Cross Green Industrial Park
Leeds
LS9 0NP
Secretary Name | Mr James Edward Butler |
---|---|
Status | Current |
Appointed | 01 October 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Knowsthorpe Gate Pontefract Lane Cross Green Industrial Park Leeds LS9 0NP |
Director Name | Mr Matthew Andrew Crowther |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(16 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowsthorpe Gate Pontefract Lane Cross Green Industrial Park Leeds LS9 0NP |
Director Name | Mr Graham Leslie Berks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Baker Street London W1U 3LL |
Secretary Name | Andrew Charles Wrate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS8 2JF |
Secretary Name | Neill Antony Rayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | 22 Donald Aldred Drive Burley In Wharfedale Ilkley West Yorkshire LS29 7RR |
Director Name | Mr Michael Onions |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Windmill Hill Lane Emley Moor Huddersfield West Yorkshire HD8 9TA |
Secretary Name | Mr Michael Onions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Windmill Hill Lane Emley Moor Huddersfield West Yorkshire HD8 9TA |
Website | shiresips.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2495700 |
Telephone region | Leeds |
Registered Address | Knowsthorpe Gate Pontefract Lane Cross Green Industrial Park Leeds LS9 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Beautiful Future LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£262,488 |
Cash | £91,273 |
Current Liabilities | £621,387 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
22 November 2018 | Delivered on: 23 November 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
16 February 2018 | Delivered on: 19 February 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
14 January 2016 | Delivered on: 20 January 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
2 July 2015 | Delivered on: 14 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 October 2014 | Delivered on: 5 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 August 2013 | Delivered on: 14 August 2013 Persons entitled: Leeds Plywood Abd Doors Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 March 2020 | Delivered on: 17 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 March 2013 | Delivered on: 15 March 2013 Satisfied on: 13 November 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 May 2010 | Delivered on: 21 May 2010 Satisfied on: 3 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 00229917 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
21 August 2001 | Delivered on: 28 August 2001 Satisfied on: 3 May 2013 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. Fully Satisfied |
8 January 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
---|---|
15 December 2020 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge 040427360010, created on 16 March 2020 (26 pages) |
27 November 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
23 November 2018 | Registration of charge 040427360009, created on 22 November 2018 (25 pages) |
10 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
19 February 2018 | Registration of charge 040427360008, created on 16 February 2018 (22 pages) |
17 November 2017 | Satisfaction of charge 040427360004 in full (4 pages) |
17 November 2017 | Satisfaction of charge 040427360004 in full (4 pages) |
30 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 September 2017 | Termination of appointment of Michael Onions as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Michael Onions as a director on 5 September 2017 (1 page) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
17 March 2017 | Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017 (2 pages) |
8 September 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
8 September 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
20 January 2016 | Registration of charge 040427360007, created on 14 January 2016 (27 pages) |
20 January 2016 | Registration of charge 040427360007, created on 14 January 2016 (27 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 November 2015 | Satisfaction of charge 3 in full (1 page) |
13 November 2015 | Satisfaction of charge 3 in full (1 page) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 July 2015 | Registration of charge 040427360006, created on 2 July 2015 (36 pages) |
14 July 2015 | Registration of charge 040427360006, created on 2 July 2015 (36 pages) |
14 July 2015 | Registration of charge 040427360006, created on 2 July 2015 (36 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 November 2014 | Registration of charge 040427360005, created on 31 October 2014 (33 pages) |
5 November 2014 | Registration of charge 040427360005, created on 31 October 2014 (33 pages) |
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 June 2014 | Auditor's resignation (1 page) |
24 June 2014 | Auditor's resignation (1 page) |
14 October 2013 | Appointment of Mr James Edward Butler as a secretary (1 page) |
14 October 2013 | Appointment of Mr James Edward Butler as a secretary (1 page) |
11 October 2013 | Termination of appointment of Michael Onions as a secretary (1 page) |
11 October 2013 | Termination of appointment of Michael Onions as a secretary (1 page) |
21 August 2013 | Director's details changed for Mr Mark Andrew Crowther on 21 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
21 August 2013 | Director's details changed for Mr Mark Andrew Crowther on 21 August 2013 (2 pages) |
14 August 2013 | Registration of charge 040427360004 (37 pages) |
14 August 2013 | Registration of charge 040427360004 (37 pages) |
7 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
7 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
3 June 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
3 June 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
3 May 2013 | Satisfaction of charge 1 in full (1 page) |
3 May 2013 | Satisfaction of charge 1 in full (1 page) |
3 May 2013 | Satisfaction of charge 2 in full (1 page) |
3 May 2013 | Satisfaction of charge 2 in full (1 page) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
2 April 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
11 August 2008 | Auditor's resignation (1 page) |
11 August 2008 | Auditor's resignation (1 page) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Return made up to 28/07/07; no change of members
|
5 September 2007 | Return made up to 28/07/07; no change of members
|
23 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
29 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
31 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
9 February 2001 | Memorandum and Articles of Association (13 pages) |
9 February 2001 | Memorandum and Articles of Association (13 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | New secretary appointed;new director appointed (3 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New secretary appointed;new director appointed (3 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (3 pages) |
29 January 2001 | Company name changed jgwco 157 LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed jgwco 157 LIMITED\certificate issued on 29/01/01 (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
28 July 2000 | Incorporation (20 pages) |
28 July 2000 | Incorporation (20 pages) |