Farsley
Pudsey
West Yorkshire
LS28 5SR
Secretary Name | John Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Wheatlands Park Redcar Cleveland TS10 2PG |
Secretary Name | Michaela Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(9 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 May 2013) |
Role | Consultant |
Correspondence Address | Todmorden Edge South Parkin Lane, Sourhall Todmorden West Yorkshire OL14 7JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(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 | 14 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Viictoria Apt 4 3 Park Crescent Roundhay Leeds LS8 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£417,379 |
Cash | £333 |
Current Liabilities | £196,331 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
10 June 2005 | Delivered on: 16 June 2005 Satisfied on: 15 May 2014 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Robinson R44 ii helicopter referred to as the 'aircraft' serial number 10071 and UK registeration mark g-eeza;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 April 2003 | Delivered on: 15 April 2003 Satisfied on: 14 July 2006 Persons entitled: Hsbc 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. Fully Satisfied |
11 April 2005 | Delivered on: 13 April 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
1 December 2021 | Registered office address changed from Todmorden Edge South Parkin Lane Sourhall Todmorden West Yorkshire Ol14 to The Viictoria Apt 4 3 Park Crescent Roundhay Leeds LS8 1DH on 1 December 2021 (1 page) |
1 December 2021 | Change of details for Mr Paul John Greaves as a person with significant control on 27 November 2021 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
16 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
16 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
17 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
1 April 2015 | Director's details changed for Mr Paul John Greaves on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Paul John Greaves on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Paul John Greaves on 1 April 2015 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 May 2014 | Satisfaction of charge 3 in full (4 pages) |
15 May 2014 | Satisfaction of charge 3 in full (4 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 May 2013 | Termination of appointment of Michaela Greaves as a secretary (1 page) |
9 May 2013 | Termination of appointment of Michaela Greaves as a secretary (1 page) |
21 March 2013 | Register(s) moved to registered office address (1 page) |
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Register(s) moved to registered office address (1 page) |
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Paul John Greaves on 14 February 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Paul John Greaves on 14 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
16 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
16 June 2005 | Particulars of mortgage/charge (4 pages) |
16 June 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
7 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
22 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
22 November 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
22 November 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
29 November 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
12 February 2001 | Return made up to 14/02/01; full list of members
|
12 February 2001 | Return made up to 14/02/01; full list of members
|
21 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
21 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (11 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (11 pages) |
25 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
25 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (16 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (16 pages) |
11 March 1998 | Return made up to 14/02/98; no change of members
|
11 March 1998 | Return made up to 14/02/98; no change of members
|
23 January 1998 | Registered office changed on 23/01/98 from: 3 chapel row pool-in-wharfedale leeds west yorkshire LS21 1LZ (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 3 chapel row pool-in-wharfedale leeds west yorkshire LS21 1LZ (1 page) |
14 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
14 November 1997 | Full accounts made up to 28 February 1997 (10 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 3 chapel row pool in wharfedale otley west yorkshire LS21 1LZ (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 3 chapel row pool in wharfedale otley west yorkshire LS21 1LZ (1 page) |
3 March 1997 | Return made up to 14/02/97; full list of members
|
3 March 1997 | Return made up to 14/02/97; full list of members
|
17 September 1996 | Registered office changed on 17/09/96 from: excellence house 481 otley road leeds west yorkshire LS16 7NR (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: excellence house 481 otley road leeds west yorkshire LS16 7NR (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 12 york place leeds LS1 2DS (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 12 york place leeds LS1 2DS (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Incorporation (12 pages) |
14 February 1996 | Incorporation (12 pages) |