Allerton Bywater
Castleford
West Yorkshire
WF10 2DL
Secretary Name | Ms Louise Martin |
---|---|
Status | Current |
Appointed | 10 December 2010(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | The Allerton Bywater Methodist Church Main Street Allerton Bywater Castleford West Yorkshire WF10 2DL |
Secretary Name | Jason Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Director-Mechanical Engineer |
Correspondence Address | Green Holme Swillington Lane Leeds LS15 4LH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(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 | 11 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0845 2062277 |
---|---|
Telephone region | Unknown |
Registered Address | 583-585 Selby Road Leeds LS15 8PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
100 at £1 | David Michael Fisher 98.04% Ordinary |
---|---|
2 at £1 | David Michael Fisher 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £126,868 |
Cash | £6,591 |
Current Liabilities | £101,182 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
18 November 2011 | Delivered on: 30 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 585 selby road leeds and 583 selby road leeds t/no YWE57417 and WYK268842 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
21 February 2001 | Delivered on: 24 February 2001 Persons entitled: Hsbc 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 |
21 February 2001 | Delivered on: 24 February 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 579 selby road austhorpe title number WYK494561. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 September 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
11 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
23 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
11 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
13 October 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 August 2014 | Director's details changed for Mr David Michael Fisher on 18 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr David Michael Fisher on 18 July 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Ms Louise Martin on 18 July 2014 (1 page) |
11 August 2014 | Secretary's details changed for Ms Louise Martin on 18 July 2014 (1 page) |
7 May 2014 | Registered office address changed from 16 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 16 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 16 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 7 May 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 April 2014 | Registered office address changed from 9 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 9 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN England on 14 April 2014 (1 page) |
4 September 2013 | Registered office address changed from 583/585 Selby Road Leeds West Yorkshire LS15 8PX England on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from 583/585 Selby Road Leeds West Yorkshire LS15 8PX England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 583/585 Selby Road Leeds West Yorkshire LS15 8PX England on 4 September 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
22 August 2012 | Registered office address changed from 9 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from 9 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD on 22 August 2012 (1 page) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
23 December 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 December 2010 | Appointment of Ms Louise Martin as a secretary (2 pages) |
13 December 2010 | Appointment of Ms Louise Martin as a secretary (2 pages) |
13 December 2010 | Termination of appointment of Jason Fisher as a secretary (1 page) |
13 December 2010 | Termination of appointment of Jason Fisher as a secretary (1 page) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
29 March 2007 | Return made up to 11/08/06; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 11/08/06; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: the georgian house A1 burneston bedale north yorkshire DL8 2JJ (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: the georgian house A1 burneston bedale north yorkshire DL8 2JJ (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 January 2006 | Return made up to 11/08/05; full list of members
|
25 January 2006 | Return made up to 11/08/05; full list of members
|
5 December 2005 | Registered office changed on 05/12/05 from: 9 manor garth road, kippax leeds west yorkshire LS25 7PD (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 9 manor garth road, kippax leeds west yorkshire LS25 7PD (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 October 2004 | Return made up to 11/08/04; no change of members (6 pages) |
14 October 2004 | Return made up to 11/08/04; no change of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 October 2003 | Return made up to 11/08/03; no change of members (6 pages) |
15 October 2003 | Return made up to 11/08/03; no change of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 11/08/01; full list of members
|
15 August 2002 | Return made up to 11/08/01; full list of members
|
2 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 September 2000 | New secretary appointed (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New director appointed (1 page) |
1 September 2000 | New director appointed (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (1 page) |
11 August 2000 | Incorporation (18 pages) |
11 August 2000 | Incorporation (18 pages) |