Harewood
Leeds
LS17 9LF
Director Name | Mr Darren Lee Moran |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(18 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5c Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Neil Murray Lovatt-Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 146 East View Road Sutton Coldfield West Midlands B72 1JA |
Director Name | Sir David Gerald Richards |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Bents Road Ecclesall Sheffield South Yorkshire S11 9RL |
Secretary Name | Neil Murray Lovatt-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 146 East View Road Sutton Coldfield West Midlands B72 1JA |
Director Name | Mr Peter James Barrand |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2008) |
Role | Telecoms Specialist |
Country of Residence | England |
Correspondence Address | 9 Wedgewood Court North Park Avenue Leeds LS8 1DD |
Director Name | Mr Trevor Martin Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2001(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 April 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Harlech Way Garforth Leeds West Yorkshire LS25 2LJ |
Secretary Name | Mr Peter James Barrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2008) |
Role | Telecoms Specialist |
Country of Residence | England |
Correspondence Address | 9 Wedgewood Court North Park Avenue Leeds LS8 1DD |
Director Name | Mr Shaun Rhodes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 08 April 2019) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 5c Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF |
Director Name | Mr Neil Murray Lovatt-Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn Cottage 18 High Street Tetsworth Oxfordshire OX9 7AS |
Website | dtxtel.co.uk |
---|
Registered Address | 5c Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Address Matches | 3 other UK companies use this postal address |
1000 at £0.01 | Dtx Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,450 |
Cash | £1,062 |
Current Liabilities | £118,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
8 April 2019 | Delivered on: 17 April 2019 Persons entitled: Neil Murray Lovatt-Smith Trevor Martin Smith Richard Shaun Rhodes Shirley Ann Lovatt-Smith Classification: A registered charge Particulars: The whole undertaking of the company and all other property, assets and rights of the company including any freehold or leasehold property now or at any time vested in the company. Outstanding |
---|---|
27 June 2001 | Delivered on: 3 July 2001 Persons entitled: The Royal Bank of Scotland 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 |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 September 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 April 2019 | Registration of charge 040042180002, created on 8 April 2019 (30 pages) |
15 April 2019 | Termination of appointment of Shaun Rhodes as a director on 8 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Trevor Martin Smith as a director on 8 April 2019 (1 page) |
15 April 2019 | Appointment of Ms Samantha Hayes as a director on 8 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Darren Lee Moran as a director on 8 April 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 February 2016 | Director's details changed for Shaun Rhodes on 29 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Shaun Rhodes on 29 January 2016 (2 pages) |
22 December 2015 | Registered office address changed from Unit 2C Harewood Yard Harewood House Estate Leeds Yorkshire LS17 9LF to 5C Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from Unit 2C Harewood Yard Harewood House Estate Leeds Yorkshire LS17 9LF to 5C Harewood Yard Harewood House Estate Harewood Leeds LS17 9LF on 22 December 2015 (1 page) |
12 June 2015 | Director's details changed for Shaun Rhodes on 7 January 2015 (2 pages) |
12 June 2015 | Director's details changed for Shaun Rhodes on 7 January 2015 (2 pages) |
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Shaun Rhodes on 7 January 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 June 2013 | Director's details changed for Shaun Rhodes on 8 September 2012 (2 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Director's details changed for Shaun Rhodes on 8 September 2012 (2 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Director's details changed for Shaun Rhodes on 8 September 2012 (2 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
24 April 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
20 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from unit 24 president building savile street east sheffield south yorkshire S4 7UQ (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from unit 24 president building savile street east sheffield south yorkshire S4 7UQ (1 page) |
8 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
11 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
11 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 December 2008 | Return made up to 30/05/08; no change of members (10 pages) |
2 December 2008 | Return made up to 30/05/08; no change of members (10 pages) |
21 October 2008 | Declaration of assistance for shares acquisition (5 pages) |
21 October 2008 | Declaration of assistance for shares acquisition (5 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Appointment terminated director and secretary peter barrand (1 page) |
14 October 2008 | Appointment terminated director and secretary peter barrand (1 page) |
14 October 2008 | Resolutions
|
22 April 2008 | Director appointed shaun rhodes (2 pages) |
22 April 2008 | Director appointed shaun rhodes (2 pages) |
15 April 2008 | Director appointed neil murray lovatt-smith (2 pages) |
15 April 2008 | Director appointed neil murray lovatt-smith (2 pages) |
10 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
13 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
13 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
8 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members
|
30 May 2006 | Return made up to 30/05/06; full list of members
|
8 February 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
8 February 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
15 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
15 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
1 July 2004 | Return made up to 30/05/04; full list of members (8 pages) |
1 July 2004 | Return made up to 30/05/04; full list of members (8 pages) |
17 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
17 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
18 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
18 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
26 March 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
26 March 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: president way president park sheffield south yorkshire S4 7UR (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: president way president park sheffield south yorkshire S4 7UR (1 page) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
6 November 2000 | Company name changed teldotcom LIMITED\certificate issued on 07/11/00 (2 pages) |
6 November 2000 | Company name changed teldotcom LIMITED\certificate issued on 07/11/00 (2 pages) |
10 October 2000 | Ad 14/09/00--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
10 October 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
10 October 2000 | Ad 14/09/00--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
10 October 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
27 September 2000 | Div 07/09/00 (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Div 07/09/00 (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
21 August 2000 | Company name changed imco (212000) LIMITED\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | Company name changed imco (212000) LIMITED\certificate issued on 22/08/00 (2 pages) |
30 May 2000 | Incorporation (16 pages) |
30 May 2000 | Incorporation (16 pages) |