Meanwood
Leeds
West Yorkshire
LS6 4LY
Director Name | John Leighton Williams |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2005(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Lidgett Lane Moortwon Leeds West Yorkshire LS17 6PD |
Secretary Name | Nicholas David Barnes |
---|---|
Status | Current |
Appointed | 30 April 2012(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Design Innovation Centre 46 The Calls Leeds LS2 7EY |
Director Name | Anthony David Walter Garnett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern House Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Director Name | John Netherwood |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield Main Street Staveley Knaresborough North Yorkshire HG5 9LD |
Secretary Name | Anthony David Walter Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern House Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 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 | 16 June 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gnarchitects.co.uk |
---|---|
Telephone | 0113 2448858 |
Telephone region | Leeds |
Registered Address | Design Innovation Centre 46 The Calls Leeds LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
16 at £1 | John Leighton Williams 50.00% Ordinary A |
---|---|
16 at £1 | Nicholas David Barnes 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,807 |
Cash | £17,694 |
Current Liabilities | £25,813 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
17 April 2000 | Delivered on: 19 April 2000 Persons entitled: Yorkshire 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 |
---|
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
---|---|
29 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 November 2021 | Secretary's details changed for Nicholas Barnes on 26 November 2021 (1 page) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 June 2017 | Notification of John Leighton Williams as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of David Nicholas Barnes as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of David Nicholas Barnes as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of John Leighton Williams as a person with significant control on 29 June 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Termination of appointment of Anthony Garnett as a secretary (1 page) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Appointment of Nicholas Barnes as a secretary (1 page) |
18 June 2012 | Termination of appointment of Anthony Garnett as a secretary (1 page) |
18 June 2012 | Appointment of Nicholas Barnes as a secretary (1 page) |
14 June 2012 | Purchase of own shares. (3 pages) |
14 June 2012 | Purchase of own shares. (3 pages) |
1 May 2012 | Termination of appointment of Anthony Garnett as a director (1 page) |
1 May 2012 | Termination of appointment of Anthony Garnett as a director (1 page) |
1 May 2012 | Termination of appointment of John Netherwood as a director (1 page) |
1 May 2012 | Termination of appointment of John Netherwood as a director (1 page) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Purchase of own shares. (4 pages) |
19 August 2010 | Purchase of own shares. (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 June 2010 | Director's details changed for John Netherwood on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Leighton Williams on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Netherwood on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Anthony David Walter Garnett on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Netherwood on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Anthony David Walter Garnett on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Leighton Williams on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for John Leighton Williams on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Anthony David Walter Garnett on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
30 April 2009 | Auditor's resignation (1 page) |
30 April 2009 | Auditor's resignation (1 page) |
16 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (13 pages) |
30 June 2008 | Return made up to 16/06/08; full list of members (7 pages) |
30 June 2008 | Return made up to 16/06/08; full list of members (7 pages) |
18 June 2008 | Location of debenture register (non legible) (2 pages) |
18 June 2008 | Location of debenture register (non legible) (2 pages) |
17 June 2008 | Location of register of members (non legible) (1 page) |
17 June 2008 | Location of register of members (non legible) (1 page) |
8 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
8 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
7 November 2007 | £ ic 68/46 12/10/07 £ sr 22@1=22 (1 page) |
7 November 2007 | £ ic 68/46 12/10/07 £ sr 22@1=22 (1 page) |
27 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
27 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
