1-3 Lidgett Lane
Leeds
West Yorkshire
LS8 1PQ
Secretary Name | Mrs Sarah Coomber -Townend |
---|---|
Status | Current |
Appointed | 25 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Bracken House 1-3 Lidgett Lane Leeds West Yorkshire LS8 1PQ |
Director Name | Mr John Goddard |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Bracken House 1-3 Lidgett Lane Leeds West Yorkshire LS8 1PQ |
Director Name | Mr John Arthur Wybor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House 1-3 Lidgett Lane Leeds West Yorkshire LS8 1PQ |
Secretary Name | Mr John Arthur Wybor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House 1-3 Lidgett Lane Leeds West Yorkshire LS8 1PQ |
Secretary Name | Barry Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(19 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 June 2021) |
Role | Company Director |
Correspondence Address | Bracken House 1-3 Lidgett Lane Leeds West Yorkshire LS8 1PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gwp-arch.com |
---|---|
Telephone | 0113 3502864 |
Telephone region | Leeds |
Registered Address | Bracken House 1-3 Lidgett Lane Leeds West Yorkshire LS8 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | John Goddard 37.50% Ordinary D |
---|---|
300 at £1 | Richard Michael Townend 37.50% Ordinary F |
200 at £1 | Richard Michael Townend 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,265 |
Cash | £27,899 |
Current Liabilities | £218,464 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
17 August 1998 | Delivered on: 19 August 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brackenshill gledhow lane gledhow leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
17 August 1998 | Delivered on: 19 August 1998 Persons entitled: Midland 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 |
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (6 pages) |
1 February 2023 | Resolutions
|
1 February 2023 | Particulars of variation of rights attached to shares (4 pages) |
1 February 2023 | Change of share class name or designation (2 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
14 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
21 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
6 August 2021 | Satisfaction of charge 2 in full (4 pages) |
6 August 2021 | Satisfaction of charge 1 in full (4 pages) |
28 June 2021 | Termination of appointment of Barry Rankin as a secretary on 25 June 2021 (1 page) |
25 June 2021 | Appointment of Mrs Sarah Coomber -Townend as a secretary on 25 June 2021 (2 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
18 April 2019 | Director's details changed for Mr Richard Michael Townend on 18 April 2019 (2 pages) |
18 April 2019 | Change of details for Mr Richard Michael Townend as a person with significant control on 18 April 2019 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 January 2015 | Director's details changed for Mr Richard Michael Townend on 10 November 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Richard Michael Townend on 10 November 2014 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 November 2014 | Purchase of own shares. (3 pages) |
28 November 2014 | Purchase of own shares. (3 pages) |
17 November 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
17 November 2014 | Change of share class name or designation (2 pages) |
17 November 2014 | Termination of appointment of John Arthur Wybor as a director on 31 October 2014 (2 pages) |
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
17 November 2014 | Termination of appointment of John Arthur Wybor as a secretary on 31 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of John Arthur Wybor as a director on 31 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of John Arthur Wybor as a secretary on 31 October 2014 (2 pages) |
17 November 2014 | Appointment of Barry Rankin as a secretary on 31 October 2014 (3 pages) |
17 November 2014 | Appointment of Barry Rankin as a secretary on 31 October 2014 (3 pages) |
17 November 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
17 November 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Director's details changed for Mr Richard Michael Townend on 3 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Richard Michael Townend on 3 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Mr Richard Michael Townend on 3 January 2014 (2 pages) |
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Termination of appointment of John Goddard as a director (1 page) |
24 October 2011 | Termination of appointment of John Goddard as a director (1 page) |
8 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Director's details changed for John Goddard on 1 October 2010 (2 pages) |
7 December 2010 | Director's details changed for Richard Michael Townend on 1 October 2010 (2 pages) |
7 December 2010 | Director's details changed for John Arthur Wybor on 1 October 2010 (2 pages) |
7 December 2010 | Director's details changed for John Arthur Wybor on 1 October 2010 (2 pages) |
7 December 2010 | Secretary's details changed for John Arthur Wybor on 1 October 2010 (1 page) |
7 December 2010 | Secretary's details changed for John Arthur Wybor on 1 October 2010 (1 page) |
7 December 2010 | Director's details changed for John Arthur Wybor on 1 October 2010 (2 pages) |
7 December 2010 | Director's details changed for Richard Michael Townend on 1 October 2010 (2 pages) |
7 December 2010 | Secretary's details changed for John Arthur Wybor on 1 October 2010 (1 page) |
7 December 2010 | Director's details changed for John Goddard on 1 October 2010 (2 pages) |
7 December 2010 | Director's details changed for John Goddard on 1 October 2010 (2 pages) |
7 December 2010 | Director's details changed for Richard Michael Townend on 1 October 2010 (2 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 October 2009 | Director's details changed for John Arthur Wybor on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Michael Townend on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Goddard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Goddard on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Richard Michael Townend on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Arthur Wybor on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Goddard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Michael Townend on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for John Arthur Wybor on 1 October 2009 (2 pages) |
9 February 2009 | Memorandum and Articles of Association (11 pages) |
9 February 2009 | Memorandum and Articles of Association (11 pages) |
13 January 2009 | Company name changed the goddard wybor practice LIMITED\certificate issued on 14/01/09 (2 pages) |
13 January 2009 | Company name changed the goddard wybor practice LIMITED\certificate issued on 14/01/09 (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
23 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
23 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
20 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
1 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
8 June 2005 | £ ic 3000/1000 13/05/05 £ sr 2000@1=2000 (1 page) |
8 June 2005 | £ ic 3000/1000 13/05/05 £ sr 2000@1=2000 (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
18 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 13/10/04; full list of members (8 pages) |
26 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
26 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
20 August 2003 | Particulars of contract relating to shares (3 pages) |
20 August 2003 | Ad 07/06/02--------- £ si 998@1 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Particulars of contract relating to shares (3 pages) |
20 August 2003 | Ad 07/06/02--------- £ si 998@1 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
4 March 2003 | Ad 07/06/02--------- £ si 998@1 (2 pages) |
4 March 2003 | Ad 07/06/02--------- £ si 998@1 (2 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
3 January 2003 | Return made up to 13/10/02; full list of members (7 pages) |
3 January 2003 | Return made up to 13/10/02; full list of members (7 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
22 April 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
22 April 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
10 April 2002 | Memorandum and Articles of Association (11 pages) |
10 April 2002 | Memorandum and Articles of Association (11 pages) |
9 April 2002 | Particulars of contract relating to shares (3 pages) |
9 April 2002 | Particulars of contract relating to shares (3 pages) |
9 April 2002 | Ad 27/03/02--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
9 April 2002 | Ad 27/03/02--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
8 April 2002 | £ nc 1000/10000 27/03/02 (2 pages) |
8 April 2002 | £ nc 1000/10000 27/03/02 (2 pages) |
16 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
16 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
25 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
7 May 1999 | Full accounts made up to 30 April 1998 (9 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: devonshire house street lane leeds LS8 1AY (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: devonshire house street lane leeds LS8 1AY (1 page) |
22 October 1998 | Return made up to 13/10/98; full list of members (7 pages) |
22 October 1998 | Return made up to 13/10/98; full list of members (7 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
22 October 1997 | Return made up to 13/10/97; no change of members (5 pages) |
22 October 1997 | Return made up to 13/10/97; no change of members (5 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
15 October 1996 | Return made up to 13/10/96; full list of members (7 pages) |
15 October 1996 | Return made up to 13/10/96; full list of members (7 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Incorporation (22 pages) |
13 October 1995 | Incorporation (22 pages) |