Gildersome Morley
Leeds
LS27 7WQ
Secretary Name | Joyce Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Field Park Grange Gildersome Morley Leeds LS27 7WQ |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(20 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
Director Name | Mrs Joyce Pearson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(20 years after company formation) |
Appointment Duration | 8 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Joyce Pearson 50.00% A Non Voting |
---|---|
51 at £1 | David Anthony Pearson 25.50% Ordinary |
49 at £1 | Joyce Pearson 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,977 |
Current Liabilities | £129,487 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
21 February 2000 | Delivered on: 25 February 2000 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. See the mortgage charge document for full details. Outstanding |
---|---|
2 December 1996 | Delivered on: 10 December 1996 Satisfied on: 5 March 2011 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
20 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
1 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
16 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
29 March 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
18 April 2016 | Appointment of Mrs Joyce Pearson as a director on 15 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Christopher Pearson as a director on 15 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Christopher Pearson as a director on 15 April 2016 (2 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
18 April 2016 | Appointment of Mrs Joyce Pearson as a director on 15 April 2016 (2 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 April 2010 | Director's details changed for David Anthony Pearson on 15 April 2010 (2 pages) |
21 April 2010 | Director's details changed for David Anthony Pearson on 15 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
5 June 2007 | Ad 18/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
5 June 2007 | Ad 18/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
19 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
24 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
29 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
29 January 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
15 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 June 1997 | Return made up to 19/04/97; full list of members (6 pages) |
29 June 1997 | Return made up to 19/04/97; full list of members (6 pages) |
10 December 1996 | Particulars of mortgage/charge (4 pages) |
10 December 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
19 April 1996 | Incorporation (18 pages) |
19 April 1996 | Incorporation (18 pages) |