29 May 2007 | Location of register of members (non legible) (1 page) |
29 May 2007 | Location of register of members (non legible) (1 page) |
29 May 2007 | Location of debenture register (non legible) (1 page) |
29 May 2007 | Location of debenture register (non legible) (1 page) |
17 October 2006 | Full accounts made up to 30 April 2006 (15 pages) |
17 October 2006 | Full accounts made up to 30 April 2006 (15 pages) |
5 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
2 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
2 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
4 November 2005 | £ ic 132/68 26/09/05 £ sr 64@1=64 (1 page) |
4 November 2005 | £ ic 132/68 26/09/05 £ sr 64@1=64 (1 page) |
10 October 2005 | Particulars of contract relating to shares (4 pages) |
10 October 2005 | Ad 20/09/05--------- £ si 98@1=98 £ ic 34/132 (2 pages) |
10 October 2005 | Particulars of contract relating to shares (4 pages) |
10 October 2005 | Ad 20/09/05--------- £ si 98@1=98 £ ic 34/132 (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Ad 26/09/05--------- £ si 32@1=32 £ ic 2/34 (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Ad 26/09/05--------- £ si 32@1=32 £ ic 2/34 (2 pages) |
2 July 2005 | Return made up to 16/06/05; full list of members (5 pages) |
2 July 2005 | Return made up to 16/06/05; full list of members (5 pages) |
26 July 2004 | Full accounts made up to 30 April 2004 (12 pages) |
26 July 2004 | Full accounts made up to 30 April 2004 (12 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (5 pages) |
14 September 2003 | Full accounts made up to 30 April 2003 (12 pages) |
14 September 2003 | Full accounts made up to 30 April 2003 (12 pages) |
18 June 2003 | Return made up to 16/06/03; no change of members (4 pages) |
18 June 2003 | Return made up to 16/06/03; no change of members (4 pages) |
7 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
7 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
18 June 2002 | Return made up to 16/06/02; full list of members (5 pages) |
18 June 2002 | Return made up to 16/06/02; full list of members (5 pages) |
24 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
24 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
19 June 2001 | Return made up to 16/06/01; no change of members (5 pages) |
19 June 2001 | Return made up to 16/06/01; no change of members (5 pages) |
30 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 June 2000 | Return made up to 16/06/00; no change of members (4 pages) |
20 June 2000 | Return made up to 16/06/00; no change of members (4 pages) |
11 May 2000 | Div conve 31/03/00 (1 page) |
11 May 2000 | Div conve 31/03/00 (1 page) |
3 May 2000 | Location - directors interests register: non legible (1 page) |
3 May 2000 | Location of register of members (non legible) (1 page) |
3 May 2000 | Location of debenture register (non legible) (1 page) |
3 May 2000 | Location of debenture register (non legible) (1 page) |
3 May 2000 | Location of register of members (non legible) (1 page) |
3 May 2000 | Location - directors interests register: non legible (1 page) |
2 May 2000 | Nc inc already adjusted 31/03/00 (1 page) |
2 May 2000 | Nc inc already adjusted 31/03/00 (1 page) |
19 April 2000 | Particulars of mortgage/charge (4 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Particulars of mortgage/charge (4 pages) |
19 April 2000 | Resolutions
|
11 April 2000 | Location of register of members (1 page) |
11 April 2000 | Location of debenture register (1 page) |
11 April 2000 | Location of debenture register (1 page) |
11 April 2000 | Location of register of directors' interests (1 page) |
11 April 2000 | Location of register of directors' interests (1 page) |
11 April 2000 | Location of register of members (1 page) |
3 April 2000 | Company name changed garnett netherwood cdm consultan ts LIMITED\certificate issued on 04/04/00 (2 pages) |
3 April 2000 | Company name changed garnett netherwood cdm consultan ts LIMITED\certificate issued on 04/04/00 (2 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
22 June 1999 | Return made up to 16/06/99; full list of members (5 pages) |
22 June 1999 | Return made up to 16/06/99; full list of members (5 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
1 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
23 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
10 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
24 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
24 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
24 September 1996 | Full accounts made up to 30 April 1996 (8 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
27 June 1996 | Return made up to 16/06/96; full list of members (5 pages) |
27 June 1996 | Return made up to 16/06/96; full list of members (5 pages) |
16 June 1995 | Incorporation (14 pages) |
16 June 1995 | Incorporation (14 pages) |