Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 16 October 2014(23 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Michael Backhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Secretary Name | Richard Turner Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heron Close Thornton Dale Pickering North Yorkshire YO18 7SN |
Director Name | Mr Donald William Law |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 2000) |
Role | Managing Director |
Correspondence Address | 2 West Bank Road Skipton North Yorkshire BD23 1QT |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(9 years after company formation) |
Appointment Duration | 14 years (resigned 16 October 2014) |
Role | Company Director |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
5k at £0.5 | Jonathan William Maud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,132 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
27 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 August 2023 | Registered office address changed from Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX England to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page) |
10 August 2023 | Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages) |
17 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 16 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 16 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 16 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Secretary's details changed for Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Hilary Joan Cooper on 21 July 2014 (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Annual return made up to 30 September 2012 (11 pages) |
17 October 2012 | Annual return made up to 30 September 2012 (11 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (13 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (13 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Secretary's details changed for Hilary Joan Cooper on 30 September 2009 (1 page) |
6 October 2009 | Secretary's details changed for Hilary Joan Cooper on 30 September 2009 (1 page) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 October 2008 | Return made up to 30/09/08; no change of members (5 pages) |
31 October 2008 | Return made up to 30/09/08; no change of members (5 pages) |
2 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
12 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page) |
30 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 30/09/03; full list of members (6 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 October 2002 | Secretary's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
7 October 2002 | Return made up to 30/09/02; no change of members (6 pages) |
7 October 2002 | Return made up to 30/09/02; no change of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members
|
16 October 2001 | Return made up to 30/09/01; full list of members
|
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page) |
10 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
6 September 2000 | £ ic 20001/2500 08/08/00 £ sr [email protected]=17501 (1 page) |
6 September 2000 | £ ic 20001/2500 08/08/00 £ sr [email protected]=17501 (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
11 July 2000 | Declaration of shares redemption:auditor's report (3 pages) |
11 July 2000 | Declaration of shares redemption:auditor's report (3 pages) |
11 July 2000 | Declaration of shares redemption:auditor's report (2 pages) |
11 July 2000 | Declaration of shares redemption:auditor's report (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
26 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members
|
21 October 1998 | Return made up to 30/09/98; full list of members
|
2 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 40 monkgate york YO3 7PF (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 40 monkgate york YO3 7PF (1 page) |
29 October 1997 | Return made up to 30/09/97; no change of members (8 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (8 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 October 1996 | Return made up to 30/09/96; full list of members
|
21 October 1996 | Return made up to 30/09/96; full list of members
|
7 October 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
6 June 1996 | Location of register of members (1 page) |
6 June 1996 | Location of register of members (1 page) |
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |