Guiseley
Leeds
LS20 8HE
Director Name | Mr Lewis Minnock |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(29 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1285 Century Way Leeds LS15 8ZB |
Director Name | Jacqueline Isabel Howard |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1997) |
Role | Librarian |
Correspondence Address | 33 Carr Road Calverley Pudsey West Yorkshire LS28 5NE |
Secretary Name | Jacqueline Isabel Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1997) |
Role | Librarian |
Correspondence Address | 33 Carr Road Calverley Pudsey West Yorkshire LS28 5NE |
Director Name | Jeffrey Howard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1997) |
Role | Engineer |
Correspondence Address | 33 Carr Road Calverley Pudsey West Yorkshire LS28 5NE |
Director Name | Martin Clifford |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2000) |
Role | Electronic Engineer |
Correspondence Address | 31 Carr Road Calverley Leeds West Yorkshire LS28 5NE |
Director Name | Carolyn Tate |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 July 2008) |
Role | Secretary |
Correspondence Address | 31a Carr Road Calverley Pudsey West Yorkshire LS28 5NE |
Secretary Name | Martin Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2000) |
Role | Electronic Engineer |
Correspondence Address | 31 Carr Road Calverley Leeds West Yorkshire LS28 5NE |
Director Name | Simon Garnett |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2003) |
Role | Quality Analyst |
Correspondence Address | 31 Carr Road Calverley Pudsey LS28 5NE |
Secretary Name | Carolyn Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 July 2008) |
Role | Secretary |
Correspondence Address | 31a Carr Road Calverley Pudsey West Yorkshire LS28 5NE |
Director Name | Lee Walker |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2011) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 31 Carr Road Calverley Pudsey West Yorkshire LS28 5NE |
Director Name | Mrs Anne Haigh |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Mount Boone Way Dartmouth Devon TQ6 9PL |
Secretary Name | Mrs Anne Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Mount Boone Way Dartmouth Devon TQ6 9PL |
Director Name | Mr Brian Trevor Haigh |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2018(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Mount Boone Way Dartmouth Devon TQ6 9PL |
Secretary Name | Mr Brian Trevor Haigh |
---|---|
Status | Resigned |
Appointed | 01 February 2018(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | 5 Mount Boone Way Dartmouth Devon TQ6 9PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Sovereign Homes & Developments (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2018(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2023) |
Correspondence Address | 1285 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Sovereign Homes & Developments (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2018(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2023) |
Correspondence Address | 1285 Century Way Thorpe Park Leeds LS15 8ZB |
Registered Address | 1285 Century Way Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anne Haigh 50.00% Ordinary |
---|---|
1 at £1 | James Mason 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
1 December 2023 | Resolutions
|
---|---|
1 December 2023 | Memorandum and Articles of Association (20 pages) |
18 July 2023 | Appointment of Mr Lewis Minnock as a director on 14 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Sovereign Homes & Developments as a director on 14 July 2023 (1 page) |
18 July 2023 | Termination of appointment of Sovereign Homes & Developments as a secretary on 14 July 2023 (1 page) |
29 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 March 2021 | Change of details for Sovereign Homes & Developments as a person with significant control on 13 November 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Sovereign Homes & Developments on 13 November 2020 (1 page) |
29 March 2021 | Secretary's details changed for Sovereign Homes & Developments on 13 November 2020 (2 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 November 2020 | Registered office address changed from 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020 (1 page) |
13 November 2020 | Registered office address changed from 1285 Century Way Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020 (1 page) |
10 November 2020 | Registered office address changed from 1265 Sovereign Homes & Developments Century Way, Thorpe Park Leeds West Yorkshire LS15 8ZB England to 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB on 10 November 2020 (1 page) |
22 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
4 January 2019 | Registered office address changed from 5 Mount Boone Way Dartmouth Devon TQ6 9PL to 1265 Sovereign Homes & Developments Century Way, Thorpe Park Leeds West Yorkshire LS15 8ZB on 4 January 2019 (1 page) |
3 January 2019 | Notification of Sovereign Homes & Developments as a person with significant control on 21 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of Brian Trevor Haigh as a director on 21 December 2018 (1 page) |
3 January 2019 | Appointment of Sovereign Homes & Developments as a secretary on 21 December 2018 (2 pages) |
3 January 2019 | Appointment of Sovereign Homes & Developments as a director on 21 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of Brian Trevor Haigh as a secretary on 21 December 2018 (1 page) |
3 January 2019 | Cessation of Brian Trevor Haigh as a person with significant control on 31 October 2018 (1 page) |
6 August 2018 | Notification of Brian Trevor Haigh as a person with significant control on 1 February 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
3 February 2018 | Termination of appointment of Anne Haigh as a secretary on 1 February 2018 (1 page) |
3 February 2018 | Appointment of Mr Brian Trevor Haigh as a director on 1 February 2018 (2 pages) |
3 February 2018 | Termination of appointment of Anne Haigh as a director on 1 February 2018 (1 page) |
3 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 February 2018 | Cessation of Anne Haigh as a person with significant control on 1 February 2018 (1 page) |
3 February 2018 | Appointment of Mr Brian Trevor Haigh as a secretary on 1 February 2018 (2 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
15 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
26 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 January 2014 | Director's details changed for Mr James Mason on 1 November 2013 (2 pages) |
26 January 2014 | Director's details changed for Mr James Mason on 1 November 2013 (2 pages) |
26 January 2014 | Director's details changed for Mr James Mason on 1 November 2013 (2 pages) |
26 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Lee Walker as a director (1 page) |
17 March 2011 | Appointment of Mr James Mason as a director (2 pages) |
17 March 2011 | Appointment of Mr James Mason as a director (2 pages) |
17 March 2011 | Termination of appointment of Lee Walker as a director (1 page) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 April 2010 | Director's details changed for Anne Haigh on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lee Walker on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Anne Haigh on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lee Walker on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from 31A carr road calverley pudsey leeds west yorkshire LS28 5NE (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 February 2009 | Director and secretary appointed anne haigh (2 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from 31A carr road calverley pudsey leeds west yorkshire LS28 5NE (1 page) |
8 February 2009 | Appointment terminate, director and secretary carolyn tate logged form (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 February 2009 | Appointment terminate, director and secretary carolyn tate logged form (1 page) |
8 February 2009 | Director and secretary appointed anne haigh (2 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
6 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
26 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members
|
24 April 2002 | Return made up to 28/03/02; full list of members
|
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 April 2001 | New director appointed (1 page) |
24 April 2001 | New director appointed (1 page) |
24 April 2001 | Return made up to 28/03/01; full list of members
|
24 April 2001 | Return made up to 28/03/01; full list of members
|
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 33 carr road calverley pudsey west yorkshire LS28 5NE (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 33 carr road calverley pudsey west yorkshire LS28 5NE (1 page) |
28 May 1997 | Return made up to 28/03/97; no change of members (6 pages) |
28 May 1997 | Return made up to 28/03/97; no change of members (6 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
21 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
21 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
21 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |