Redvers Close
Leeds
LS16 6QY
Director Name | Mr Denis Johnson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(8 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Secretary Name | Mr Denis Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Scott Nicholas Johnson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Director/ Entrepreneur |
Country of Residence | England |
Correspondence Address | Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Christopher Paul Connor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Briarwood Queens Drive Ilkley West Yorkshire LS29 9QW |
Secretary Name | Lorna Jane Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Briarwood Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 | 17 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | caddick.co.uk |
---|
Registered Address | Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Linda Mary Johnson 99.00% Ordinary |
---|---|
1 at £1 | Lorna Connor 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,565 |
Net Worth | £225,518 |
Cash | £1,578 |
Current Liabilities | £159,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
14 February 2008 | Delivered on: 21 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 42 gay lane otley west yorkshire t/no WYK161451 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
6 June 1997 | Delivered on: 11 June 1997 Satisfied on: 1 February 2008 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
6 June 1997 | Delivered on: 11 June 1997 Satisfied on: 8 February 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 13 east view terrace cambridge street otley t/no.wyk 358959.42 gay lane otley t/no.wyk 161451 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business carried on at the property together with the benefit of any licences and registrations required inthe running of such business. Fully Satisfied |
5 April 1995 | Delivered on: 10 April 1995 Satisfied on: 30 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 east view terrace cambridge street otley t/n wyk 358959 with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1995 | Delivered on: 10 April 1995 Satisfied on: 20 June 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 gay lane otley t/n wyk 161451 with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1994 | Delivered on: 18 October 1994 Satisfied on: 15 January 1996 Persons entitled: Duncan Longbottom Classification: Legal charge Secured details: £35,000 and all other moneys due or to become due from the company to the chargee. Particulars: F/H property k/a 13 east view terrace cambridge street otley west yorkshire title no WYK358959. Fully Satisfied |
3 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Satisfaction of charge 6 in full (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 November 2022 | Notification of Denis Johnson as a person with significant control on 20 September 2022 (2 pages) |
24 November 2022 | Cessation of Linda Mary Johnson as a person with significant control on 20 September 2022 (1 page) |
24 November 2022 | Notification of Linda Mary Johnson as a person with significant control on 20 September 2022 (2 pages) |
24 November 2022 | Notification of Scott Nicholas Johnson as a person with significant control on 20 September 2022 (2 pages) |
30 September 2022 | Registered office address changed from 2nd Floor Woodside House 261 Low Lane, Horsforth Leeds West Yorkshire LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 30 September 2022 (1 page) |
26 September 2022 | Secretary's details changed for Denis Johnson on 22 September 2022 (1 page) |
26 September 2022 | Director's details changed for Mrs Linda Mary Johnson on 22 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Mr Scott Nicholas Johnson on 22 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Denis Johnson on 22 September 2022 (2 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
20 September 2022 | Change of details for Mrs Linda Mary Johnson as a person with significant control on 20 September 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
15 September 2022 | Change of share class name or designation (2 pages) |
12 September 2022 | Resolutions
|
12 September 2022 | Memorandum and Articles of Association (47 pages) |
9 September 2022 | Particulars of variation of rights attached to shares (2 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
10 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 September 2020 | Registered office address changed from 145-147 Town Street Horsforth Leeds West Yorkshire LS18 5BL to 2nd Floor Woodside House 261 Low Lane, Horsforth Leeds West Yorkshire LS18 5NY on 1 September 2020 (1 page) |
18 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
13 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
7 November 2017 | Appointment of Mr Scott Nicholas Johnson as a director on 6 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Scott Nicholas Johnson as a director on 6 November 2017 (2 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 June 2014 | Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mrs Linda Mary Johnson on 9 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 October 2013 | Registered office address changed from the Drill Hall 56 Leeds Road Ilkley LS29 8EG on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from the Drill Hall 56 Leeds Road Ilkley LS29 8EG on 14 October 2013 (2 pages) |
27 September 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
27 September 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
27 September 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
8 August 2012 | Annual return made up to 9 May 2012 (14 pages) |
8 August 2012 | Annual return made up to 9 May 2012 (14 pages) |
8 August 2012 | Annual return made up to 9 May 2012 (14 pages) |
25 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 August 2011 | Annual return made up to 9 May 2011 (14 pages) |
19 August 2011 | Annual return made up to 9 May 2011 (14 pages) |
19 August 2011 | Annual return made up to 9 May 2011 (14 pages) |
19 October 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 July 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
8 July 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
8 July 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 August 2009 | Return made up to 09/05/08; no change of members (10 pages) |
18 August 2009 | Return made up to 09/05/08; no change of members (10 pages) |
23 December 2008 | Return made up to 31/10/08; no change of members (6 pages) |
23 December 2008 | Return made up to 31/10/08; no change of members (6 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Return made up to 09/05/07; no change of members (7 pages) |
27 October 2007 | Return made up to 09/05/07; no change of members (7 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
16 November 2004 | Return made up to 09/05/04; full list of members
|
16 November 2004 | Return made up to 09/05/04; full list of members
|
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 May 2003 | Director resigned (2 pages) |
28 May 2003 | Director resigned (2 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Ad 02/05/03--------- £ si 98@1=98 £ ic 101/199 (2 pages) |
16 May 2003 | Ad 02/05/03--------- £ si 98@1=98 £ ic 101/199 (2 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
5 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
2 May 2001 | Ad 23/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
2 May 2001 | Ad 23/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
17 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 June 1999 | Return made up to 17/05/99; no change of members
|
3 June 1999 | Return made up to 17/05/99; no change of members
|
27 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 March 1998 | Return made up to 17/05/97; no change of members
|
16 March 1998 | Return made up to 17/05/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 202 harrogate road chapel allerton leeds LS7 4QD (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: 202 harrogate road chapel allerton leeds LS7 4QD (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 June 1996 | Return made up to 17/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 17/05/96; no change of members (4 pages) |
15 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 August 1994 | Memorandum and Articles of Association (4 pages) |
2 August 1994 | Memorandum and Articles of Association (4 pages) |
17 May 1994 | Incorporation (8 pages) |
17 May 1994 | Incorporation (8 pages) |