Haddlesey Road, Birkin
Knottingley
West Yorkshire
WF11 9LS
Secretary Name | Mr Stuart William Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1997(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Haddlesey Road, Birkin Knottingley West Yorkshire WF11 9LS |
Director Name | Mr Stuart William Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2000(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands Haddlesey Road, Birkin Knottingley West Yorkshire WF11 9LS |
Director Name | Aileen Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Bracken Hill Farm House Main Street Tadcaster West Yorkshire LS24 9DU |
Director Name | Stuart William Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Bracken Hill Farm House Main Street Tadcaster West Yorkshire LS24 9DU |
Director Name | David Michael McKay |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 83 Pinfold Avenue Sherburn In Elmet Leeds West Yorkshire LS25 6LA |
Secretary Name | Aileen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | Bracken Hill Farm House Main Street Tadcaster West Yorkshire LS24 9DU |
Director Name | Mr Donald William Brown |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 146 Scholes Park Road Scarborough North Yorkshire YO12 6RA |
Website | kvckleenacarltd.co.uk |
---|
Registered Address | Leigh House St. Pauls Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Woodlands (Holdings) LTD 76.92% Ordinary |
---|---|
30 at £1 | Woodlands (Holdings) LTD 23.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £133,769 |
Cash | £42,208 |
Current Liabilities | £249,737 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
4 February 2019 | Delivered on: 15 February 2019 Persons entitled: Woodlands (Holdings) Limited (Company No. 04999943) Classification: A registered charge Outstanding |
---|---|
1 March 2007 | Delivered on: 9 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
10 October 1996 | Delivered on: 11 October 1996 Satisfied on: 17 December 2007 Persons entitled: Bibby Financial Services Limited Classification: Fixed charge on debts and related rights Secured details: All monies due or to become due from the company to the chargee under a factoring agreement or otherwise. Particulars: All debts purchased or purported to be purchased by the security holder from the company pursuant to a factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
29 June 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
23 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
15 February 2019 | Registration of charge 025096510003, created on 4 February 2019 (20 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Woodlands (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Woodlands (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 December 2016 | Satisfaction of charge 2 in full (1 page) |
1 December 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 April 2016 | Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Leigh House St. Pauls Street Leeds LS1 2JT on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from C/O C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Leigh House St. Pauls Street Leeds LS1 2JT on 12 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 April 2014 | Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from St. Andrews House St. Andrews Street Leeds West Yorkshire LS3 1LF on 3 April 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from container base leeds valley farm way leeds LS10 1SE (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from container base leeds valley farm way leeds LS10 1SE (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
9 March 2007 | Particulars of mortgage/charge (6 pages) |
9 March 2007 | Particulars of mortgage/charge (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (4 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (4 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members
|
8 July 2004 | Return made up to 07/06/04; full list of members
|
12 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 September 2003 | £ nc 120/130 01/01/03 (1 page) |
27 September 2003 | Resolutions
|
27 September 2003 | £ nc 120/130 01/01/03 (1 page) |
27 September 2003 | Ad 01/01/03--------- £ si 10@1 (2 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Ad 01/01/03--------- £ si 10@1 (2 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members
|
18 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2003 | Return made up to 07/06/03; full list of members
|
28 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 April 2003 | Ad 30/09/02--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
24 April 2003 | £ nc 110/120 30/09/02 (2 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Ad 30/09/02--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
24 April 2003 | £ nc 110/120 30/09/02 (2 pages) |
20 August 2002 | £ nc 100/110 01/10/01 (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | £ nc 100/110 01/10/01 (2 pages) |
20 August 2002 | Ad 01/10/01--------- £ si 10@1 (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Ad 01/10/01--------- £ si 10@1 (2 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 August 2001 | Return made up to 07/06/01; full list of members (5 pages) |
15 August 2001 | Return made up to 07/06/01; full list of members (5 pages) |
8 August 2001 | Return made up to 07/06/00; full list of members; amend (6 pages) |
8 August 2001 | Return made up to 07/06/00; full list of members; amend (6 pages) |
24 July 2001 | Return made up to 07/06/99; full list of members; amend (6 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | Return made up to 07/06/99; full list of members; amend (6 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
21 July 1998 | Location of register of members (1 page) |
21 July 1998 | Location of debenture register (1 page) |
21 July 1998 | Location of debenture register (1 page) |
21 July 1998 | Location of register of members (1 page) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
10 March 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
4 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
4 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
4 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
3 June 1997 | New director appointed (1 page) |
3 June 1997 | New director appointed (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: turnkey park royds lane whitehall road leeds LS12 6AD (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: turnkey park royds lane whitehall road leeds LS12 6AD (1 page) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Memorandum and Articles of Association (4 pages) |
10 October 1996 | Memorandum and Articles of Association (4 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 July 1996 | Company name changed kleenalite LIMITED\certificate issued on 15/07/96 (2 pages) |
12 July 1996 | Company name changed kleenalite LIMITED\certificate issued on 15/07/96 (2 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
22 August 1995 | Auditor's resignation (2 pages) |
22 August 1995 | Auditor's resignation (2 pages) |
22 August 1995 | Auditor's resignation (2 pages) |
22 August 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
19 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |