Garforth
Leeds
West Yorkshire
LS25 2DY
Director Name | Mr Michael Paul Edmond |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5a, Helios 47 3 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Rachel Elizabeth Baxter |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
Director Name | Robert Fergie Stainthorpe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | National Sales Manager |
Correspondence Address | 56 Hamilton Drive East York North Yorkshire YO24 4EF |
Secretary Name | Rachel Elizabeth Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
Director Name | Mr Gary Peter Baxter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
Director Name | Gary Wilson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 December 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
Director Name | Susan Elizabeth Chase |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Astley Lane Industrial Estate Swillington Leeds LS26 8XT |
Director Name | Miss Cassie Olivia Hutchings |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Gregory Frederick Hutchings |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Cassie Olivia Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.sycamorelightingltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2866686 |
Telephone region | Leeds |
Registered Address | Unit 5a, Helios 47 3 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2013 |
---|---|
Net Worth | £1,152,224 |
Cash | £15,805 |
Current Liabilities | £1,116,716 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
10 January 2014 | Delivered on: 11 January 2014 Satisfied on: 25 April 2014 Persons entitled: Rachel Baxter Gary Baxter Standard Life Trustee Company Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
24 November 2005 | Delivered on: 25 November 2005 Satisfied on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4.2 astley lane industrial estate,swillington,leeds,west yorkshire.wyk 793893. 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 |
25 February 2005 | Delivered on: 10 March 2005 Satisfied on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1,2,3 astley lane industrial estate astley lane swillington leeds west yorkshire. 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 |
28 March 2011 | Delivered on: 30 March 2011 Persons entitled: Standard Life Trustee Company and Gary & Rachel Baxter Classification: Debenture Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The company's present and future stock in trade under the loan agreement see image for full details. Outstanding |
3 June 2004 | Delivered on: 5 June 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Outstanding |
14 May 2004 | Delivered on: 15 May 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
13 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
---|---|
19 December 2022 | Termination of appointment of Gary Wilson as a director on 8 December 2022 (1 page) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
19 July 2022 | Director's details changed for Mr Jason Luis Ricardo Cicero on 30 June 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
27 January 2022 | Change of details for Gch Capital Limited as a person with significant control on 4 November 2017 (2 pages) |
9 January 2022 | Appointment of Mr Michael Paul Edmond as a director on 1 January 2022 (2 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
17 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
24 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Mr Jason Luis Ricardo Cicero as a director on 17 June 2019 (2 pages) |
9 January 2019 | Termination of appointment of Cassie Olivia Hutchings as a director on 19 December 2018 (1 page) |
9 January 2019 | Termination of appointment of Gregory Frederick Hutchings as a director on 19 December 2018 (1 page) |
9 January 2019 | Resolutions
|
9 January 2019 | Termination of appointment of Cassie Olivia Hutchings as a secretary on 19 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Gary Peter Baxter as a director on 31 December 2018 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
31 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 November 2016 | Satisfaction of charge 5 in full (4 pages) |
1 November 2016 | Satisfaction of charge 5 in full (4 pages) |
29 September 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
29 September 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
28 April 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
28 April 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
25 April 2014 | Satisfaction of charge 036031530006 in full (4 pages) |
25 April 2014 | Appointment of Cassie Olivia Hutchings as a director (3 pages) |
25 April 2014 | Appointment of Gregory Frederick Hutchings as a director (3 pages) |
25 April 2014 | Appointment of Cassie Olivia Hutchings as a director (3 pages) |
25 April 2014 | Appointment of Cassie Olivia Hutchings as a secretary (3 pages) |
25 April 2014 | Appointment of Cassie Olivia Hutchings as a secretary (3 pages) |
25 April 2014 | Satisfaction of charge 036031530006 in full (4 pages) |
25 April 2014 | Appointment of Gregory Frederick Hutchings as a director (3 pages) |
31 March 2014 | Termination of appointment of Susan Chase as a director (1 page) |
31 March 2014 | Termination of appointment of Susan Chase as a director (1 page) |
31 March 2014 | Termination of appointment of Rachel Baxter as a director (1 page) |
31 March 2014 | Termination of appointment of Rachel Baxter as a secretary (1 page) |
31 March 2014 | Termination of appointment of Rachel Baxter as a secretary (1 page) |
31 March 2014 | Termination of appointment of Rachel Baxter as a director (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
19 March 2014 | Satisfaction of charge 3 in full (4 pages) |
19 March 2014 | Satisfaction of charge 3 in full (4 pages) |
19 March 2014 | Satisfaction of charge 4 in full (4 pages) |
19 March 2014 | Satisfaction of charge 4 in full (4 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
11 January 2014 | Registration of charge 036031530006 (18 pages) |
11 January 2014 | Registration of charge 036031530006 (18 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
30 May 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
10 July 2012 | Director's details changed for Susan Elizabeth Chase on 30 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Rachel Elizabeth Baxter on 30 June 2012 (1 page) |
10 July 2012 | Director's details changed for Susan Elizabeth Chase on 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Mr Gary Baxter on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Rachel Elizabeth Baxter on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Gary Baxter on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Gary Wilson on 30 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Rachel Elizabeth Baxter on 30 June 2012 (1 page) |
10 July 2012 | Director's details changed for Gary Wilson on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Rachel Elizabeth Baxter on 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
23 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 August 2010 | Director's details changed for Gary Wilson on 30 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Gary Wilson on 30 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
20 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
5 September 2008 | Return made up to 30/06/08; no change of members (8 pages) |
5 September 2008 | Return made up to 30/06/08; no change of members (8 pages) |
12 June 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
12 June 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
18 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
18 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
6 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
6 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
6 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: unit 10 lockwood close leeds west yorkshire LS11 5UU (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: unit 10 lockwood close leeds west yorkshire LS11 5UU (1 page) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Ad 28/04/04--------- £ si 750@1=750 £ ic 200/950 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
2 July 2004 | Ad 28/04/04--------- £ si 750@1=750 £ ic 200/950 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
5 June 2004 | Particulars of mortgage/charge (6 pages) |
5 June 2004 | Particulars of mortgage/charge (6 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
18 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
18 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
14 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members
|
1 August 2001 | Return made up to 23/07/01; full list of members
|
2 July 2001 | Auditor's resignation (1 page) |
2 July 2001 | Auditor's resignation (1 page) |
27 June 2001 | Auditor's resignation (1 page) |
27 June 2001 | Auditor's resignation (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: burley house 12 clarendon road leeds LS2 9NF (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: burley house 12 clarendon road leeds LS2 9NF (1 page) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
22 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
22 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
29 July 1998 | Ad 23/07/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 July 1998 | Ad 23/07/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 July 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
28 July 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
23 July 1998 | Incorporation (15 pages) |
23 July 1998 | Incorporation (15 pages) |