Leeds
LS1 2HL
Director Name | Mrs Elaine Anderson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
Director Name | Mr David Corney |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
Secretary Name | Mrs Enid Corney |
---|---|
Status | Current |
Appointed | 06 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
Director Name | Mrs Enid Corney |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
Director Name | Mrs Karen Corney |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
Director Name | Jessie Corney |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Property Management |
Correspondence Address | 39 Abbeyfield Grove House 12 Riddings Road Ilkley LS29 9BF |
Director Name | Mr John Corney |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 39 Abbeyfield Grove House 12 Riddings Road Ilkley LS29 9BF |
Secretary Name | Jessie Corney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Property Management |
Correspondence Address | 39 Abbeyfield Grove House 12 Riddings Road Ilkley LS29 9BF |
Secretary Name | Alan Corney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2016) |
Role | Accountant |
Correspondence Address | Apartment 21 Wells House 10 Brodrick Drive Ilkley West Yorkshire LS29 9SP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | John Corney 50.00% Ordinary |
---|---|
25 at £1 | Enid Corney 25.00% Ordinary |
25 at £1 | Mr Alan Corney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £573,010 |
Cash | £26,383 |
Current Liabilities | £9,583 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
18 February 1999 | Delivered on: 19 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of ashley lane and land and buildings lying to the north of ashley lane shipley. Outstanding |
---|---|
18 February 1999 | Delivered on: 19 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Commercial street mills, commercial street, shipley. Outstanding |
6 September 1995 | Delivered on: 13 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Commercial street mills commercial street shipley west yorks t/no wyk 58036. Outstanding |
6 September 1995 | Delivered on: 13 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of ashley lane and land and buildings lying to the north of ashley lane shipley west yorks t/no wyk 55743. Outstanding |
6 September 1995 | Delivered on: 13 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Airedale works dockfield road shipley west yorks t/no wyk 101433. Outstanding |
2 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
18 November 2022 | Secretary's details changed for Mrs Enid Corney on 16 November 2022 (1 page) |
17 November 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
4 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
20 March 2021 | Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY to C/O Dw & Co 11 South Hawksworth Street Ilkley LS29 9DX on 20 March 2021 (1 page) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
4 December 2019 | Appointment of Mrs Elaine Anderson as a director on 6 April 2016 (2 pages) |
28 November 2019 | Appointment of Mrs Karen Corney as a director on 25 November 2019 (2 pages) |
11 September 2019 | Appointment of Mr David Corney as a director on 6 April 2016 (2 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 June 2019 | Satisfaction of charge 3 in full (4 pages) |
25 June 2019 | Satisfaction of charge 1 in full (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
30 April 2019 | Satisfaction of charge 4 in full (4 pages) |
30 April 2019 | Satisfaction of charge 2 in full (4 pages) |
30 April 2019 | Satisfaction of charge 5 in full (4 pages) |
17 December 2018 | Termination of appointment of John Corney as a director on 14 November 2018 (1 page) |
17 December 2018 | Cessation of John Corney as a person with significant control on 14 November 2018 (1 page) |
17 December 2018 | Appointment of Mrs Enid Corney as a director on 14 November 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of John Corney as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of John Corney as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Alan Corney as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Enid Corney as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of Alan Corney as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of John Corney as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of Enid Corney as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Enid Corney as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of Alan Corney as a person with significant control on 24 June 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Termination of appointment of Alan Corney as a secretary on 6 April 2016 (1 page) |
26 May 2016 | Appointment of Mr Alan Corney as a director on 6 April 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Enid Corney as a secretary on 6 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Alan Corney as a director on 6 April 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Enid Corney as a secretary on 6 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Alan Corney as a secretary on 6 April 2016 (1 page) |
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 August 2011 | Registered office address changed from 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 November 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 November 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from bridge end house park mount avenue baildon shipley west yorkshire BD17 6DS (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from bridge end house park mount avenue baildon shipley west yorkshire BD17 6DS (1 page) |
7 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
7 May 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
9 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 24/06/07; full list of members (3 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
15 January 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
14 July 2006 | Return made up to 24/06/06; full list of members
|
14 July 2006 | Return made up to 24/06/06; full list of members
|
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
21 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
7 September 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
7 September 2004 | Return made up to 24/06/04; full list of members (8 pages) |
7 September 2004 | Return made up to 24/06/04; full list of members (8 pages) |
14 September 2003 | Return made up to 24/06/03; full list of members
|
14 September 2003 | Return made up to 24/06/03; full list of members
|
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
3 October 2002 | Return made up to 24/06/02; full list of members (7 pages) |
3 October 2002 | Return made up to 24/06/02; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
19 February 2002 | Return made up to 24/06/01; full list of members (7 pages) |
19 February 2002 | Return made up to 24/06/01; full list of members (7 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
26 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 27 argyll close baildon shipley west yorkshire BD17 6HD (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 27 argyll close baildon shipley west yorkshire BD17 6HD (1 page) |
7 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
26 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 31 August 1996 (7 pages) |
26 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 31 August 1996 (7 pages) |
12 December 1996 | Return made up to 26/07/96; full list of members (6 pages) |
12 December 1996 | Return made up to 26/07/96; full list of members (6 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Accounting reference date notified as 31/08 (1 page) |
12 September 1995 | Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
12 September 1995 | Accounting reference date notified as 31/08 (1 page) |
12 September 1995 | Ad 08/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
26 July 1995 | Incorporation (38 pages) |
26 July 1995 | Incorporation (38 pages) |