Leeds
West Yorkshire
LS6 4PS
Secretary Name | Mr Austin Edward Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1998(1 year, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Alfreds Drive Leeds West Yorkshire LS6 4PS |
Director Name | Mr Peter Anthony McGowan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Station Road Scholes Leeds West Yorkshire LS15 4BY |
Director Name | David Michael Gill |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Newlaithes Road Leeds West Yorkshire LS18 4SY |
Director Name | Sara Ginn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 King Alfreds Drive Leeds LS6 4PS |
Director Name | David Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sandhill Crescent Alwoodley Leeds West Yorkshire LS17 8DY |
Secretary Name | David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sandhill Crescent Alwoodley Leeds West Yorkshire LS17 8DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cdc-draincare.co.uk |
---|---|
Telephone | 0800 7310166 |
Telephone region | Freephone |
Registered Address | Unit 1 Chatsworth Industrial Estate, Percy Street Leeds West Yorkshire LS12 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
75 at £1 | Austin Edward Rhodes 50.00% Ordinary |
---|---|
75 at £1 | Peter Anthony Mcgowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,169 |
Cash | £46,006 |
Current Liabilities | £181,464 |
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 | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 March 2001 | Delivered on: 26 March 2001 Persons entitled: Barclays 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 |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 March 2019 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
25 March 2019 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
22 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
7 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 March 2010 | Director's details changed for Mr Peter Anthony Mcgowan on 19 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Austin Edward Rhodes on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Peter Anthony Mcgowan on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Austin Edward Rhodes on 19 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
27 March 2009 | Location of register of members (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 March 2008 | Location of register of members (1 page) |
29 March 2008 | Location of register of members (1 page) |
28 March 2008 | Director's change of particulars / peter mcgowan / 20/03/2007 (2 pages) |
28 March 2008 | Director's change of particulars / peter mcgowan / 20/03/2007 (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
16 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 June 2004 | Return made up to 19/03/04; no change of members (7 pages) |
23 June 2004 | Return made up to 19/03/04; no change of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
25 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Ad 07/02/03--------- £ si 75@1=75 £ ic 75/150 (2 pages) |
4 March 2003 | Ad 07/02/03--------- £ si 75@1=75 £ ic 75/150 (2 pages) |
4 March 2003 | Director resigned (1 page) |
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
5 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
7 February 2002 | £ ic 100/75 11/01/02 £ sr 25@1=25 (1 page) |
7 February 2002 | £ ic 100/75 11/01/02 £ sr 25@1=25 (1 page) |
7 February 2002 | Resolutions
|
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 May 2001 | Return made up to 02/04/01; full list of members
|
23 May 2001 | Return made up to 02/04/01; full list of members
|
26 March 2001 | Particulars of mortgage/charge (4 pages) |
26 March 2001 | Particulars of mortgage/charge (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 8 milnes street leeds LS12 1DY (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 8 milnes street leeds LS12 1DY (1 page) |
31 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
31 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 May 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
25 May 1999 | New secretary appointed (2 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 15 sandhill crescent leeds LS17 8DY (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 15 sandhill crescent leeds LS17 8DY (1 page) |
24 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 November 1998 | Return made up to 02/04/98; full list of members (6 pages) |
23 November 1998 | Ad 30/04/97--------- £ si 98@1 (2 pages) |
23 November 1998 | Return made up to 02/04/98; full list of members (6 pages) |
23 November 1998 | Ad 30/04/97--------- £ si 98@1 (2 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (16 pages) |
2 April 1997 | Incorporation (16 pages) |