Potternewton
Leeds
West Yorkshire
LS7 3JU
Director Name | Mr John Andrew Coutts |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1999(1 day after company formation) |
Appointment Duration | 24 years, 11 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 19 Ings Lane Guiseley Leeds West Yorkshire LS20 8DA |
Secretary Name | Mr Patrick John Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1999(1 day after company formation) |
Appointment Duration | 24 years, 11 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 8 Oak Road Potternewton Leeds West Yorkshire LS7 3JU |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Telephone | 0113 2623918 |
---|---|
Telephone region | Leeds |
Registered Address | 19 Ings Lane Guiseley Leeds LS20 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Andrew Coutts 50.00% Ordinary |
---|---|
1 at £1 | Patrick Barber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,565 |
Current Liabilities | £1,941 |
Latest Accounts | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 18 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 18 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
30 March 2001 | Delivered on: 3 April 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan for £51,200 dated 29 january 2001 or the charge. Particulars: F/H 9 west end terrace guiseley leeds west yorkshire. Tno. Wyk 531007 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
---|---|
14 September 1999 | Delivered on: 24 September 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 greenshaw terrace,guiseley leeds west yorkshire; wyk 489300; all rental income and proceeds of any sale thereof. Undertaking and all property and assets. Outstanding |
14 July 1999 | Delivered on: 20 July 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 17 carrington terrace guiseley,leeds,west yorkshire.t/no WYK125825.fixed charge over all rental income present or future and the proceeds of sale.floating charge over the undertaking and all other property assets and rights of the company. Outstanding |
5 September 2023 | Cessation of Patrick John Barber as a person with significant control on 5 September 2023 (1 page) |
---|---|
5 September 2023 | Termination of appointment of Patrick John Barber as a director on 5 September 2023 (1 page) |
3 September 2023 | Termination of appointment of Patrick John Barber as a secretary on 3 September 2023 (1 page) |
3 September 2023 | Registered office address changed from 8 Oak Road Potternewton Leeds West Yorkshire LS7 3JU to 19 Ings Lane Guiseley Leeds LS20 8DA on 3 September 2023 (1 page) |
3 September 2023 | Appointment of Mr John Andrew Coutts as a secretary on 3 September 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
1 June 2023 | Micro company accounts made up to 18 May 2023 (3 pages) |
1 July 2022 | Micro company accounts made up to 18 May 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 18 May 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
3 April 2021 | Satisfaction of charge 3 in full (1 page) |
16 June 2020 | Micro company accounts made up to 18 May 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 September 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 September 2019 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
28 June 2019 | Micro company accounts made up to 18 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 April 2019 | Current accounting period shortened from 31 May 2019 to 18 May 2019 (1 page) |
4 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
18 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Patrick John Barber on 30 September 2014 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Patrick John Barber on 30 September 2014 (2 pages) |
2 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
2 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for John Andrew Coutts on 18 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Patrick John Barber on 18 May 2010 (2 pages) |
21 May 2010 | Director's details changed for John Andrew Coutts on 18 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Patrick John Barber on 18 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members
|
4 June 2004 | Return made up to 18/05/04; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 6 oak road potternewton leeds west yorkshire LS7 3JU (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 6 oak road potternewton leeds west yorkshire LS7 3JU (1 page) |
17 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (2 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Incorporation (16 pages) |
18 May 1999 | Incorporation (16 pages) |