13 Radcliffe Lane Pudsey
Leeds
West Yorkshire
LS28 8AB
Director Name | Katrina Marie Townsley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2006(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brick Mill Road Leeds West Yorkshire LS28 9EN |
Secretary Name | Samantha Jane Townsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2009(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shire Cottage 13 Radcliffe Lane Pudsey Leeds West Yorkshire LS28 8AB |
Director Name | David Robert Monkhouse |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Roper Avenue Leeds West Yorkshire LS8 1LG |
Director Name | Susan Elizabeth Monkhouse |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Secretary Name | Susan Elizabeth Monkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Retailer |
Correspondence Address | 26 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Director Name | Peter John Monkhouse |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2000) |
Role | Advertising Consultant |
Correspondence Address | 26 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Director Name | Claire Louise Monkhouse |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 26 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Director Name | Nicholas James Monkhouse |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 13 Rose Avenue Horsforth Leeds West Yorkshire LS18 4QE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.drivershandbook.co.uk |
---|
Registered Address | 26b Bradford Road Guiseley Leeds LS20 8NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £73,860 |
Cash | £77,807 |
Current Liabilities | £125,824 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
31 January 2005 | Delivered on: 10 February 2005 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 April 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
13 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
13 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 September 2018 | Registered office address changed from Briar Rhydding House C/O Pollard & Co Briar Rhydding House, Baildon Bradford West Yorkshire BD17 7JW England to 26B Bradford Road Guiseley Leeds LS20 8NH on 3 September 2018 (1 page) |
12 October 2017 | Registered office address changed from 10 Longwood Hall Bradford Road Pudsey Leeds West Yorkshire LS28 6DA to Briar Rhydding House C/O Pollard & Co Briar Rhydding House, Baildon Bradford West Yorkshire BD17 7JW on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Registered office address changed from 10 Longwood Hall Bradford Road Pudsey Leeds West Yorkshire LS28 6DA to Briar Rhydding House C/O Pollard & Co Briar Rhydding House, Baildon Bradford West Yorkshire BD17 7JW on 12 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Registered office address changed from Oakhurst 23 Harrogate Road Chapel Allerton Leeds W Yorks LS7 3PD on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Oakhurst 23 Harrogate Road Chapel Allerton Leeds W Yorks LS7 3PD on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Oakhurst 23 Harrogate Road Chapel Allerton Leeds W Yorks LS7 3PD on 4 June 2010 (1 page) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Samantha Jane Townsley on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Samantha Jane Townsley on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Katrina Marie Townsley on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Katrina Marie Townsley on 27 October 2009 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Secretary appointed samantha jane townsley (1 page) |
27 July 2009 | Appointment terminated director and secretary susan monkhouse (1 page) |
27 July 2009 | Secretary appointed samantha jane townsley (1 page) |
27 July 2009 | Appointment terminated director and secretary susan monkhouse (1 page) |
20 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: central house st pauls street leeds west yorkshire LS1 2TE (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: central house st pauls street leeds west yorkshire LS1 2TE (1 page) |
26 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Return made up to 11/10/04; full list of members
|
25 November 2004 | Return made up to 11/10/04; full list of members
|
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
3 August 2004 | Amended accounts made up to 31 December 2003 (7 pages) |
3 August 2004 | Amended accounts made up to 31 December 2003 (7 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members
|
16 October 2003 | Return made up to 11/10/03; full list of members
|
27 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 December 2002 | Return made up to 11/10/02; full list of members (8 pages) |
2 December 2002 | Return made up to 11/10/02; full list of members (8 pages) |
10 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 11/10/01; full list of members
|
10 January 2002 | Return made up to 11/10/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2001 | Ad 01/09/97--------- £ si 100@1 (2 pages) |
4 July 2001 | Ad 01/09/97--------- £ si 100@1 (2 pages) |
9 November 2000 | Return made up to 11/10/00; full list of members
|
9 November 2000 | Return made up to 11/10/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: victoria house 24 saint michaels road leeds west yorkshire LS6 3AW (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: victoria house 24 saint michaels road leeds west yorkshire LS6 3AW (1 page) |
15 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
15 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Ad 31/07/99--------- £ si 10000@1=10000 £ ic 10100/20100 (2 pages) |
23 September 1999 | Ad 31/07/99--------- £ si 10000@1=10000 £ ic 10100/20100 (2 pages) |
23 September 1999 | Resolutions
|
29 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: carlton house grammar school bradford west yorkshire BD1 4NS (1 page) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: carlton house grammar school bradford west yorkshire BD1 4NS (1 page) |
17 December 1998 | Return made up to 11/10/98; full list of members (6 pages) |
17 December 1998 | Return made up to 11/10/98; full list of members (6 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (15 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: realtex house leeds road rawdon leeds west yorkshire LS19 6AX (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: realtex house leeds road rawdon leeds west yorkshire LS19 6AX (1 page) |
31 December 1997 | Return made up to 11/10/97; full list of members (4 pages) |
31 December 1997 | Return made up to 11/10/97; full list of members (4 pages) |
29 October 1997 | Ad 01/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 October 1997 | Ad 01/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
3 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
28 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
5 August 1996 | Accounts made up to 30 September 1995 (12 pages) |
5 August 1996 | Accounts made up to 30 September 1995 (12 pages) |
7 July 1996 | Return made up to 11/10/95; full list of members
|
7 July 1996 | Return made up to 11/10/95; full list of members
|
25 April 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
25 April 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 October 1994 | Incorporation (20 pages) |
11 October 1994 | Incorporation (20 pages) |