Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(28 years after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr David Kenneth Cusick |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Jordan Avenue Shaw Oldham Lancashire OL2 8DQ |
Director Name | Brenda Davidson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kirby Avenue Chadderton Oldham Lancashire OL9 9PF |
Director Name | Mr Peter Russell Davidson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bowlers Walk Whitworth Road Rochdale Lancashire OL12 6EN |
Secretary Name | Brenda Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kirby Avenue Chadderton Oldham Lancashire OL9 9PF |
Director Name | Mrs Jean Patricia Cusick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 56 Jordan Avenue Shaw Oldham Lancashire OL2 8DQ |
Secretary Name | Amanda Thirsk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 10 St Andrews Close Littleborough Lancashire OL15 8PG |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhouse Lane Edlington Doncaster DN12 1ES |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | y-ess.com |
---|---|
Email address | [email protected] |
Telephone | 01706 374416 |
Telephone region | Rochdale |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1.6k at £1 | Mr Peter Russell Davidson 80.00% Ordinary |
---|---|
160 at £1 | Daniel Di Rosa 8.00% Ordinary |
80 at £1 | Karen Elizabeth Day 4.00% Ordinary |
80 at £1 | Mr Gary Baker 4.00% Ordinary |
80 at £1 | Philip Sydney Williams 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,721 |
Cash | £391 |
Current Liabilities | £48,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
9 April 2008 | Delivered on: 11 April 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
23 December 2019 | Satisfaction of charge 1 in full (1 page) |
30 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
9 October 2019 | Termination of appointment of Amanda Thirsk as a secretary on 30 September 2019 (1 page) |
9 October 2019 | Registered office address changed from Solutions House Dane Street Rochdale Lancashire OL11 4EZ to Broomhouse Lane Edlington Doncaster DN12 1ES on 9 October 2019 (1 page) |
9 October 2019 | Appointment of Ms Emma Gayle Versluys as a secretary on 30 September 2019 (2 pages) |
9 October 2019 | Notification of Polypipe Limited as a person with significant control on 30 September 2019 (2 pages) |
9 October 2019 | Appointment of Mr Martin Keith Payne as a director on 30 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Peter Russell Davidson as a director on 30 September 2019 (1 page) |
9 October 2019 | Cessation of Peter Russell Davidson as a person with significant control on 30 September 2019 (1 page) |
9 October 2019 | Appointment of Mr Paul Anthony James as a director on 30 September 2019 (2 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
7 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
20 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 October 2015 | Registered office address changed from Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Sladen Mill Halifax Road Littleborough Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
14 November 2008 | Secretary's change of particulars / amanda thirsk / 03/10/2008 (1 page) |
14 November 2008 | Secretary's change of particulars / amanda thirsk / 03/10/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Appointment terminated director and secretary brenda davidson (1 page) |
22 April 2008 | Appointment terminated director and secretary brenda davidson (1 page) |
22 April 2008 | Secretary appointed amanda thirsk (1 page) |
22 April 2008 | Secretary appointed amanda thirsk (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
30 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
9 January 2008 | Company name changed century 2000 LIMITED\certificate issued on 09/01/08 (2 pages) |
9 January 2008 | Company name changed century 2000 LIMITED\certificate issued on 09/01/08 (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 February 2006 | Return made up to 18/10/05; full list of members (4 pages) |
6 February 2006 | Return made up to 18/10/05; full list of members (4 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 18/10/03; full list of members (8 pages) |
20 February 2004 | Return made up to 18/10/03; full list of members (8 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 December 2002 | Return made up to 18/10/02; full list of members (8 pages) |
17 December 2002 | Return made up to 18/10/02; full list of members (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
20 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: c/o mitchell charlesworth fountain court 68 fountain street manchester (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: c/o mitchell charlesworth fountain court 68 fountain street manchester (1 page) |
8 December 1999 | Return made up to 18/10/99; full list of members (7 pages) |
8 December 1999 | Return made up to 18/10/99; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
31 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 November 1997 | Return made up to 18/10/97; no change of members
|
27 November 1997 | Return made up to 18/10/97; no change of members
|
8 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
12 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
17 November 1995 | Ad 31/10/95--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
17 November 1995 | Ad 31/10/95--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
17 November 1995 | Accounting reference date notified as 31/12 (1 page) |
17 November 1995 | Accounting reference date notified as 31/12 (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
24 October 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
24 October 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
18 October 1995 | Incorporation (24 pages) |
18 October 1995 | Incorporation (24 pages) |