Cleckheaton
West Yorkshire
BD19 4JT
Secretary Name | Heather Frances Ellam |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Grove Lane Gomersal Cleckheaton West Yorkshire BD19 4JT |
Director Name | Heather Frances Ellam |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Lane Gomersal Cleckheaton West Yorkshire BD19 4JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(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 | 13 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
125k at £1 | Heather Frances Ellam 25.00% Ordinary |
---|---|
125k at £1 | Peter Ellam 25.00% Ordinary |
125k at £1 | Trustees Of Discretionary Settlement Of Heather Frances Ellam 25.00% Ordinary A |
125k at £1 | Trustees Of Discretionary Settlement Of Peter Ellam 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £705,927 |
Cash | £6,975 |
Current Liabilities | £27,141 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
19 March 2010 | Delivered on: 20 March 2010 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 booth street cleckheaton west yorkshire t/n WYK205775 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
---|---|
2 March 2010 | Delivered on: 6 March 2010 Satisfied on: 18 June 2015 Persons entitled: The 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. Fully Satisfied |
2 May 2000 | Delivered on: 16 May 2000 Satisfied on: 18 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings lying to the west of laisterdyke bradford west yorkshire t/n WYK227932. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Appointment of Heather Frances Ellam as a director on 24 February 2016 (2 pages) |
24 February 2016 | Appointment of Heather Frances Ellam as a director on 24 February 2016 (2 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Satisfaction of charge 3 in full (1 page) |
18 June 2015 | Satisfaction of charge 1 in full (2 pages) |
18 June 2015 | Satisfaction of charge 3 in full (1 page) |
18 June 2015 | Satisfaction of charge 2 in full (1 page) |
18 June 2015 | Satisfaction of charge 1 in full (2 pages) |
18 June 2015 | Satisfaction of charge 2 in full (1 page) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Aspley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Peter Ellam on 13 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Ellam on 13 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 August 2007 | Return made up to 13/08/07; no change of members (6 pages) |
24 August 2007 | Return made up to 13/08/07; no change of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 13/08/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
23 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
17 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
21 January 1998 | Ad 15/01/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
21 January 1998 | Ad 15/01/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
27 November 1997 | Accounting reference date extended from 31/03/98 to 31/12/98 (1 page) |
27 November 1997 | Accounting reference date extended from 31/03/98 to 31/12/98 (1 page) |
5 November 1997 | Company name changed golden shadow LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed golden shadow LIMITED\certificate issued on 05/11/97 (2 pages) |
24 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
24 October 1997 | Ad 05/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 1997 | Ad 05/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Nc inc already adjusted 05/10/97 (1 page) |
16 October 1997 | Nc inc already adjusted 05/10/97 (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | Registered office changed on 16/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 August 1997 | Incorporation (15 pages) |
13 August 1997 | Incorporation (15 pages) |