Leeds
LS1 6LS
Director Name | Mr Christopher Robin Pearson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Basilica Penthouse King Charles Street Leeds LS1 6LS |
Secretary Name | Mr John Martyn Fryer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Basilica Penthouse King Charles Street Leeds LS1 6LS |
Director Name | Mr Anthony John Henson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Basilica Penthouse King Charles Street Leeds LS1 6LS |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Paradise Grove Horsforth Leeds LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mr Brian Charles Foxley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Shiers Farm House Cracoe Skipton North Yorkshire BD23 6LD |
Director Name | Mr Gordon Peter Ford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Mills Manor Road Leeds West Yorkshire LS11 9AH |
Director Name | Mr Michael Wright |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 November 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Foundry Marshall Street Leeds LS11 9EH |
Director Name | Terence Scott |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 November 2009) |
Role | Chartered Architect |
Correspondence Address | 22 East Parade Harrogate North Yorkshire HG1 5LT |
Director Name | Mr Anthony John Henson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Foundry Marshall Street Leeds LS11 9EH |
Director Name | Mr Andrew Southey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Manor Mills Manor Road Leeds West Yorkshire LS11 9AH |
Website | www.sdapartnership.com |
---|---|
Telephone | 0113 2881000 |
Telephone region | Leeds |
Registered Address | The Basilica Penthouse King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £265,724 |
Cash | £87,272 |
Current Liabilities | £114,556 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
2 August 2004 | Delivered on: 11 August 2004 Persons entitled: Lloyds Tsb 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 |
---|---|
29 May 2001 | Delivered on: 6 June 2001 Satisfied on: 24 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or sda partnership limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
20 February 2024 | Total exemption full accounts made up to 31 October 2023 (15 pages) |
---|---|
7 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
25 May 2023 | Total exemption full accounts made up to 31 October 2022 (15 pages) |
13 April 2023 | Termination of appointment of John Martyn Fryer as a director on 6 April 2023 (1 page) |
13 April 2023 | Termination of appointment of John Martyn Fryer as a secretary on 6 April 2023 (1 page) |
9 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
18 October 2022 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 October 2021 (16 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from Manor Mills Manor Road Leeds West Yorkshire LS11 9AH England to The Basilica Penthouse King Charles Street Leeds LS1 6LS on 18 May 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 October 2020 (15 pages) |
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
9 November 2020 | Termination of appointment of Andrew Southey as a director on 31 October 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 November 2017 | Register inspection address has been changed from Victoria Foundry Marshall Street Leeds West Yorkshire LS11 9EH to Manor Mills Manor Road Leeds West Yorkshire LS11 9AH (1 page) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 November 2017 | Register inspection address has been changed from Victoria Foundry Marshall Street Leeds West Yorkshire LS11 9EH to Manor Mills Manor Road Leeds West Yorkshire LS11 9AH (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 November 2016 | Termination of appointment of Gordon Peter Ford as a director on 31 October 2016 (1 page) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Gordon Peter Ford as a director on 31 October 2016 (1 page) |
25 April 2016 | Registered office address changed from Victoria Foundry Marshall Street Leeds LS11 9EH to Manor Mills Manor Road Leeds West Yorkshire LS11 9AH on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Victoria Foundry Marshall Street Leeds LS11 9EH to Manor Mills Manor Road Leeds West Yorkshire LS11 9AH on 25 April 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Anthony John Henson as a director on 2 November 2010 (1 page) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Anthony John Henson as a director on 2 November 2010 (1 page) |
11 May 2015 | Appointment of Mr Andrew Southey as a director on 6 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Andrew Southey as a director on 6 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Andrew Southey as a director on 6 April 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Termination of appointment of Michael Wright as a director (1 page) |
7 December 2012 | Termination of appointment of Michael Wright as a director (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Director's details changed for Mr Michael Wright on 1 October 2011 (2 pages) |
6 December 2011 | Appointment of Mr Anthony John Henson as a director (2 pages) |
6 December 2011 | Director's details changed for Mr Gordon Peter Ford on 1 June 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mr John Martyn Fryer on 1 October 2011 (1 page) |
6 December 2011 | Director's details changed for Mr Michael Wright on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Michael Wright on 1 October 2011 (2 pages) |
