Company NameFirth Parish Limited
Company StatusActive
Company Number02643791
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey David Beaumont
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Secretary NameGeoffrey David Beaumont
NationalityBritish
StatusCurrent
Appointed24 January 2002(10 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameSusan Jane Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(16 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Joe Philpot
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameJohn Martin Davies
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressHambleton House
Minskip
York
North Yorkshire
YO51 9HZ
Secretary NameJohn Martin Davies
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressHambleton House
Minskip
York
North Yorkshire
YO51 9HZ
Director NameMr Anthony Peter Hesselwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Bromley Road
Shipley
West Yorkshire
BD18 4DT
Director NameJohn Nixon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressHazel Lea 45 Fern Hill Road
Shipley
West Yorkshire
BD18 4SL
Director NameWarren Oates
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Willows
9 Dimples Lane East Morton
Keighley
West Yorkshire
BD20 5SU
Director NameKeith Phillips
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address4 Strangford Court
Apperley Bridge
Bradford
West Yorkshire
BD10 9TJ
Director NameMr John David Porritt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address16 Gledhow Drive
Oxenhope
Keighley
West Yorkshire
BD22 9SA
Director NameLaura Ruth Brain
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(16 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefirth-parish.com

Location

Registered AddressFirth Parish 1 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

12 at £1Geoffrey David Beaumont
33.33%
Ordinary
12 at £1Laura Ruth Brain
33.33%
Ordinary
12 at £1Susan Jane Hudson
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
16 August 2017Cessation of Laura Ruth Brain as a person with significant control on 31 March 2017 (1 page)
16 August 2017Cessation of Laura Ruth Brain as a person with significant control on 31 March 2017 (1 page)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
31 March 2017Termination of appointment of Laura Ruth Brain as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Laura Ruth Brain as a director on 31 March 2017 (1 page)
20 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 36
(4 pages)
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 36
(4 pages)
16 June 2015Director's details changed for Laura Ruth Brain on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Laura Ruth Brain on 16 June 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 August 2014Director's details changed for Laura Ruth Brain on 3 August 2014 (2 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 36
(4 pages)
29 August 2014Director's details changed for Laura Ruth Brain on 3 August 2014 (2 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 36
(4 pages)
29 August 2014Director's details changed for Laura Ruth Brain on 3 August 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 36
(4 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 36
(4 pages)
23 August 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 August 2011Secretary's details changed for Geoffrey David Beaumont on 31 August 2011 (1 page)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Laura Ruth Brain on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Laura Ruth Brain on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Geoffrey David Beaumont on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Geoffrey David Beaumont on 31 August 2011 (2 pages)
31 August 2011Secretary's details changed for Geoffrey David Beaumont on 31 August 2011 (1 page)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Susan Jane Hudson on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Susan Jane Hudson on 31 August 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
29 September 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 29 September 2010 (2 pages)
2 September 2010Annual return made up to 13 August 2010 (15 pages)
2 September 2010Annual return made up to 13 August 2010 (15 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 August 2009Return made up to 13/08/09; no change of members (5 pages)
21 August 2009Return made up to 13/08/09; no change of members (5 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
27 August 2008Return made up to 13/08/08; full list of members (7 pages)
27 August 2008Return made up to 13/08/08; full list of members (7 pages)
9 July 2008Director appointed susan jane hudson (2 pages)
9 July 2008Director appointed laura ruth brain (2 pages)
9 July 2008Appointment terminated director anthony hesselwood (1 page)
9 July 2008Director appointed susan jane hudson (2 pages)
9 July 2008Appointment terminated director anthony hesselwood (1 page)
9 July 2008Director appointed laura ruth brain (2 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
4 September 2007Return made up to 13/08/07; full list of members (7 pages)
4 September 2007Return made up to 13/08/07; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
21 August 2006Return made up to 13/08/06; full list of members (8 pages)
21 August 2006Return made up to 13/08/06; full list of members (8 pages)
25 August 2005Return made up to 13/08/05; full list of members (8 pages)
25 August 2005Return made up to 13/08/05; full list of members (8 pages)
24 August 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
24 August 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
14 September 2004Return made up to 13/08/04; full list of members (9 pages)
14 September 2004Return made up to 13/08/04; full list of members (9 pages)
23 August 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
23 August 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
27 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
25 September 2002Return made up to 13/08/02; full list of members (9 pages)
25 September 2002Return made up to 13/08/02; full list of members (9 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
20 August 2001Return made up to 13/08/01; full list of members (9 pages)
20 August 2001Return made up to 13/08/01; full list of members (9 pages)
5 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
5 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
20 December 2000Full accounts made up to 30 April 2000 (6 pages)
20 December 2000Full accounts made up to 30 April 2000 (6 pages)
21 August 2000Return made up to 16/08/00; full list of members (9 pages)
21 August 2000Return made up to 16/08/00; full list of members (9 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
7 January 2000Full accounts made up to 30 April 1999 (6 pages)
7 January 2000Full accounts made up to 30 April 1999 (6 pages)
23 August 1999Return made up to 16/08/99; full list of members (8 pages)
23 August 1999Return made up to 16/08/99; full list of members (8 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
2 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full accounts made up to 30 April 1998 (6 pages)
2 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full accounts made up to 30 April 1998 (6 pages)
18 September 1997Return made up to 06/09/97; no change of members (6 pages)
18 September 1997Return made up to 06/09/97; no change of members (6 pages)
4 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 September 1996Return made up to 06/09/96; full list of members (8 pages)
23 September 1996Return made up to 06/09/96; full list of members (8 pages)
11 September 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
11 September 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Ad 01/05/96--------- £ si 29@1=29 £ ic 7/36 (2 pages)
8 May 1996Ad 01/05/96--------- £ si 29@1=29 £ ic 7/36 (2 pages)
14 September 1995Return made up to 06/09/95; full list of members (8 pages)
14 September 1995Return made up to 06/09/95; full list of members (8 pages)
23 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1991Incorporation (9 pages)
6 September 1991Incorporation (9 pages)