Leeds
West Yorkshire
LS11 8EG
Director Name | Mr Jonathon Richard White |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(24 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Scott Gallagher |
---|---|
Status | Current |
Appointed | 19 May 2022(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Evans Property Group Millshaw, Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Andrew John Carpenter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1994) |
Role | Solicitor |
Correspondence Address | 91 Cow Lane Beeston Nottingham Nottinghamshire NG9 3BB |
Director Name | Yvonne Catherine Mary Goldingham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 55 Repton Road West Bridgford Nottingham NG2 7EP |
Secretary Name | Yvonne Catherine Mary Goldingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 55 Repton Road West Bridgford Nottingham NG2 7EP |
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Iain Nicoll Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Apartment 16 Woodside Court 205 Broadgate Lane Horsforth Leeds LS18 5BS |
Director Name | Mr Stuart Jobbins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 June 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Resigned |
Appointed | 31 December 2011(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 April 2022) |
Role | Company Director |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr James Patrick Frank White |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Telephone | 0113 2723444 |
---|---|
Telephone region | Leeds |
Registered Address | Millshaw Leeds West Yorkshire LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
45k at £1 | Kris Properties LTD 50.00% Ordinary B |
---|---|
45k at £1 | Micklefield Properties LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£11,540 |
Net Worth | -£98,631 |
Current Liabilities | £288,668 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
13 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
8 April 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 April 2020 | Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 January 2020 | Withdrawal of a person with significant control statement on 6 January 2020 (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 September 2019 | Director's details changed for Mr James Oliver Pitt on 1 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Andrew James Williamson on 1 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Jonathon Richard White on 1 September 2019 (2 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 May 2017 | Appointment of Mr Jonathon Richard White as a director on 31 March 2017 (2 pages) |
31 May 2017 | Termination of appointment of James Patrick Frank White as a director on 31 March 2017 (1 page) |
31 May 2017 | Appointment of Mr Jonathon Richard White as a director on 31 March 2017 (2 pages) |
31 May 2017 | Termination of appointment of James Patrick Frank White as a director on 31 March 2017 (1 page) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
11 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 August 2016 | Termination of appointment of John Drummond Bell as a director on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Drummond Bell as a director on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Paul Terence Millington as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Paul Terence Millington as a director on 18 August 2016 (2 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 October 2013 | Appointment of Mr John Drummond Bell as a director (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Appointment of Mr John Drummond Bell as a director (2 pages) |
10 October 2013 | Appointment of Mr James Patrick Frank White as a director (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Appointment of Mr James Patrick Frank White as a director (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (3 pages) |
25 August 2009 | Auditor's resignation (3 pages) |
25 June 2009 | Full accounts made up to 31 March 2008 (13 pages) |
25 June 2009 | Full accounts made up to 31 March 2008 (13 pages) |
11 March 2009 | Director appointed mr james oliver pitt (1 page) |
11 March 2009 | Director appointed mr james oliver pitt (1 page) |
11 March 2009 | Appointment terminated director stuart jobbins (1 page) |
11 March 2009 | Appointment terminated director stuart jobbins (1 page) |
8 January 2009 | Full accounts made up to 31 March 2007 (13 pages) |
8 January 2009 | Full accounts made up to 31 March 2007 (13 pages) |
30 October 2008 | Director appointed mr stuart jobbins (1 page) |
30 October 2008 | Director appointed mr stuart jobbins (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated director iain robertson (1 page) |
3 October 2008 | Appointment terminated director iain robertson (1 page) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
12 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
3 October 2001 | Return made up to 30/09/01; no change of members (4 pages) |
3 October 2001 | Return made up to 30/09/01; no change of members (4 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: millshaw leeds west yorkshire LS11 8EG (1 page) |
25 June 2001 | New secretary appointed (3 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (3 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: millshaw leeds west yorkshire LS11 8EG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 2 the embankment sovereighn street leeds LS1 4BG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 2 the embankment sovereighn street leeds LS1 4BG (1 page) |
26 January 2001 | Auditor's resignation (1 page) |
26 January 2001 | Auditor's resignation (1 page) |
30 November 2000 | Return made up to 30/09/00; full list of members (3 pages) |
30 November 2000 | Return made up to 30/09/00; full list of members (3 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (7 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (7 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members (7 pages) |
20 October 1996 | Secretary's particulars changed (1 page) |
20 October 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 February 1996 | Secretary's particulars changed (2 pages) |
29 February 1996 | Secretary's particulars changed (2 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (12 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (12 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (16 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (16 pages) |
23 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
23 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 October 1994 | Resolutions
|
20 October 1994 | Resolutions
|
15 December 1993 | Company name changed\certificate issued on 15/12/93 (2 pages) |
15 December 1993 | Company name changed\certificate issued on 15/12/93 (2 pages) |
28 August 1992 | Incorporation (19 pages) |
28 August 1992 | Incorporation (19 pages) |