6 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Appointment of Mr Anthony John Henson as a director (2 pages) |
6 December 2011 | Secretary's details changed for Mr John Martyn Fryer on 1 October 2011 (1 page) |
6 December 2011 | Director's details changed for Mr Gordon Peter Ford on 1 June 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Gordon Peter Ford on 1 June 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr John Martyn Fryer on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr John Martyn Fryer on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr John Martyn Fryer on 1 October 2011 (2 pages) |
6 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 1 October 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mr John Martyn Fryer on 1 October 2011 (1 page) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (9 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Appointment of Mr Anthony John Henson as a director (2 pages) |
13 October 2010 | Appointment of Mr Anthony John Henson as a director (2 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
8 December 2009 | Director's details changed for Christopher Robert Pearson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher Robert Pearson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher Robert Pearson on 7 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
6 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Register inspection address has been changed from Victoria Foundry Marshall Street Leeds West Yorkshire LS11 9EH England (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed from Victoria Foundry Marshall Street Leeds West Yorkshire LS11 9EH England (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Director's details changed for Michael Wright on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael Wright on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael Wright on 3 December 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
28 November 2009 | Termination of appointment of Terence Scott as a director (2 pages) |
28 November 2009 | Termination of appointment of Terence Scott as a director (2 pages) |
24 November 2009 | Accounts for a small company made up to 31 October 2008 (10 pages) |
24 November 2009 | Accounts for a small company made up to 31 October 2008 (10 pages) |
19 January 2009 | Director and secretary's change of particulars / john fryer / 19/12/2003 (2 pages) |
19 January 2009 | Director and secretary's change of particulars / john fryer / 19/12/2003 (2 pages) |
19 January 2009 | Return made up to 11/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 11/11/08; full list of members (4 pages) |
28 November 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
28 November 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
15 January 2008 | Return made up to 11/11/07; full list of members
|
15 January 2008 | Return made up to 11/11/07; full list of members
|
27 July 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
27 July 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
10 January 2007 | Return made up to 11/11/06; full list of members
|
10 January 2007 | Return made up to 11/11/06; full list of members
|
8 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
17 November 2005 | Return made up to 11/11/05; full list of members
|
17 November 2005 | Return made up to 11/11/05; full list of members
|
2 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 December 2004 | Return made up to 11/11/04; full list of members
|
9 December 2004 | Return made up to 11/11/04; full list of members
|
11 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Particulars of mortgage/charge (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
28 November 2003 | Return made up to 11/11/03; full list of members
|
28 November 2003 | Return made up to 11/11/03; full list of members
|
9 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 December 2002 | Return made up to 11/11/02; full list of members
|
10 December 2002 | Return made up to 11/11/02; full list of members
|
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
4 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
22 November 2001 | Return made up to 11/11/01; full list of members
|
22 November 2001 | Return made up to 11/11/01; full list of members
|
9 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
9 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 11/11/99; full list of members (8 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | Ad 30/09/98--------- £ si 9999@1 (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 11/11/99; full list of members (8 pages) |
14 January 2000 | Ad 30/09/98--------- £ si 9999@1 (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
15 January 1999 | Resolutions
|
13 January 1999 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
12 January 1999 | Company name changed readco 175 LIMITED\certificate issued on 13/01/99 (2 pages) |
12 January 1999 | Company name changed readco 175 LIMITED\certificate issued on 13/01/99 (2 pages) |
11 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
11 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
14 October 1998 | £ nc 1000/100000 11/10/98 (1 page) |
14 October 1998 | £ nc 1000/100000 11/10/98 (1 page) |
11 November 1997 | Incorporation (27 pages) |
11 November 1997 | Incorporation (27 pages) |