Ossett
WF5 9TJ
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Secretary Name | Thomas Gray |
---|---|
Status | Current |
Appointed | 25 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Andrew Kitching |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hodnet Place Cannock Staffordshire WS11 7YF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Alison Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Hodnet Place Cannock Staffordshire WS11 7YF |
Director Name | Mr Stephen Robert Hilditch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2019) |
Role | Legal Activities |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Martin Watton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 November 2020) |
Role | Legal Activities |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2020(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Website | www.approveddesign.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01543 509456 |
Telephone region | Cannock |
Registered Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Lakeside Hilton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £942,011 |
Cash | £611,582 |
Current Liabilities | £390,417 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
23 April 2016 | Delivered on: 3 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 April 2016 | Delivered on: 28 April 2016 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages) |
---|---|
29 November 2023 | Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page) |
7 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
7 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
7 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
31 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (6 pages) |
28 June 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
7 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
15 March 2022 | Cessation of Ldc Iii Lp as a person with significant control on 25 February 2022 (1 page) |
15 March 2022 | Satisfaction of charge 040016760001 in full (1 page) |
15 March 2022 | Notification of Lakeside Hilton Limited as a person with significant control on 25 February 2022 (2 pages) |
15 March 2022 | Satisfaction of charge 040016760002 in full (1 page) |
28 February 2022 | Appointment of Paul Barry as a director on 25 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Martin John Holt as a director on 25 February 2022 (1 page) |
28 February 2022 | Appointment of David George Harrison as a director on 25 February 2022 (2 pages) |
28 February 2022 | Appointment of Thomas Gray as a secretary on 25 February 2022 (2 pages) |
23 September 2021 | Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021 (1 page) |
16 August 2021 | Accounts for a small company made up to 31 March 2021 (4 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
12 November 2020 | Termination of appointment of Martin Watton as a director on 12 November 2020 (1 page) |
22 October 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
22 October 2020 | Appointment of Mr Martin John Holt as a director on 21 October 2020 (2 pages) |
20 October 2020 | Cessation of Martin John Holt as a person with significant control on 1 April 2019 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Stephen Robert Hilditch as a director on 1 April 2019 (1 page) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
30 May 2018 | Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages) |
30 May 2018 | Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page) |
30 May 2018 | Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page) |
30 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Robert James Coxon as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Matthew John Ferguson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ldc Iii Lp as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Change of details for Ldc Iii Lp as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Matthew John Ferguson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Robert James Coxon as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Change of details for Ldc Iii Lp as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ldc Iii Lp as a person with significant control on 30 June 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
14 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 May 2016 | Appointment of Mr Ian O'connor as a director on 23 April 2016 (2 pages) |
17 May 2016 | Registered office address changed from 11 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Ian O'connor as a director on 23 April 2016 (2 pages) |
17 May 2016 | Registered office address changed from 11 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 (1 page) |
3 May 2016 | Registration of charge 040016760002, created on 23 April 2016 (8 pages) |
3 May 2016 | Registration of charge 040016760002, created on 23 April 2016 (8 pages) |
28 April 2016 | Registration of charge 040016760001, created on 23 April 2016 (11 pages) |
28 April 2016 | Registration of charge 040016760001, created on 23 April 2016 (11 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Termination of appointment of Alison Kitching as a secretary (1 page) |
11 May 2010 | Termination of appointment of Andrew Kitching as a director (1 page) |
11 May 2010 | Termination of appointment of Andrew Kitching as a director (1 page) |
11 May 2010 | Appointment of Mr Stephen Robert Hilditch as a director (2 pages) |
11 May 2010 | Appointment of Mr Martin Watton as a director (2 pages) |
11 May 2010 | Appointment of Mr Stephen Robert Hilditch as a director (2 pages) |
11 May 2010 | Appointment of Mr Martin Watton as a director (2 pages) |
11 May 2010 | Termination of appointment of Alison Kitching as a secretary (1 page) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 15-16 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 15-16 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH (1 page) |
1 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 May 2005 | Return made up to 25/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 25/05/05; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 May 2004 | Return made up to 25/05/04; full list of members
|
14 May 2004 | Return made up to 25/05/04; full list of members
|
3 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 25/05/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 8 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 8 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH (1 page) |
6 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
20 March 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
20 March 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
5 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
25 May 2000 | Incorporation (10 pages) |
25 May 2000 | Incorporation (10 pages) |