Beeston
Leeds
West Yorkshire
LS11 5BF
Secretary Name | Martin Stead |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | The Maltings Burton Row Leeds West Yorkshire LS11 5NX |
Director Name | Mr Martin Stead |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Maltings Burton Row Leeds West Yorkshire LS11 5NX |
Director Name | Mr Nathan Lee Telford |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Burton Row Leeds West Yorkshire LS11 5NX |
Director Name | Miss Chloe Stead Deegan |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(17 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Burton Row Leeds West Yorkshire LS11 5NX |
Director Name | Miss Hannah Stead Deegan |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(17 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Burton Row Leeds West Yorkshire LS11 5NX |
Director Name | Miss Beverley Stead |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Fitness Trainer |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Burton Row Leeds West Yorkshire LS11 5NX |
Secretary Name | Mark Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Commercial Court Briggate Leeds West Yorkshire LS1 6ER |
Director Name | Mr Gary Paul Deegan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(19 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Burton Row Leeds West Yorkshire LS11 5NX |
Director Name | Mr Joseph Orbell |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | The Maltings Burton Row Leeds West Yorkshire LS11 5NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 07 831275640 |
---|---|
Telephone region | Mobile |
Registered Address | The Maltings Burton Row Leeds West Yorkshire LS11 5NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
60 at £1 | Mr Robert Anthony Deegan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,436 |
Cash | £2,157 |
Current Liabilities | £15,959 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
2 March 2001 | Delivered on: 20 March 2001 Satisfied on: 10 December 2013 Persons entitled: Briter Beef Products Limited Classification: Charge of whole Secured details: The obligations of dominic anthony marrocco to the chargee under a share suscription agreement of even date between the chargee and dominic anthony marrocco. Particulars: Property k/a land and buildings on the south west side of primrose place leeds - YWE28284. Fully Satisfied |
---|---|
21 February 2001 | Delivered on: 8 March 2001 Satisfied on: 10 December 2013 Persons entitled: Dominic Marrocco Classification: Charge of whole Secured details: £100,000 and all other monies dsue or to become due from the company to the chargee. Particulars: Land and buildings on the south west side of primrose place leeds. Fully Satisfied |
17 October 2023 | Appointment of Miss Beverley Stead as a director on 12 October 2023 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 January 2020 | Termination of appointment of Joseph Orbell as a director on 10 January 2020 (1 page) |
29 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 November 2018 | Termination of appointment of Gary Paul Deegan as a director on 31 October 2018 (1 page) |
2 October 2018 | Appointment of Mr Joseph Orbell as a director on 1 October 2018 (2 pages) |
27 June 2018 | Appointment of Mr Gary Paul Deegan as a director on 27 June 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
26 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Secretary's details changed for Martin Stead on 29 April 2016 (1 page) |
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Secretary's details changed for Martin Stead on 29 April 2016 (1 page) |
5 May 2016 | Appointment of Miss Hannah Stead Deegan as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Miss Chloe Stead Deegan as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Miss Hannah Stead Deegan as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Miss Chloe Stead Deegan as a director on 5 May 2016 (2 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
12 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 April 2015 | Appointment of Mr Nathan Lee Telford as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Nathan Lee Telford as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Martin Stead as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Martin Stead as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Martin Stead as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Nathan Lee Telford as a director on 7 April 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 December 2013 | Satisfaction of charge 1 in full (1 page) |
10 December 2013 | Satisfaction of charge 2 in full (1 page) |
10 December 2013 | Satisfaction of charge 2 in full (1 page) |
10 December 2013 | Satisfaction of charge 1 in full (1 page) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2010 | Director's details changed for Robert Anthony Deegan on 1 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Robert Anthony Deegan on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Robert Anthony Deegan on 1 January 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 February 2009 | Return made up to 29/04/08; full list of members (3 pages) |
17 February 2009 | Return made up to 29/04/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 September 2007 | Return made up to 29/04/07; full list of members (6 pages) |
26 September 2007 | Return made up to 29/04/07; full list of members (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 April 2005 | Return made up to 29/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 29/04/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
11 June 2004 | Return made up to 29/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 July 2003 | Return made up to 29/04/03; full list of members (6 pages) |
10 July 2003 | Return made up to 29/04/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 29/04/02; full list of members (9 pages) |
29 May 2002 | Return made up to 29/04/02; full list of members (9 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 February 2002 | Ad 01/05/00--------- £ si 40@1 (2 pages) |
26 February 2002 | Ad 01/05/00--------- £ si 40@1 (2 pages) |
26 February 2002 | Ad 04/05/00--------- £ si 17@1 (2 pages) |
26 February 2002 | Ad 05/06/00--------- £ si 1@1 (2 pages) |
26 February 2002 | Ad 05/06/00--------- £ si 1@1 (2 pages) |
26 February 2002 | Ad 04/05/00--------- £ si 17@1 (2 pages) |
16 October 2001 | Return made up to 29/04/01; full list of members (5 pages) |
16 October 2001 | Return made up to 29/04/01; full list of members (5 pages) |
14 August 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
14 August 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Return made up to 29/04/00; full list of members
|
2 August 2000 | Return made up to 29/04/00; full list of members
|
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
29 April 1999 | Incorporation (17 pages) |
29 April 1999 | Incorporation (17 pages) |