Elvington
York
YO41 4DY
Secretary Name | Sharon Louise Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 93a Ringway Garforth Leeds LS25 1BZ |
Director Name | Marc Kommer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2009(11 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 9b Astley Way, Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Shea Kenneth Rider |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Astley Way, Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Garry Robert Kilmartin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Haven Old Lane, Guiseley Leeds West Yorkshire LS20 8PD |
Director Name | Mr David James McCullen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 14 Sheridan Way Pudsey West Yorkshire LS28 9NU |
Secretary Name | Mr David James McCullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 14 Sheridan Way Pudsey West Yorkshire LS28 9NU |
Director Name | George Turner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2000) |
Role | Commercial Director |
Correspondence Address | The Lodge Apperley Lane Bradford West Yorkshire BD10 0PD |
Director Name | Paul Martin Newton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 01 December 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 47 South Road Weston Super Mare BS23 2LX |
Director Name | Marc Kommer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2008) |
Role | Musical Instrument Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 27 Croham Mount South Croydon Surrey CR2 0BR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(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 | 14 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.tanglewoodguitarcompany.com |
---|
Registered Address | 9b Astley Way, Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
Year | 2013 |
---|---|
Net Worth | £519,587 |
Cash | £113,064 |
Current Liabilities | £823,300 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
15 September 2011 | Delivered on: 22 September 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 September 2003 | Delivered on: 24 September 2003 Satisfied on: 3 November 2011 Persons entitled: Bibby Factors Northeast Limited Classification: Debenture 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: 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 November 2001 | Delivered on: 23 November 2001 Satisfied on: 17 January 2012 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 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 |
24 March 2000 | Delivered on: 3 April 2000 Satisfied on: 3 November 2011 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts and benefit of all contracts and policies of insurance thereunder. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
30 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
7 September 2022 | Director's details changed for Marc Kommer on 6 September 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
1 December 2017 | Termination of appointment of Paul Martin Newton as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Paul Martin Newton as a director on 1 December 2017 (1 page) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 August 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 February 2014 | Registered office address changed from 1 Ash Way Thorp Arch Estate Wetherby West Yorkshire LS23 7BJ on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 1 Ash Way Thorp Arch Estate Wetherby West Yorkshire LS23 7BJ on 13 February 2014 (1 page) |
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 September 2012 | Director's details changed for Mr Anthony James Flatt on 8 February 2012 (2 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Director's details changed for Mr Anthony James Flatt on 8 February 2012 (2 pages) |
27 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Director's details changed for Marc Kommer on 30 June 2012 (2 pages) |
27 September 2012 | Director's details changed for Marc Kommer on 30 June 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Anthony James Flatt on 8 February 2012 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
21 July 2011 | Memorandum and Articles of Association (12 pages) |
21 July 2011 | Memorandum and Articles of Association (12 pages) |
19 July 2011 | Memorandum and Articles of Association (12 pages) |
19 July 2011 | Memorandum and Articles of Association (12 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Change of share class name or designation (2 pages) |
12 July 2011 | Resolutions
|
24 February 2011 | Appointment of Mr Shea Kenneth Rider as a director (2 pages) |
24 February 2011 | Appointment of Mr Shea Kenneth Rider as a director (2 pages) |
24 November 2010 | Memorandum and Articles of Association (12 pages) |
24 November 2010 | Memorandum and Articles of Association (12 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
1 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Director's details changed for Paul Martin Newton on 14 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Paul Martin Newton on 14 August 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
8 March 2010 | Appointment of Marc Kommer as a director (1 page) |
8 March 2010 | Appointment of Marc Kommer as a director (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 December 2008 | Return made up to 14/08/08; full list of members (5 pages) |
5 December 2008 | Return made up to 14/08/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 February 2008 | Appointment terminated director marc kommer (1 page) |
25 February 2008 | Appointment terminated director marc kommer (1 page) |
22 October 2007 | Return made up to 14/08/07; change of members
|
22 October 2007 | Return made up to 14/08/07; change of members
|
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: unit 601 thorpe arch estate wetherby west yorkshire LS23 7BJ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: unit 601 thorpe arch estate wetherby west yorkshire LS23 7BJ (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
5 December 2006 | Company name changed 3D associates LIMITED\certificate issued on 05/12/06 (2 pages) |
5 December 2006 | Company name changed 3D associates LIMITED\certificate issued on 05/12/06 (2 pages) |
18 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 September 2005 | Return made up to 14/08/05; full list of members
|
21 September 2005 | Return made up to 14/08/05; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 April 2005 | Memorandum and Articles of Association (10 pages) |
25 April 2005 | Memorandum and Articles of Association (10 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
24 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: unit 416C thorpe arch industrial park wetherby yorkshire LS23 7BJ (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: unit 416C thorpe arch industrial park wetherby yorkshire LS23 7BJ (1 page) |
24 September 2003 | Particulars of mortgage/charge (5 pages) |
24 September 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | Return made up to 14/08/03; full list of members
|
27 August 2003 | Return made up to 14/08/03; full list of members
|
22 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members
|
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: unit 416C thorp arch estate wetherby LS23 6HD (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: unit 416C thorp arch estate wetherby LS23 6HD (1 page) |
20 September 2001 | Return made up to 14/08/01; full list of members
|
20 September 2001 | Return made up to 14/08/01; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 January 2001 | Return made up to 14/08/00; change of members
|
11 January 2001 | Return made up to 14/08/00; change of members
|
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: aston business park 5 town end close leeds west yorkshire LS13 2AF (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: aston business park 5 town end close leeds west yorkshire LS13 2AF (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: astonbusiness park 5 town end close leeds west yorkshire LS13 2AF (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: astonbusiness park 5 town end close leeds west yorkshire LS13 2AF (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 1 church hill bramhope leeds west yorkshire LS16 9BA (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 1 church hill bramhope leeds west yorkshire LS16 9BA (1 page) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
6 October 1999 | Return made up to 14/08/99; full list of members
|
6 October 1999 | Return made up to 14/08/99; full list of members
|
19 April 1999 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1999 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
28 August 1998 | Ad 03/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
28 August 1998 | Ad 03/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 1998 | Incorporation (16 pages) |
14 August 1998 | Incorporation (16 pages) |