Langthwaite Business Park South Kirby
Pontefract
West Yorkshire
WF9 3AP
Secretary Name | Miss Cally Marie Rhodes |
---|---|
Status | Current |
Appointed | 20 February 2020(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 15/17 Langthwaite Road Langthwaite Business Park South Kirby Pontefract West Yorkshire WF9 3AP |
Secretary Name | Samantha Catherine Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2002) |
Role | Secretary |
Correspondence Address | 31 St Michaels Road Headingley Leeds LS6 3BG |
Secretary Name | John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Holme Farm Cottage Wentedge Road, Kirksmeaton Pontefract West Yorkshire WF8 3JS |
Secretary Name | Benjamin Stuart Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | 48 Robinson Street Allerton Bywater West Yorkshire WF10 2BT |
Secretary Name | Mr Dan Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(9 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | 15/17 Langthwaite Road Langthwaite Business Park South Kirby Pontefract West Yorkshire WF9 3AP |
Secretary Name | Miss Cathrine Claire Purcell |
---|---|
Status | Resigned |
Appointed | 20 January 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2019) |
Role | Company Director |
Correspondence Address | 15/17 Langthwaite Road Langthwaite Business Park South Kirby Pontefract West Yorkshire WF9 3AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 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 | 29 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.uyr.co.uk |
---|---|
Telephone | 01977 655899 |
Telephone region | Pontefract |
Registered Address | 15/17 Langthwaite Road Langthwaite Business Park South Kirby Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Year | 2013 |
---|---|
Net Worth | £537,384 |
Current Liabilities | £929,505 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
8 February 2018 | Delivered on: 8 February 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
22 February 2013 | Delivered on: 26 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 15-17 langthwaite road langthwaite business park south yorkshire t/no's wyk 401745 & wyk 314109 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
25 April 2006 | Delivered on: 28 April 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 March 2020 | Appointment of Miss Cally Marie Rhodes as a secretary on 20 February 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
25 September 2019 | Termination of appointment of Cathrine Claire Purcell as a secretary on 25 September 2019 (1 page) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 February 2018 | Registration of charge 038853280003, created on 8 February 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
27 January 2017 | Appointment of Miss Cathrine Claire Purcell as a secretary on 20 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Dan Prescott as a secretary on 20 January 2017 (1 page) |
27 January 2017 | Appointment of Miss Cathrine Claire Purcell as a secretary on 20 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Dan Prescott as a secretary on 20 January 2017 (1 page) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Adam Alagy Wood on 13 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Adam Alagy Wood on 13 February 2015 (2 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Registered office address changed from 15/17 Langthwaite Road Langthwaite Business Park South Kirby Pontefract West Yorkshire WF9 3AP United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Adwalton Park House Adwalton Business Park 132 Wakefield Road Drighlington BD11 1DR on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Registered office address changed from 15/17 Langthwaite Road Langthwaite Business Park South Kirby Pontefract West Yorkshire WF9 3AP United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Adwalton Park House Adwalton Business Park 132 Wakefield Road Drighlington BD11 1DR on 30 November 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Director's details changed for Adam Alagy Wood on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Dan Prescott on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Adam Alagy Wood on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Adam Alagy Wood on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Dan Prescott on 1 December 2009 (1 page) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Mr Dan Prescott on 1 December 2009 (1 page) |
23 April 2009 | Secretary appointed mr dan prescott (1 page) |
23 April 2009 | Appointment terminated secretary benjamin dixon (1 page) |
23 April 2009 | Secretary appointed mr dan prescott (1 page) |
23 April 2009 | Appointment terminated secretary benjamin dixon (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
9 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
2 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 29/11/05; full list of members (2 pages) |
13 April 2006 | Return made up to 29/11/05; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | New secretary appointed (1 page) |
6 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 1ST & 2ND floors, castleton mill off armley road leeds LS12 2DS (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 1ST & 2ND floors, castleton mill off armley road leeds LS12 2DS (1 page) |
14 May 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
15 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
12 March 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
12 March 2003 | Resolutions
|
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (1 page) |
23 January 2003 | New secretary appointed (1 page) |
8 January 2003 | Memorandum and Articles of Association (12 pages) |
8 January 2003 | Memorandum and Articles of Association (12 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
20 December 2002 | Company name changed up yer ronson LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed up yer ronson LIMITED\certificate issued on 20/12/02 (2 pages) |
26 February 2002 | Return made up to 29/11/01; full list of members (6 pages) |
26 February 2002 | Return made up to 29/11/01; full list of members (6 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
9 May 2001 | Registered office changed on 09/05/01 from: 1ST & 2ND floors, castleton mill off armley road leeds LS12 2DS (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 1ST & 2ND floors, castleton mill off armley road leeds LS12 2DS (1 page) |
8 May 2001 | Return made up to 29/11/00; full list of members (6 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 29/11/00; full list of members (6 pages) |
8 May 2001 | New secretary appointed (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 May 2001 | New secretary appointed (1 page) |
8 May 2001 | New director appointed (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 May 2001 | New director appointed (1 page) |
8 May 2001 | Director resigned (1 page) |
29 November 1999 | Incorporation (18 pages) |
29 November 1999 | Incorporation (18 pages) |