Wetherby
LS22 6LH
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 25 years (closed 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Closed |
Appointed | 20 January 2015(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Suzanne Louise Grantham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollins Farm Wescoe Hill Lane Weeton Leeds West Yorkshire LS17 0AY |
Director Name | Mr Graham Albert Edward Midgley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Layton House Layton Road Rawdon Leeds West Yorkshire LS19 6QJ |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby LS22 6LQ |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Alison Lesley Stewart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 May 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Gordons Cranswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Telephone | 01937 581515 |
---|---|
Telephone region | Wetherby |
Registered Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £445 |
Current Liabilities | £4,050,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 March 2011 | Delivered on: 22 March 2011 Satisfied on: 22 May 2013 Persons entitled: Houlton (York) Limited (as Security Trustee) Classification: Equitable charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 600 a ordinary shares of £1 each and 600 b ordinary shares of £1 each together with all dividends, distributions and other income see image for full details. Fully Satisfied |
---|---|
15 May 1995 | Delivered on: 26 May 1995 Satisfied on: 5 January 2011 Persons entitled: Northern Rock Building Society Classification: Mortgage 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 mortgage conditions. Particulars: 33 stonegate and 3 coffee yard, york t/nos. NYK13315 and NYK49016. The goodwill of the business and the benefit of the licences and the benefits carried on or arising in respect of the property and a floating charge over the undertaking and all other property and assets of the company. Fully Satisfied |
18 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Full accounts made up to 31 August 2019 (15 pages) |
15 May 2019 | Confirmation statement made on 19 April 2019 with updates (3 pages) |
15 March 2019 | Full accounts made up to 31 August 2018 (16 pages) |
8 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
16 April 2018 | Full accounts made up to 31 August 2017 (16 pages) |
6 June 2017 | Termination of appointment of Alison Lesley Stewart as a director on 8 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Alison Lesley Stewart as a director on 8 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 April 2015 | Director's details changed for Alison Lesley Stewart on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Alison Lesley Stewart on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Alison Lesley Stewart on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
1 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 May 2013 | Satisfaction of charge 2 in full (4 pages) |
22 May 2013 | Satisfaction of charge 2 in full (4 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
7 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (1 page) |
26 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
14 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 July 2005 | Return made up to 19/04/05; full list of members
|
5 July 2005 | Return made up to 19/04/05; full list of members
|
6 May 2005 | Return made up to 19/04/04; full list of members (3 pages) |
6 May 2005 | Return made up to 19/04/04; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
10 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
10 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
20 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 May 2000 | Return made up to 19/04/00; full list of members
|
23 May 2000 | Return made up to 19/04/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 May 1999 | Return made up to 19/04/99; full list of members (11 pages) |
15 May 1999 | Return made up to 19/04/99; full list of members (11 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 May 1998 | Return made up to 19/04/98; change of members
|
21 May 1998 | Return made up to 19/04/98; change of members
|
19 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
19 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 7 greek street leeds LS1 5RR (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 7 greek street leeds LS1 5RR (1 page) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New secretary appointed;new director appointed (3 pages) |
18 April 1998 | New secretary appointed;new director appointed (3 pages) |
1 February 1998 | New director appointed (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (3 pages) |
1 February 1998 | New director appointed (3 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (1 page) |
22 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
6 July 1997 | Return made up to 19/04/97; no change of members (4 pages) |
6 July 1997 | Return made up to 19/04/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
7 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
7 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
7 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
24 July 1995 | Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 1995 | Accounting reference date notified as 30/04 (1 page) |
24 July 1995 | Accounting reference date notified as 30/04 (1 page) |
24 July 1995 | Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1995 | Particulars of mortgage/charge (8 pages) |
26 May 1995 | Particulars of mortgage/charge (8 pages) |
19 April 1995 | Incorporation (32 pages) |
19 April 1995 | Incorporation (32 pages) |