Leeds
West Yorkshire
LS10 2BR
Director Name | Mr John David Dawson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991 |
Appointment Duration | 9 years, 7 months (resigned 21 May 2001) |
Role | Packaging Consultant |
Correspondence Address | 2 Cherry Orchard Mews Pocklington York North Yorkshire YO4 2NF |
Director Name | Mr Ian Paul Jenner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991 |
Appointment Duration | 23 years, 9 months (resigned 03 July 2015) |
Role | Packaging Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Falcon Road Bingley West Yorkshire BD16 4DW |
Secretary Name | Mr John David Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cherry Orchard Mews Pocklington York North Yorkshire YO4 2NF |
Secretary Name | Mrs Karen Jane Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Falcon Road Bingley West Yorkshire BD16 4DW |
Secretary Name | Mrs Karen Jane Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Falcon Road Bingley West Yorkshire BD16 4DW |
Director Name | Mrs Karen Jane Jenner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Falcon Road Bingley West Yorkshire BD16 4DW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991 |
Appointment Duration | 5 days (resigned 07 October 1991) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.greyhoundbox.co.uk/ |
---|---|
Telephone | 0845 1662625 |
Telephone region | Unknown |
Registered Address | Unit 1 Beza Road, Hunslet Leeds West Yorkshire LS10 2BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Hamsard 3378 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,050,505 |
Cash | £239,775 |
Current Liabilities | £612,382 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
13 September 2018 | Delivered on: 19 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 July 2015 | Delivered on: 16 July 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
3 July 2015 | Delivered on: 7 July 2015 Persons entitled: Ian Paul Jenner Classification: A registered charge Outstanding |
29 September 2010 | Delivered on: 2 October 2010 Satisfied on: 9 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 2 beza road leeds t/no WYK422802 (part) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
15 September 2010 | Delivered on: 21 September 2010 Satisfied on: 9 July 2015 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 January 2008 | Delivered on: 17 January 2008 Satisfied on: 8 March 2008 Persons entitled: Bank of Scotland 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 |
2 February 2007 | Delivered on: 7 February 2007 Satisfied on: 9 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 beza road hunslet leeds west yorkshire t/n wyk 666598 & 567236. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 May 2001 | Delivered on: 1 June 2001 Satisfied on: 16 January 2007 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument or other obligation, including those under the financing agreement (as defined therein). 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. Fully Satisfied |
7 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 December 2018 | All of the property or undertaking has been released and no longer forms part of charge 026519190007 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 September 2018 | Registration of charge 026519190008, created on 13 September 2018 (43 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
2 August 2017 | Satisfaction of charge 026519190006 in full (1 page) |
2 August 2017 | Satisfaction of charge 026519190006 in full (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
16 July 2015 | Registration of charge 026519190007, created on 3 July 2015 (26 pages) |
16 July 2015 | Registration of charge 026519190007, created on 3 July 2015 (26 pages) |
16 July 2015 | Registration of charge 026519190007, created on 3 July 2015 (26 pages) |
9 July 2015 | Satisfaction of charge 4 in full (1 page) |
9 July 2015 | Termination of appointment of Ian Paul Jenner as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Ian Paul Jenner as a director on 3 July 2015 (1 page) |
9 July 2015 | Appointment of Ms Louise Anne O'brien as a director on 3 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page) |
9 July 2015 | Satisfaction of charge 2 in full (2 pages) |
9 July 2015 | Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page) |
9 July 2015 | Satisfaction of charge 4 in full (1 page) |
9 July 2015 | Termination of appointment of Ian Paul Jenner as a director on 3 July 2015 (1 page) |
9 July 2015 | Satisfaction of charge 5 in full (2 pages) |
9 July 2015 | Termination of appointment of Karen Jane Jenner as a director on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page) |
9 July 2015 | Satisfaction of charge 5 in full (2 pages) |
9 July 2015 | Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Karen Jane Jenner as a director on 3 July 2015 (1 page) |
9 July 2015 | Appointment of Ms Louise Anne O'brien as a director on 3 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Karen Jane Jenner as a secretary on 3 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Karen Jane Jenner as a director on 3 July 2015 (1 page) |
9 July 2015 | Appointment of Ms Louise Anne O'brien as a director on 3 July 2015 (2 pages) |
