Leeds
LS15 9JN
Director Name | Mr Andrew Barclay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Bullerthorpe Lane Leeds LS15 9JN |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Frederick Ian Stubbs |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2000) |
Role | Investigator |
Country of Residence | England |
Correspondence Address | Pinfold House Carleton Road Pontefract West Yorkshire WF8 3NP |
Secretary Name | Mr Frederick Ian Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2000) |
Role | Investigator |
Country of Residence | England |
Correspondence Address | Pinfold House Carleton Road Pontefract West Yorkshire WF8 3NP |
Secretary Name | Mr Andrew Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 June 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House 1st Floor West Wing The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Sharon Carson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2006) |
Role | Operations Director |
Correspondence Address | 10 Lancar Court Barnsley S71 1XT |
Director Name | Dominic Connolly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House 1st Floor West Wing The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Edward Jones |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingsdom |
Correspondence Address | 1st Floor West Wing Town Centre House Wood House Lane Leeds West Yorkshire LS2 8LY |
Director Name | Mrs Karen Ryan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Town Centre House 1st Floor West Wing The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.1stlocate.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2284452 |
Telephone region | Leeds |
Registered Address | Apson House Bullerthorpe Lane Leeds LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
2.3k at £1 | Debbie Guest 6.00% Ordinary C |
---|---|
15k at £1 | Andrew Barclay 40.00% Ordinary A |
15k at £1 | Gillian Barclay 40.00% Ordinary A |
5.3k at £1 | Darren A. Guest 14.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,705,494 |
Gross Profit | £2,233,109 |
Net Worth | £454,057 |
Cash | £98,722 |
Current Liabilities | £1,227,702 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (12 months ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks, 1 day from now) |
3 June 2021 | Delivered on: 3 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The property known as apson house, unit 4, colton mill, bullerthorpe lane, leeds LS15 9JN comprised in title number WYK833451. Outstanding |
---|---|
24 March 2021 | Delivered on: 24 March 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
29 July 2014 | Delivered on: 30 July 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
16 March 2011 | Delivered on: 18 March 2011 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
22 November 2000 | Delivered on: 7 December 2000 Satisfied on: 30 April 2011 Persons entitled: Barclays 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. Fully Satisfied |
21 December 2023 | Group of companies' accounts made up to 30 April 2023 (35 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
17 April 2023 | Change of details for Mr Andrew Barclay as a person with significant control on 19 April 2021 (2 pages) |
1 February 2023 | Group of companies' accounts made up to 30 April 2022 (31 pages) |
31 January 2023 | Director's details changed for Darren Guest on 1 November 2009 (2 pages) |
25 July 2022 | Appointment of A G Secretarial Limited as a secretary on 15 June 2022 (2 pages) |
24 June 2022 | Registered office address changed from Town Centre House 1st Floor West Wing the Merrion Centre Leeds West Yorkshire LS2 8LY to Apson House Bullerthorpe Lane Leeds LS15 9JN on 24 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Andrew Barclay as a secretary on 15 June 2022 (1 page) |
25 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
31 January 2022 | Group of companies' accounts made up to 30 April 2021 (30 pages) |
16 June 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
3 June 2021 | Registration of charge 037025990005, created on 3 June 2021 (40 pages) |
30 April 2021 | Group of companies' accounts made up to 30 April 2020 (29 pages) |
24 March 2021 | Registration of charge 037025990004, created on 24 March 2021 (15 pages) |
19 March 2021 | Satisfaction of charge 037025990003 in full (1 page) |
1 September 2020 | Resolutions
|
1 September 2020 | Memorandum and Articles of Association (15 pages) |
26 June 2020 | Confirmation statement made on 19 April 2020 with updates (3 pages) |
13 February 2020 | Cessation of Gillian Ann Barclay as a person with significant control on 6 April 2016 (3 pages) |
13 February 2020 | Cessation of Darren Guest as a person with significant control on 6 April 2016 (3 pages) |
13 February 2020 | Change of details for Mr Andrew Barclay as a person with significant control on 6 April 2016 (5 pages) |
4 February 2020 | Group of companies' accounts made up to 30 April 2019 (29 pages) |
4 November 2019 | Termination of appointment of Karen Ryan as a director on 31 October 2019 (1 page) |
22 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
6 February 2019 | Group of companies' accounts made up to 30 April 2018 (30 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 30 April 2017 (29 pages) |
13 June 2017 | Appointment of Mrs Karen Ryan as a director on 4 May 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Karen Ryan as a director on 4 May 2017 (2 pages) |
1 June 2017 | Satisfaction of charge 2 in full (4 pages) |
1 June 2017 | Satisfaction of charge 2 in full (4 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
12 September 2016 | Termination of appointment of Edward Jones as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Edward Jones as a director on 12 September 2016 (1 page) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
29 May 2015 | Termination of appointment of Dominic Connolly as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Dominic Connolly as a director on 29 May 2015 (1 page) |
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 February 2015 | Full accounts made up to 30 April 2014 (24 pages) |
17 February 2015 | Full accounts made up to 30 April 2014 (24 pages) |
30 July 2014 | Registration of charge 037025990003, created on 29 July 2014 (26 pages) |
