Off Long Causeway
Adel Leeds
West Yorkshire
LS16 8HF
Director Name | Mr Gregory Ronald Taylor |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 10 Annabel Court Dene Road Andover Hampshire SP10 2FR |
Secretary Name | Mr Gregory Ronald Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2000(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Annabel Court Dene Road Andover Hampshire SP10 2FR |
Director Name | Mr Mark Richard Fairbank |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Director Name | John Patrick Harman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Suspended Ceiling Contractor |
Correspondence Address | 49a Southway Horsforth Leeds LS18 5RN |
Secretary Name | Mr William Terrence Fairbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smithy Mills Lane Off Long Causeway Adel Leeds West Yorkshire LS16 8HF |
Secretary Name | Mr James Steven Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane, Eldwick Bingley BD16 3PN |
Director Name | Carol Yvonne Barker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2002) |
Role | Petrol Assistant |
Correspondence Address | 2 Williams Court Farsley Pudsey West Yorkshire LS28 5JL |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | walterdawson.co.uk |
---|---|
Telephone | 0113 2584728 |
Telephone region | Leeds |
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 |
3 at £1 | Jw Fairbank LTD 37.50% Ordinary |
---|---|
1 at £1 | Gregory Ronald Taylor 12.50% Ordinary |
1 at £1 | M.r. Fairbank 12.50% Ordinary |
1 at £1 | Matthew Paul Gallagher 12.50% Ordinary |
1 at £1 | Mr Michael Walton 12.50% Ordinary |
1 at £1 | Mr Rafid Denha 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £2,126 |
Current Liabilities | £2,246 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
19 April 2023 | Registered office address changed from 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW to Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 19 April 2023 (1 page) |
7 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
29 July 2021 | Appointment of Mr Mark Richard Fairbank as a director on 8 July 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
8 September 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (2 pages) |
15 December 2014 | Secretary's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (1 page) |
15 December 2014 | Secretary's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (1 page) |
15 December 2014 | Director's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (2 pages) |
15 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (2 pages) |
15 December 2014 | Secretary's details changed for Mr Gregory Ronald Taylor on 1 November 2013 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 November 2012 | Register(s) moved to registered inspection location (1 page) |
1 November 2012 | Register inspection address has been changed (1 page) |
1 November 2012 | Register inspection address has been changed (1 page) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for Mr Gregory Ronald Taylor on 17 August 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Gregory Ronald Taylor on 17 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Gregory Ronald Taylor on 17 August 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Gregory Ronald Taylor on 17 August 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 December 2009 | Director's details changed for Mr Gregory Ronald Taylor on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for William Terrence Fairbank on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for William Terrence Fairbank on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Gregory Ronald Taylor on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Gregory Ronald Taylor on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for William Terrence Fairbank on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 December 2008 | Return made up to 28/10/08; full list of members (5 pages) |
1 December 2008 | Return made up to 28/10/08; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from springwood house low lane horsforth leeds west yorkshire LS18 5NU (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from springwood house low lane horsforth leeds west yorkshire LS18 5NU (1 page) |
15 January 2008 | Return made up to 28/10/07; full list of members (4 pages) |
15 January 2008 | Return made up to 28/10/07; full list of members (4 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
10 January 2007 | Return made up to 28/10/06; full list of members (9 pages) |
10 January 2007 | Return made up to 28/10/06; full list of members (9 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
12 December 2005 | Return made up to 28/10/05; full list of members (10 pages) |
12 December 2005 | Return made up to 28/10/05; full list of members (10 pages) |
6 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
7 December 2004 | Return made up to 28/10/04; full list of members (8 pages) |
7 December 2004 | Return made up to 28/10/04; full list of members (8 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (10 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (10 pages) |
26 November 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
24 November 2003 | Return made up to 28/10/03; full list of members
|
24 November 2003 | Return made up to 28/10/03; full list of members
|
13 February 2003 | Return made up to 28/10/02; full list of members (9 pages) |
13 February 2003 | Return made up to 28/10/02; full list of members (9 pages) |
18 October 2002 | Director resigned (2 pages) |
18 October 2002 | Director resigned (2 pages) |
7 June 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
7 June 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
28 December 2001 | Return made up to 28/10/01; full list of members (8 pages) |
28 December 2001 | Return made up to 28/10/01; full list of members (8 pages) |
21 March 2001 | Full accounts made up to 31 October 2000 (7 pages) |
21 March 2001 | Full accounts made up to 31 October 2000 (7 pages) |
6 December 2000 | Return made up to 28/10/00; full list of members
|
6 December 2000 | Return made up to 28/10/00; full list of members
|
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 19 salem street bradford west yorkshire BD1 4QH (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 19 salem street bradford west yorkshire BD1 4QH (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
16 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
16 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
24 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
24 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
27 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
3 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
3 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
8 May 1998 | Full accounts made up to 31 October 1997 (7 pages) |
28 October 1997 | Return made up to 28/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 28/10/97; no change of members (4 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
3 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
3 June 1997 | Full accounts made up to 31 October 1996 (8 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 59 chapeltown pudsey leeds west yorkshire LS28 7RZ (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 59 chapeltown pudsey leeds west yorkshire LS28 7RZ (1 page) |
11 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
21 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |
21 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |