88 Ouzlewell Green, Lofthouse
Wakefield
West Yorkshire
WF3 3QW
Director Name | Mr Andrew Linforth Stocks |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2007(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 132 Stone Brig Lane Rothwell Leeds LS26 0UE |
Director Name | Mrs Andrea Todd |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2007(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Beech Cottage 88 Ouzlewell Green, Lofthouse Wakefield West Yorkshire WF3 3QW |
Director Name | Mr Lincoln Stocks |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 19 Styebank Lane Rothwell Leeds West Yorkshire LS26 0HN |
Director Name | Maureen Anne Stocks |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Styebank Lane Rothwell Leeds West Yorkshire LS26 0HN |
Director Name | Andrew Linforth Stocks |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stone Brig Green Rothwell Leeds LS26 0UA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(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 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.stocks.co.uk/ |
---|---|
Telephone | 0113 2429378 |
Telephone region | Leeds |
Registered Address | 14 Croydon Street Leeds West Yorkshire LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £197,907 |
Cash | £74,844 |
Current Liabilities | £340,440 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
17 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
25 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 March 2013 | Director's details changed for Andrew Linforth Stocks on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Andrew Linforth Stocks on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Andrew Linforth Stocks on 1 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Andrew Linforth Stocks on 1 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Andrew Linforth Stocks on 1 January 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Andrea Todd on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrew Linforth Stocks on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrew Linforth Stocks on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrea Todd on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Andrew Linforth Stocks on 1 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Andrea Todd on 1 February 2010 (2 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (12 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (12 pages) |
23 October 2008 | Appointment terminated director maureen stocks (1 page) |
23 October 2008 | Appointment terminated director maureen stocks (1 page) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: king house, 17 regent street leeds west yorkshire LS2 7UZ (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: king house, 17 regent street leeds west yorkshire LS2 7UZ (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
8 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
20 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members
|
20 April 2004 | Return made up to 07/04/04; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
15 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
13 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 May 2000 | Return made up to 07/04/00; full list of members
|
15 May 2000 | Return made up to 07/04/00; full list of members
|
4 May 2000 | Ad 07/04/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 May 2000 | Ad 07/04/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 12 york place leeds LS1 2DS (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 12 york place leeds LS1 2DS (1 page) |
24 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
24 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed (1 page) |
19 April 1999 | New secretary appointed (1 page) |
19 April 1999 | New director appointed (1 page) |
19 April 1999 | New director appointed (1 page) |
19 April 1999 | New director appointed (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | Memorandum and Articles of Association (13 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | Memorandum and Articles of Association (13 pages) |
7 April 1999 | Incorporation (16 pages) |
7 April 1999 | Incorporation (16 pages) |