Moortown
Leeds
LS17 6PA
Director Name | Mr Martin O'Grady |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2006(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Dr Philip Hannibal Gardiner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 3 Slayley View Road Barlborough Chesterfield Derbyshire S43 4UQ |
Director Name | Dr Katherine Mary Gardiner |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 3 Slayley View Road Barlborough Chesterfield Derbyshire S43 4UQ |
Director Name | Miss Lucinda Jill Hamilton Garrett |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Dr Jack Michael Emmett |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Keldholme 261 Harrogate Road Leeds LS17 6PA |
Director Name | Miss Kirsty Anne Cronin |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | Walter Dawson & Son 9 Kerry Street Horsforth Leeds Yorkshire LS18 4AW |
Director Name | Mr David Eric Gann |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2a, Keldholme 261 Harrogate Road Leeds LS17 6PA |
Director Name | Mr Peter Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | 3a Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Mr David Charles Ashplant |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 Bucklebury Place Upper Woolhampton Reading Berkshire RG7 5UD |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Adam Maxwell Sinclair-Morris |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sycamoes 2 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD |
Secretary Name | Jennifer Irene Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Homelea 22 Sandford Road Winscombe Avon BS25 1JA |
Secretary Name | Charles Robert Sinclair Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Woodhouse Square Leeds LS3 1AD |
Director Name | Stuart John Howie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Secretary Name | Stuart John Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Secretary Name | Mr Colin Rimington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Keldholme 261 Harrogate Road Moortown Leeds LS17 6PA |
Director Name | Robert McEwan Peters |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | Chevin House East Chevin Road Otley West Yorkshire LS21 3BN |
Director Name | Tracey Anne Brennan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 April 2008) |
Role | Solicitor |
Correspondence Address | Keldholme Flat 1a 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Mr John David Scally |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2019) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Keldholme Flat 2a 261 Harrogate Road Leeds West Yorkshire LS7 4LA |
Director Name | Paula Andrews |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | Flat 3 Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Peter Thompson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | Flad 3 Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Nicola Louise Milner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2005) |
Role | Teacher |
Correspondence Address | 3a Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Mr Kenneth Holmes |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(11 years after company formation) |
Appointment Duration | 14 years (resigned 01 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Keldholme Flat 4 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Mr Graham Gott |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2005(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 June 2018) |
Role | Retired Audit Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Anna Weaver |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 October 2017) |
Role | Freelance Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Mr Joe Collins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 October 2017) |
Role | Storyteller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Secretary Name | John Scally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | Flat 2a Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Secretary Name | Mr Martin O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Keldholme 261 Harrogate Road Leeds West Yorkshire LS17 6PA |
Director Name | Mrs Kirsty Gill |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Keldholme 261 Harrogate Road Leeds Yorkshire LS17 6PA |
Registered Address | Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anna Weaver & Joseph Collins 16.67% Ordinary |
---|---|
1 at £1 | Colin Rimington 16.67% Ordinary |
1 at £1 | Graham Gott 16.67% Ordinary |
1 at £1 | John Scally 16.67% Ordinary |
1 at £1 | Ken Holmes 16.67% Ordinary |
1 at £1 | Phillip Hannibal Gardiner & Katherine Mary Gardiner 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £952 |
Current Liabilities | £2,144 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
10 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
---|---|
4 January 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
7 May 2014 | Register inspection address has been changed (1 page) |
7 May 2014 | Register(s) moved to registered inspection location (1 page) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 February 2014 | Appointment of Dr Katherine Mary Gardiner as a director (2 pages) |
22 February 2014 | Appointment of Dr Philip Hannibal Gardiner as a director (2 pages) |
18 February 2014 | Termination of appointment of Martin O'grady as a secretary (1 page) |
17 February 2014 | Termination of appointment of Kirsty Gill as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (12 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (12 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (12 pages) |
4 May 2011 | Director's details changed for Mrs Kirsty Horner on 27 April 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 May 2010 | Director's details changed for John David Scally on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Martin O'grady on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Kenneth Holmes on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mrs Kirsty Horner on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Graham Gott on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Colin Rimington on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Anna Weaver on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Joe Collins on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for John David Scally on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Joe Collins on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Colin Rimington on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Martin O'grady on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Graham Gott on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Director's details changed for Mr Kenneth Holmes on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Anna Weaver on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mrs Kirsty Horner on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
9 October 2009 | Appointment of Mr Kenneth Holmes as a director (2 pages) |
10 August 2009 | Return made up to 20/04/09; full list of members (6 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from flat 2KELDHOLME 261 harrogate road moortown leeds west yorkshire LS17 6PA (1 page) |
7 August 2009 | Director appointed mrs kirsty horner (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from flat 2A keldholme 261 harrogate road leeds yorkshire LS17 6PA (1 page) |
16 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
16 December 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
9 October 2008 | Secretary appointed martin 0'grady (2 pages) |
9 October 2008 | Appointment terminated secretary john scally (1 page) |
24 July 2008 | Appointment terminate, director tracey anne longfield logged form (1 page) |
18 June 2008 | Appointment terminated director tracey brennan (1 page) |
18 June 2008 | Return made up to 20/04/08; full list of members (6 pages) |
22 November 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
22 November 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
20 July 2007 | Return made up to 20/04/07; full list of members
|
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: keldholme flat 2 261 harrogate road moortown leeds LS17 6PA (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
21 June 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (9 pages) |
26 April 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
8 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
4 May 2005 | Return made up to 20/04/05; full list of members
|
30 October 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members
|
14 February 2004 | New director appointed (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
14 October 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members
|
14 April 2003 | £ nc 3/100 01/04/03 (2 pages) |
14 April 2003 | Resolutions
|
5 April 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
16 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
17 May 2001 | Return made up to 20/04/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
18 May 2000 | Return made up to 20/04/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
20 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
8 February 1999 | Accounts made up to 5 April 1998 (11 pages) |
8 February 1999 | Accounts made up to 5 April 1998 (11 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
20 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
31 December 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
12 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
8 May 1996 | Return made up to 20/04/96; no change of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
26 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 April 1995 | Return made up to 20/04/95; no change of members
|
20 April 1993 | Incorporation (29 pages) |