Thorpe Park
Leeds
LS15 8ZB
Secretary Name | Mr Paul Malcolm Bromley |
---|---|
Status | Closed |
Appointed | 31 January 2017(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Robert David Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2011) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Peter Charles Eville |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2011) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Robert David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2006) |
Role | Veterinary Surgeon |
Correspondence Address | Week Farm Brentor Tavistock PL19 0NL |
Secretary Name | Mr Alan James Cale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bullfinch Road Abbeydale Gloucester Gloucestershire GL4 8LX Wales |
Secretary Name | Robert David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Dr Jason Karl Aldiss |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 2017) |
Role | Veterinarian |
Country of Residence | England |
Correspondence Address | 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Dr Jason Aldiss |
---|---|
Status | Resigned |
Appointed | 30 April 2011(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2016) |
Role | Company Director |
Correspondence Address | 1275 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 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 | 07 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ivec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2840470 |
Telephone region | Leeds |
Registered Address | 1275 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
2 at £1 | Eville & Jones (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
17 November 2020 | Confirmation statement made on 7 November 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Mr Paul Malcolm Bromley as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Paul Malcolm Bromley as a secretary on 31 January 2017 (2 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
25 January 2017 | Termination of appointment of Jason Karl Aldiss as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Jason Karl Aldiss as a director on 25 January 2017 (1 page) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
14 July 2016 | Termination of appointment of Jason Aldiss as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Paul Malcolm Bromley as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Jason Aldiss as a secretary on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Paul Malcolm Bromley as a director on 14 July 2016 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Appointment of Dr Jason Aldiss as a secretary (1 page) |
3 May 2011 | Termination of appointment of Robert Jones as a secretary (1 page) |
3 May 2011 | Appointment of Dr Jason Aldiss as a secretary (1 page) |
3 May 2011 | Appointment of Dr Jason Karl Aldiss as a director (2 pages) |
3 May 2011 | Termination of appointment of Robert Jones as a director (1 page) |
3 May 2011 | Termination of appointment of Robert Jones as a director (1 page) |
3 May 2011 | Termination of appointment of Peter Eville as a director (1 page) |
3 May 2011 | Termination of appointment of Robert Jones as a secretary (1 page) |
3 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Termination of appointment of Peter Eville as a director (1 page) |
3 May 2011 | Appointment of Dr Jason Karl Aldiss as a director (2 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Secretary's details changed for Robert David Jones on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Peter Charles Eville on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Charles Eville on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Robert David Jones on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Robert David Jones on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Peter Charles Eville on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert David Jones on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert David Jones on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert David Jones on 5 November 2009 (2 pages) |
2 September 2009 | Secretary appointed robert david jones (1 page) |
2 September 2009 | Secretary appointed robert david jones (1 page) |
1 September 2009 | Director's change of particulars / robert jones / 01/09/2009 (1 page) |
1 September 2009 | Director's change of particulars / robert jones / 01/09/2009 (1 page) |
1 September 2009 | Appointment terminated secretary alan cale (1 page) |
1 September 2009 | Appointment terminated secretary alan cale (1 page) |
6 March 2009 | Return made up to 07/11/08; full list of members (3 pages) |
6 March 2009 | Return made up to 07/11/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
16 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (1 page) |
6 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
7 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
7 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 November 2004 | Return made up to 07/11/04; full list of members (2 pages) |
10 November 2004 | Return made up to 07/11/04; full list of members (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
24 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
7 November 2002 | Return made up to 07/11/02; full list of members
|
7 November 2002 | Return made up to 07/11/02; full list of members
|
6 November 2001 | Return made up to 07/11/01; full list of members
|
6 November 2001 | Return made up to 07/11/01; full list of members
|
29 October 2001 | Total exemption full accounts made up to 30 April 2000 (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
29 October 2001 | Total exemption full accounts made up to 30 April 2000 (7 pages) |
18 January 2001 | Return made up to 07/11/00; full list of members
|
18 January 2001 | Return made up to 07/11/00; full list of members
|
14 June 2000 | Return made up to 07/11/99; full list of members (6 pages) |
14 June 2000 | Return made up to 07/11/99; full list of members (6 pages) |
14 June 2000 | Location of register of members (non legible) (1 page) |
14 June 2000 | Location of register of members (non legible) (1 page) |
9 March 2000 | Location of register of members (1 page) |
9 March 2000 | Location of register of members (1 page) |
10 February 2000 | Company name changed assured quality solutions limite d\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed assured quality solutions limite d\certificate issued on 11/02/00 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: peveril house M1 commerce park duckmanton chesterfield derbyshire S44 5HS (1 page) |
8 February 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
8 February 2000 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
8 February 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: peveril house M1 commerce park duckmanton chesterfield derbyshire S44 5HS (1 page) |
16 December 1998 | Return made up to 07/11/98; full list of members
|
16 December 1998 | Return made up to 07/11/98; full list of members
|
12 March 1998 | Ad 28/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 1998 | Ad 28/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
7 November 1997 | Incorporation (15 pages) |
7 November 1997 | Incorporation (15 pages) |