Farnley
Leeds
West Yorkshire
LS12 5AS
Director Name | Mrs Julie Lorriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1995(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 29 The Ring Road Farnley Leeds West Yorkshire LS12 5AS |
Secretary Name | Mrs Julie Lorriman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Ring Road Farnley Leeds West Yorkshire LS12 5AS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(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 | 02 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Batley Business Park Unit 12 Grange Road Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
1 at £1 | Christopher Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,844 |
Cash | £389 |
Current Liabilities | £45,934 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
21 September 2007 | Delivered on: 26 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 245 st philip road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 March 2006 | Delivered on: 9 March 2006 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: £60450.00 due or to become due from the company to. Particulars: L/H property k/a 40 brindley street swinton salford mancheseter. Outstanding |
22 March 2024 | Confirmation statement made on 21 March 2024 with updates (4 pages) |
---|---|
31 January 2024 | Micro company accounts made up to 31 January 2023 (5 pages) |
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
23 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 January 2018 (5 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
27 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
1 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 April 2011 | Registered office address changed from 29 the Ring Road Farnley Leeds LS12 5AS on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 29 the Ring Road Farnley Leeds LS12 5AS on 13 April 2011 (1 page) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 April 2010 | Director's details changed for Mrs Julie Lorriman on 1 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mrs Julie Lorriman on 1 February 2010 (1 page) |
12 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Mrs Julie Lorriman on 1 February 2010 (1 page) |
12 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mrs Julie Lorriman on 1 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Christopher Byrne on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Christopher Byrne on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Christopher Byrne on 1 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mrs Julie Lorriman on 1 February 2010 (1 page) |
12 April 2010 | Director's details changed for Mrs Julie Lorriman on 1 February 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
21 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
5 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
2 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
19 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 July 1996 | Accounting reference date shortened from 29/02/96 to 31/01/96 (1 page) |
19 July 1996 | Accounting reference date shortened from 29/02/96 to 31/01/96 (1 page) |
20 February 1996 | Return made up to 02/02/96; full list of members
|
20 February 1996 | Return made up to 02/02/96; full list of members
|
20 February 1995 | New director appointed (2 pages) |
20 February 1995 | New director appointed (2 pages) |
10 February 1995 | New director appointed (1 page) |
10 February 1995 | New director appointed (1 page) |
10 February 1995 | New secretary appointed (1 page) |
10 February 1995 | New secretary appointed (1 page) |
10 February 1995 | Director resigned (1 page) |
10 February 1995 | Director resigned (1 page) |
10 February 1995 | Secretary resigned (1 page) |
10 February 1995 | Secretary resigned (1 page) |
2 February 1995 | Incorporation (8 pages) |
2 February 1995 | Incorporation (8 pages) |