Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Director Name | Mr Alan Williamson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grange Avenue Harrogate North Yorkshire HG1 2AG |
Director Name | Mr David Ian Hartley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
Director Name | Mr Gary Mark Caplan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 West Park Drive East Roundhay Leeds West Yorkshire LS8 2EE |
Director Name | Mr Eugene Rory Mulvihill |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Palmes Close Naburn York North Yorkshire YO19 4RZ |
Secretary Name | Mr Gary Mark Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 West Park Drive East Roundhay Leeds West Yorkshire LS8 2EE |
Director Name | Christopher Wojarski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2001) |
Role | Account Manager |
Correspondence Address | 31 Summerbridge Crescent Cleckheaton West Yorkshire BD19 4LW |
Secretary Name | Mr Steven Robert Mc Murrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2003) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Duckett Grove Leeds West Yorkshire LS28 8EY |
Director Name | Paul Roger Hartley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 31 Northwood Park Woodlesford Leeds West Yorkshire LS26 8PE |
Director Name | Mr Ian Andrew Sellars |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 120 Westgate Leeman Road York YO26 4ZF |
Director Name | Ms Mandi Kay Iles |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | 6 Durling Drive Wrose Shipley West Yorkshire BD18 1HT |
Secretary Name | Ms Philomena Yvonne Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lowther Road Millom Cumbria LA18 4LN |
Director Name | Mr David Ian Hartley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units C2 & C3 Wira Business Park West Park Ring Road Leeds LS16 6EB |
Secretary Name | Ms Philomena Dawson |
---|---|
Status | Resigned |
Appointed | 01 April 2019(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 29 Lowther Road Millom LA18 4LN |
Website | ldd.co.uk |
---|
Registered Address | Unit 1 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Alan Williamson 9.68% Ordinary |
---|---|
16.7k at £1 | Philomena Dawson 53.77% Ordinary |
11.3k at £1 | Steven Robert Mcmurrough 36.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,518 |
Cash | £1,080 |
Current Liabilities | £255,607 |
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 | 30 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
28 September 2017 | Delivered on: 3 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2005 | Delivered on: 6 July 2005 Persons entitled: Leeds Direct Distribution Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
3 October 2001 | Delivered on: 5 October 2001 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 |
5 November 1999 | Delivered on: 16 November 1999 Satisfied on: 9 April 2002 Persons entitled: Gmac Commercial Credit Limited 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. Fully Satisfied |
24 February 1997 | Delivered on: 26 February 1997 Satisfied on: 9 April 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
7 January 2021 | Confirmation statement made on 27 December 2020 with updates (5 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 November 2020 | Notification of Netcare Europe (Holdings) Limited as a person with significant control on 23 October 2020 (2 pages) |
9 November 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
26 October 2020 | Cessation of Philomena Yvonne Dawson as a person with significant control on 23 October 2020 (1 page) |
26 October 2020 | Termination of appointment of David Ian Hartley as a director on 23 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Philomena Dawson as a secretary on 23 October 2020 (1 page) |
10 August 2020 | Appointment of Ms Philomena Dawson as a secretary on 1 April 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
1 April 2019 | Termination of appointment of Philomena Yvonne Dawson as a secretary on 1 April 2019 (1 page) |
11 February 2019 | Registered office address changed from PO Box LS16 6QE Unit 1 Woodside Mews Clayton Wood Close Unit 1 Woodside Mews, Clayton Wood Close Leeds West Yorkshire United Kingdom to Unit 1 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 11 February 2019 (1 page) |
12 January 2019 | Satisfaction of charge 030361710005 in full (4 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 February 2018 | Registered office address changed from Units C2 & C3 Wira Business Park West Park Ring Road Leeds LS16 6EB to PO Box LS16 6QE Unit 1 Woodside Mews Clayton Wood Close Unit 1 Woodside Mews, Clayton Wood Close Leeds West Yorkshire on 1 February 2018 (1 page) |
9 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
3 October 2017 | Registration of charge 030361710005, created on 28 September 2017 (18 pages) |
3 October 2017 | Registration of charge 030361710005, created on 28 September 2017 (18 pages) |
18 August 2017 | Satisfaction of charge 4 in full (2 pages) |
18 August 2017 | Satisfaction of charge 4 in full (2 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
17 August 2016 | Satisfaction of charge 3 in full (1 page) |
17 August 2016 | Satisfaction of charge 3 in full (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 October 2015 | Appointment of Mr David Ian Hartley as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr David Ian Hartley as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr David Ian Hartley as a director on 5 October 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 March 2013 | Termination of appointment of David Hartley as a director (1 page) |
4 March 2013 | Termination of appointment of David Hartley as a director (1 page) |
3 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Statement of capital following an allotment of shares on 16 January 2012
|
2 January 2013 | Appointment of Mr David Ian Hartley as a director (2 pages) |
2 January 2013 | Appointment of Mr David Ian Hartley as a director (2 pages) |
2 January 2013 | Statement of capital following an allotment of shares on 16 January 2012
|
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Alan Williamson on 31 December 2009 (2 pages) |
24 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
24 January 2010 | Director's details changed for Steven Robert Mc Murrough on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Steven Robert Mc Murrough on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Alan Williamson on 31 December 2009 (2 pages) |
24 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
22 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
7 May 2004 | Return made up to 21/03/04; full list of members
|
7 May 2004 | Return made up to 21/03/04; full list of members
|
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 March 2003 | Return made up to 21/03/03; full list of members
|
25 March 2003 | Return made up to 21/03/03; full list of members
|
12 December 2002 | Registered office changed on 12/12/02 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 March 2001 | Return made up to 21/03/01; full list of members
|
26 March 2001 | Return made up to 21/03/01; full list of members
|
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: batley business & technology centre, technology drive batley west yorkshire WF17 6ER (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: batley business & technology centre, technology drive batley west yorkshire WF17 6ER (1 page) |
18 January 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
18 January 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 April 2000 | Return made up to 21/03/00; full list of members
|
26 April 2000 | Return made up to 21/03/00; full list of members
|
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
17 August 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
12 May 1999 | Return made up to 21/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 21/03/99; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 May 1998 | Return made up to 21/03/98; full list of members
|
19 May 1998 | Return made up to 21/03/98; full list of members
|
6 May 1997 | Ad 17/04/97--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
6 May 1997 | Ad 17/04/97--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages) |
21 April 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
21 April 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
25 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 21/03/97; full list of members (6 pages) |
19 March 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
19 March 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
26 February 1997 | Particulars of mortgage/charge (8 pages) |
26 February 1997 | Particulars of mortgage/charge (8 pages) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: landmark house 32 park place leeds west yorkshire LS1 2SP (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: landmark house 32 park place leeds west yorkshire LS1 2SP (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
23 January 1997 | Resolutions
|
17 January 1997 | Company name changed semco (11) LIMITED\certificate issued on 20/01/97 (2 pages) |
17 January 1997 | Company name changed semco (11) LIMITED\certificate issued on 20/01/97 (2 pages) |
8 May 1996 | Return made up to 21/03/96; full list of members (6 pages) |
8 May 1996 | Return made up to 21/03/96; full list of members (6 pages) |
21 March 1995 | Incorporation (48 pages) |
21 March 1995 | Incorporation (48 pages) |