Thirsk Row
Leeds
LS1 4JF
Director Name | Mr Timothy Brian Considine |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(11 years after company formation) |
Appointment Duration | 22 years, 1 month (closed 18 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mr Graham Philip Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bachelor Lane Horsforth Leeds West Yorkshire LS18 5NA |
Director Name | Mr Douglas Thompson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 11 Ox Heys Meadows Thornton Bradford West Yorkshire BD13 3AW |
Director Name | Mr Michael Patrick Thompson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peacehaven Canada Crescent Rawdon Leeds West Yorkshire LS19 6LT |
Director Name | Mr Paul David Benjamin Considine |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill House Battye Street Bradford BD4 8AG |
Director Name | Mr Gerald Gott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 26 years, 8 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill House Battye Street Bradford BD4 8AG |
Secretary Name | Mr Michael Andrew Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Oakhall Park Thornton Bradford West Yorkshire BD13 3QW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Michael Andrew Barnard |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Oakhall Park Thornton Bradford West Yorkshire BD13 3QW |
Secretary Name | Mr Mark Simpson |
---|---|
Status | Resigned |
Appointed | 08 January 2015(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 October 2021) |
Role | Company Director |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Website | cardinal.ltd.uk |
---|
Registered Address | C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
300.9k at £1 | Cardinal LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,634,789 |
Gross Profit | £7,473,287 |
Net Worth | £5,160,639 |
Cash | £2,136,147 |
Current Liabilities | £5,001,395 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 1998 | Delivered on: 23 July 1998 Satisfied on: 2 April 2003 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £183,225.00 due or to become due from the company to the chargee. Particulars: A first fixed charge over the goods listed in the schedule.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 September 1990 | Delivered on: 5 October 1990 Satisfied on: 1 April 1994 Persons entitled: Skandia Financial Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 September 1990 | Delivered on: 5 October 1990 Satisfied on: 1 April 1994 Persons entitled: Skandia Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Airedale mills ives street shipley west yorkshire. (Please see doc for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1989 | Delivered on: 2 November 1989 Satisfied on: 25 November 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a:- land and buildings on the west side of otley road, shipley. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1989 | Delivered on: 28 October 1989 Satisfied on: 1 April 1994 Persons entitled: Lloyds Bank PLC Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of the account (please see form 395 for full details). Fully Satisfied |
25 October 1989 | Delivered on: 28 October 1989 Satisfied on: 25 November 1993 Persons entitled: Lloyds 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. Fully Satisfied |
1 January 1994 | Delivered on: 14 January 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part riverdale works dockfield road west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
17 December 1993 | Delivered on: 24 December 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
1 December 1993 | Delivered on: 10 December 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a airedale mills ives street otley road shipley west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
7 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
---|---|
22 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
18 August 2016 | Registered office address changed from Fern Hill House Battye Street Bradford BD4 8AG England to Fernhill House Battye Street Bradford BD4 8AG on 18 August 2016 (1 page) |
16 August 2016 | Registered office address changed from Systems House Ives Street Shipley West Yorkshire BD17 7DZ to Fern Hill House Battye Street Bradford BD4 8AG on 16 August 2016 (1 page) |
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
26 March 2015 | Termination of appointment of Michael Patrick Thompson as a director on 26 March 2015 (1 page) |
9 January 2015 | Appointment of Mr Mark Simpson as a secretary on 8 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Mark Simpson as a secretary on 8 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
26 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
25 April 2014 | Termination of appointment of Michael Barnard as a director (1 page) |
25 April 2014 | Termination of appointment of Michael Barnard as a secretary (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
27 September 2012 | Secretary's details changed for Mr Michael Andrew Barnard on 14 May 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Michael Andrew Barnard on 14 May 2012 (2 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (9 pages) |
6 October 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
26 September 2011 | Director's details changed for Mr Gerald Gott on 11 August 2011 (2 pages) |
26 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Director's details changed for Mr Michael Patrick Thompson on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Andrew Barnard on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Patrick Thompson on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Andrew Barnard on 1 September 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 September 2009 | Director's change of particulars / paul considine / 01/06/2009 (1 page) |
30 September 2009 | Director's change of particulars / timothy considine / 01/06/2009 (1 page) |
30 September 2009 | Return made up to 04/09/09; full list of members (5 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
24 September 2008 | Director's change of particulars / timothy considine / 01/09/2008 (1 page) |
24 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
13 September 2007 | Return made up to 04/09/07; no change of members
|
21 September 2006 | Return made up to 04/09/06; full list of members
|
8 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 October 2005 | Return made up to 04/09/05; full list of members (9 pages) |
23 September 2004 | Return made up to 04/09/04; full list of members (9 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (9 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2002 | Return made up to 04/09/02; full list of members
|
17 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 October 2001 | Return made up to 04/09/01; full list of members (8 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
8 September 2000 | New director appointed (2 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 04/09/99; no change of members (6 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
4 September 1998 | Return made up to 04/09/98; no change of members (6 pages) |
23 July 1998 | Particulars of mortgage/charge (5 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 September 1996 | Return made up to 04/09/96; full list of members (8 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 September 1995 | New director appointed (2 pages) |
26 September 1995 | Return made up to 04/09/95; full list of members
|
25 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 July 1995 | Ad 24/12/94--------- £ si 27350@1=27350 £ ic 273500/300850 (2 pages) |
6 July 1995 | Particulars of contract relating to shares (4 pages) |
15 September 1994 | Resolutions
|
9 January 1994 | Memorandum and Articles of Association (16 pages) |
9 January 1994 | Resolutions
|
10 December 1991 | Company name changed\certificate issued on 10/12/91 (2 pages) |
4 September 1989 | Incorporation (9 pages) |