9 July 2015 | Satisfaction of charge 2 in full (2 pages) |
7 July 2015 | Registration of charge 026519190006, created on 3 July 2015 (48 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Registration of charge 026519190006, created on 3 July 2015 (48 pages) |
7 July 2015 | Registration of charge 026519190006, created on 3 July 2015 (48 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mrs Karen Jane Jenner on 24 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 December 2009 | Director's details changed for Mrs Karen Jane Jenner on 24 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Karen Jane Jenner on 24 November 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Ian Paul Jenner on 24 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Ian Paul Jenner on 24 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mrs Karen Jane Jenner on 24 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Karen Jane Jenner on 24 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mrs Karen Jane Jenner on 24 November 2009 (1 page) |
24 September 2009 | Director and secretary appointed karen jane jenner (1 page) |
24 September 2009 | Director and secretary appointed karen jane jenner (1 page) |
18 June 2009 | Memorandum and Articles of Association (7 pages) |
18 June 2009 | Memorandum and Articles of Association (7 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
5 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 January 2008 | Particulars of mortgage/charge (6 pages) |
17 January 2008 | Particulars of mortgage/charge (6 pages) |
25 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
14 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 December 2005 | Return made up to 07/10/05; full list of members (2 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: beza road hunslet leeds west yorkshire LS10 2BR (1 page) |
15 December 2005 | Return made up to 07/10/05; full list of members (2 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: beza road hunslet leeds west yorkshire LS10 2BR (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 September 2004 | Return made up to 07/10/04; full list of members (6 pages) |
29 September 2004 | Return made up to 07/10/04; full list of members (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 September 2003 | Return made up to 07/10/03; full list of members (6 pages) |
30 September 2003 | Return made up to 07/10/03; full list of members (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: unit 1 beza road hunslet LS10 2BR (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: unit 1 beza road hunslet LS10 2BR (1 page) |
6 October 2002 | Return made up to 07/10/02; full list of members
|
6 October 2002 | Return made up to 07/10/02; full list of members
|
2 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
16 August 2001 | Ad 09/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Ad 09/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | £ ic 2/1 23/05/01 £ sr 1@1=1 (1 page) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | £ ic 2/1 23/05/01 £ sr 1@1=1 (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
1 June 2001 | Particulars of mortgage/charge (11 pages) |
1 June 2001 | Particulars of mortgage/charge (11 pages) |
13 October 2000 | Return made up to 07/10/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 October 2000 | Return made up to 07/10/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 1999 | Return made up to 07/10/99; full list of members (6 pages) |
7 December 1999 | Return made up to 07/10/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
22 October 1998 | Return made up to 07/10/98; full list of members
|
22 October 1998 | Return made up to 07/10/98; full list of members
|
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 July 1998 | Return made up to 07/10/97; no change of members (4 pages) |
26 July 1998 | Return made up to 07/10/97; no change of members (4 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 November 1996 | Return made up to 07/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 07/10/96; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 December 1995 | Return made up to 09/10/95; full list of members (8 pages) |
15 December 1995 | Director's particulars changed (2 pages) |
15 December 1995 | Return made up to 09/10/95; full list of members (8 pages) |
15 December 1995 | Director's particulars changed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 November 1994 | Return made up to 07/10/94; no change of members
|
1 November 1994 | Return made up to 07/10/94; no change of members (4 pages) |
1 November 1994 | Return made up to 07/10/94; no change of members
|
21 December 1993 | Return made up to 07/10/93; no change of members (4 pages) |
21 December 1993 | Return made up to 07/10/93; no change of members (4 pages) |
21 December 1993 | Return made up to 07/10/93; no change of members (4 pages) |
27 January 1993 | Return made up to 07/10/92; full list of members (5 pages) |
27 January 1993 | Return made up to 07/10/92; full list of members (5 pages) |
27 January 1993 | Return made up to 07/10/92; full list of members (5 pages) |
7 October 1991 | Incorporation (15 pages) |
7 October 1991 | Incorporation (15 pages) |