30 July 2014 | Registration of charge 037025990003, created on 29 July 2014 (26 pages) |
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 November 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
26 November 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
23 October 2013 | Director's details changed for Mr. Andrew Barclay on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr. Andrew Barclay on 23 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mr. Andrew Barclay on 23 October 2013 (1 page) |
23 October 2013 | Director's details changed for Dominic Connolly on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Dominic Connolly on 23 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mr. Andrew Barclay on 23 October 2013 (1 page) |
23 October 2013 | Director's details changed for Darren Guest on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Darren Guest on 23 October 2013 (2 pages) |
14 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
14 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
10 December 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
10 December 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
30 May 2012 | Memorandum and Articles of Association (11 pages) |
30 May 2012 | Memorandum and Articles of Association (11 pages) |
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Change of share class name or designation (2 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Change of share class name or designation (2 pages) |
1 May 2012 | Annual return made up to 18 April 2012 (16 pages) |
1 May 2012 | Annual return made up to 18 April 2012 (16 pages) |
22 September 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
22 September 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
23 June 2011 | Appointment of Mr Edward Jones as a director (3 pages) |
23 June 2011 | Appointment of Mr Edward Jones as a director (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Annual return made up to 23 February 2011 (15 pages) |
20 April 2011 | Annual return made up to 23 February 2011 (15 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
21 May 2010 | Registered office address changed from 3a Leodis Court Leeds West Yorkshire LS11 5JJ on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from 3a Leodis Court Leeds West Yorkshire LS11 5JJ on 21 May 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (16 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (16 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
10 November 2009 | Memorandum and Articles of Association (11 pages) |
10 November 2009 | Memorandum and Articles of Association (11 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
16 September 2009 | Director appointed dominic connolly (2 pages) |
16 September 2009 | Director appointed dominic connolly (2 pages) |
26 March 2009 | Director and secretary's change of particulars / andrew barclay / 23/03/2009 (1 page) |
26 March 2009 | Director and secretary's change of particulars / andrew barclay / 23/03/2009 (1 page) |
26 March 2009 | Return made up to 27/01/09; change of members (8 pages) |
26 March 2009 | Return made up to 27/01/09; change of members (8 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
6 May 2008 | Return made up to 27/01/08; no change of members (8 pages) |
6 May 2008 | Return made up to 27/01/08; no change of members (8 pages) |
14 March 2008 | Amended accounts made up to 30 April 2007 (15 pages) |
14 March 2008 | Amended accounts made up to 30 April 2007 (15 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
6 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
27 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 3 leodis court holbeck leeds yorkshire LS11 5JJ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 3 leodis court holbeck leeds yorkshire LS11 5JJ (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 11 new princess street leeds west yorkshire LS11 9BA (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 11 new princess street leeds west yorkshire LS11 9BA (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (10 pages) |
1 March 2005 | Return made up to 27/01/05; full list of members
|
1 March 2005 | Return made up to 27/01/05; full list of members
|
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
22 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
22 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 March 2002 | Return made up to 27/01/02; full list of members
|
8 March 2002 | Return made up to 27/01/02; full list of members
|
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
25 May 2001 | Ad 20/01/01--------- £ si 37490@1 (2 pages) |
25 May 2001 | Ad 20/01/01--------- £ si 37490@1 (2 pages) |
25 May 2001 | £ nc 1000000/1999000 26/01/01 (1 page) |
25 May 2001 | £ nc 1000000/1999000 26/01/01 (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: ladywise house parkfield street leeds west yorkshire LS11 5PH (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: ladywise house parkfield street leeds west yorkshire LS11 5PH (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
11 May 2001 | Nc inc already adjusted 26/01/01 (1 page) |
11 May 2001 | Nc inc already adjusted 26/01/01 (1 page) |
9 May 2001 | Return made up to 27/01/01; full list of members
|
9 May 2001 | Return made up to 27/01/01; full list of members
|
7 December 2000 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
15 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 June 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
14 June 1999 | Ad 17/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 June 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
14 June 1999 | Ad 17/02/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
26 February 1999 | Memorandum and Articles of Association (11 pages) |
26 February 1999 | Memorandum and Articles of Association (11 pages) |
24 February 1999 | Company name changed investicom LIMITED\certificate issued on 25/02/99 (2 pages) |
24 February 1999 | Company name changed investicom LIMITED\certificate issued on 25/02/99 (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 January 1999 | Incorporation (17 pages) |
27 January 1999 | Incorporation (17 pages) |