foster |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 January 2010) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 19a Shire Oak Road Leeds West Yorkshire LS6 2DD |
Website | www.westyorkshireglazing.com |
---|
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£36,211 |
Current Liabilities | £107,889 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
19 August 2015 | Delivered on: 22 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 December 2009 | Delivered on: 2 December 2009 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 June 2007 | Delivered on: 19 June 2007 Persons entitled: Hsbc Bank 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. See the mortgage charge document for full details. Outstanding |
3 June 1997 | Delivered on: 9 June 1997 Persons entitled: Yorkshire Bank 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. See the mortgage charge document for full details. Outstanding |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
18 November 2015 | Registered office address changed from Unit 7 Kirkfield Industrial Centre Whackhouse Lane, Yeadon Leeds West Yorkshire LS19 7LX to Unit 8B Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Unit 7 Kirkfield Industrial Centre Whackhouse Lane, Yeadon Leeds West Yorkshire LS19 7LX to Unit 8B Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 18 November 2015 (1 page) |
22 August 2015 | Registration of charge 024125240004, created on 19 August 2015 (43 pages) |
22 August 2015 | Registration of charge 024125240004, created on 19 August 2015 (43 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
26 November 2014 | Appointment of Mr Martin Joseph Gaskin as a director on 24 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Martin Joseph Gaskin as a director on 24 November 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Director's details changed for Jane Waddington on 19 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Termination of appointment of Keith Foster as a director (1 page) |
26 January 2010 | Director's details changed for Jane Waddington on 19 January 2010 (2 pages) |
26 January 2010 | Termination of appointment of Keith Foster as a director (1 page) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 31/07/03; full list of members
|
9 October 2003 | Return made up to 31/07/03; full list of members
|
21 November 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 November 2002 | Return made up to 31/07/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
29 October 1999 | Return made up to 31/07/99; full list of members
|
29 October 1999 | Return made up to 31/07/99; full list of members
|
24 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members (6 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members (6 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 October 1997 | Return made up to 31/07/97; full list of members
|
10 October 1997 | Return made up to 31/07/97; full list of members
|
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
9 June 1997 | Particulars of mortgage/charge (4 pages) |
9 June 1997 | Particulars of mortgage/charge (4 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: 12 harrogate road rawdon leeds west yorkshire LS19 6HJ (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 12 harrogate road rawdon leeds west yorkshire LS19 6HJ (1 page) |
10 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
10 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
25 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 June 1995 | Ad 31/03/95--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
7 June 1995 | Ad 31/03/95--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
11 August 1994 | Return made up to 31/07/94; full list of members (5 pages) |
11 August 1994 | Return made up to 31/07/94; full list of members (5 pages) |
17 September 1993 | Return made up to 31/07/93; no change of members (4 pages) |
17 September 1993 | Return made up to 31/07/93; no change of members (4 pages) |
22 March 1993 | Return made up to 31/07/92; full list of members (5 pages) |
22 March 1993 | Return made up to 31/07/92; full list of members (5 pages) |
17 December 1991 | Resolutions
|
17 December 1991 | Resolutions
|
12 August 1991 | Return made up to 31/07/91; full list of members (7 pages) |
12 August 1991 | Return made up to 31/07/91; full list of members (7 pages) |
3 April 1990 | Ad 28/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1990 | Ad 28/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 1989 | Incorporation (12 pages) |
10 August 1989 | Incorporation (12 pages) |