Leeds
LS2 8AJ
Director Name | Ms Grace Elizabeth Roche |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Secretary Name | Helix Agencies Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | The Office 1 Steeple View Golcar Huddersfield HD7 4QJ |
Director Name | Mr Gary John Fielding |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | St Annes House High Street Chapeltown Turton Bolton Lancashire BL7 0NE |
Secretary Name | Sally Anne Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Annes House High Street Chapeltown Turton Bolton BL7 0NE |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | James William Sheffield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Shorefield Mount Egerton Bolton Lancashire BL7 9EW |
Director Name | James Robert John Hope |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(5 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2009) |
Role | Engineer |
Correspondence Address | 37 Apley Castle Leegomery Telford Shropshire TF1 6RH |
Director Name | Mr James William Sheffield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2018) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | The Office 1 Steeple View Golcar Huddersfield HD7 4QJ |
Director Name | Mr Jonathan William Roche |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 15 Queen Square Leeds LS2 8AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | James William Sheffield 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (3 pages) |
---|---|
20 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
17 April 2022 | Termination of appointment of Jonathan William Roche as a director on 4 April 2022 (1 page) |
14 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
14 June 2021 | Appointment of Ms Grace Elizabeth Roche as a director on 7 June 2021 (2 pages) |
25 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
21 August 2019 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Cessation of James William Sheffield as a person with significant control on 1 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 April 2019 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
18 December 2018 | Appointment of Mr Howard Anthony Roche as a director on 14 December 2018 (2 pages) |
29 August 2018 | Registered office address changed from PO Box the Office 1 Steeple View Golcar Huddersfield HD7 4QJ to 15 Queen Square Leeds LS2 8AJ on 29 August 2018 (1 page) |
22 June 2018 | Termination of appointment of James William Sheffield as a director on 22 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 June 2018 | Notification of Howard Anthony Roche as a person with significant control on 22 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Jonathan William Roche as a director on 22 June 2018 (2 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for James William Sheffield on 25 September 2015 (2 pages) |
25 September 2015 | Director's details changed for James William Sheffield on 25 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 November 2014 | Secretary's details changed for Helix Agencies Limited on 1 October 2014 (1 page) |
1 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Secretary's details changed for Helix Agencies Limited on 1 October 2014 (1 page) |
1 November 2014 | Secretary's details changed for Helix Agencies Limited on 1 October 2014 (1 page) |
18 June 2014 | Registered office address changed from C/O Helix Agencies Limited the Media Centre Northumberland Street Huddersfield HD1 1RL England on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from C/O Helix Agencies Limited the Media Centre Northumberland Street Huddersfield HD1 1RL England on 18 June 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Helix Agencies on 1 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Registered office address changed from One Steeple View Manor Road Huddersfield West Yorkshire HD7 4QJ on 23 September 2011 (1 page) |
23 September 2011 | Secretary's details changed for Helix Agencies on 1 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Helix Agencies on 1 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from One Steeple View Manor Road Huddersfield West Yorkshire HD7 4QJ on 23 September 2011 (1 page) |
18 May 2011 | Secretary's details changed for Helix Agencies on 17 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Helix Agencies on 17 May 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 December 2010 | Appointment of a secretary (2 pages) |
9 December 2010 | Appointment of a secretary (2 pages) |
3 November 2010 | Secretary's details changed for Helix Agencies on 1 September 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Helix Agencies on 1 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Helix Agencies on 1 September 2010 (2 pages) |
3 November 2010 | Director's details changed for James William Sheffield on 1 September 2010 (2 pages) |
3 November 2010 | Director's details changed for James William Sheffield on 1 September 2010 (2 pages) |
3 November 2010 | Director's details changed for James William Sheffield on 1 September 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Director appointed james william sheffield (2 pages) |
18 August 2009 | Director appointed james william sheffield (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 July 2009 | Appointment terminated director james hope (1 page) |
28 July 2009 | Appointment terminated director james hope (1 page) |
7 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
7 October 2008 | Location of register of members (1 page) |
1 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
14 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
14 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 November 2005 | Return made up to 21/09/05; full list of members
|
1 November 2005 | Return made up to 21/09/05; full list of members
|
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 8 leatham royd manchester road marsden huddersfield HD7 6HA (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 8 leatham royd manchester road marsden huddersfield HD7 6HA (1 page) |
25 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
4 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
3 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
16 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
16 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 September 2001 | Return made up to 21/09/01; full list of members
|
27 September 2001 | Return made up to 21/09/01; full list of members
|
4 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
4 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: sussex road sheffield south yorkshire S4 7YQ (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: sussex road sheffield south yorkshire S4 7YQ (1 page) |
20 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
20 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: burnden works burnden road bolton BL3 2RB (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: burnden works burnden road bolton BL3 2RB (1 page) |
26 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
26 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
15 November 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
15 November 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
15 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
6 November 1998 | Return made up to 26/09/98; full list of members (6 pages) |
6 November 1998 | Return made up to 26/09/98; full list of members (6 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
26 September 1997 | Incorporation (10 pages) |
26 September 1997 | Incorporation (10 pages) |