Leeds
LS8 1JS
Director Name | Mr Robert Michael Noble |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1992(3 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Meanwood Grove Leeds West Yorkshire LS6 4QQ |
Secretary Name | Mr Robert Michael Noble |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1992(3 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Meanwood Grove Leeds West Yorkshire LS6 4QQ |
Director Name | Mr Paul James Ellison |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Calls Leeds 2 West Yorkshire LS2 7EY |
Director Name | Mr Robert Ian Noble |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Calls Leeds LS2 7EY |
Telephone | 0113 2458182 |
---|---|
Telephone region | Leeds |
Registered Address | 46 The Calls Leeds 2 West Yorkshire LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Yorkshire Design Services LTD 99.00% Ordinary |
---|---|
1 at £1 | Nominees Of Robert M. Noble 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £917,489 |
Cash | £5,449 |
Current Liabilities | £280,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
8 May 2002 | Delivered on: 18 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined in the charge) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed legal charge all of its present and future rights title and interest in and to the contract, sums which shall from time to time become payable to the chargor by the contractor or otherwise under the contractor of any provision thereof. See the mortgage charge document for full details. Outstanding |
---|---|
2 May 2002 | Delivered on: 3 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings on the north west side of chadwick street, leeds, west yorkshire t/no: WYK408373. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2002 | Delivered on: 23 January 2002 Persons entitled: Barclays 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: The f/h property k/a land and buildings on the north east side of peckover street, east parade, bradford, west yorkshire, t/n WYK205229. Outstanding |
20 November 2001 | Delivered on: 21 November 2001 Persons entitled: Barclays 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: F/H property k/a 11 to 15 (odd) wharf street leeds west yorkshire t/no;-WYK465067. Outstanding |
30 July 2001 | Delivered on: 7 August 2001 Persons entitled: Barclays 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: F/H property being car park area forming part of 25 the calls leeds. Outstanding |
29 January 1998 | Delivered on: 9 February 1998 Persons entitled: Barclays 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: 23 the calls leeds west yorkshire part t/no.WYK465067. Outstanding |
24 March 1995 | Delivered on: 5 April 1995 Persons entitled: Barclays 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: 7-9 wharf street , leeds , west yorkshire, intended to be known as 25 the calls (which excludes the top floor of 11/13 wharf street, title no wyk 465067 ( part only). Outstanding |
4 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
11 September 2019 | Change of details for Mr Peter John Connolly as a person with significant control on 11 September 2019 (2 pages) |
20 August 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 February 2016 | Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages) |
1 February 2016 | Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages) |
1 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
20 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
20 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 July 2015 | Auditor's resignation (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
29 May 2013 | Appointment of Mr Paul James Ellison as a director (2 pages) |
29 May 2013 | Appointment of Mr Paul James Ellison as a director (2 pages) |
10 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Peter John Connolly on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Peter John Connolly on 8 December 2009 (2 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
22 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
24 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
24 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
1 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
23 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
25 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
25 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
19 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
19 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
13 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
12 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
12 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
12 December 1989 | Incorporation (17 pages) |