Garforth
Leeds
LS25 2DY
Director Name | Mr Matthew Graeme Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 November 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Closed |
Appointed | 05 December 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds LS25 2DY |
Director Name | Mr Dermot Christopher Callinan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2021(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 16 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds LS25 2DY |
Director Name | Suzanne Helen Toner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Copperfields Wilmslow Cheshire SK9 2JZ |
Director Name | Mr John Leroux |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Donington Park Circuit Castle Donington Derby DE74 2RP |
Secretary Name | Mr John Leroux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donington Park Circuit Castle Donington Derby DE74 2RP |
Director Name | Sarah Joanne Hollins |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2003) |
Role | Sales Director |
Correspondence Address | 5 Batholdi Way Meadowcroft Park Stafford ST17 4XP |
Director Name | Mr Richard Fullerton Breland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Pennymoor Drive Centurian Way Middlewich Cheshire CW10 9QP |
Director Name | Ms Sarah Joanne Leroux |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bookatrack.Com Ltd Donington Park Castle Donington Derby DE74 2RP |
Director Name | Mr Stuart Scott Faulds |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Donington Park Circuit Castle Donington Derby DE74 2RP |
Director Name | Mr Greg Steven Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Donington Park Circuit Castle Donington Derby DE74 2RP |
Director Name | Mrs Zara Danielle Morris |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds LS25 2DY |
Website | www.bookatrack.com/ |
---|---|
Email address | [email protected] |
Telephone | 08432084635 |
Telephone region | Unknown |
Registered Address | Helios 47 Isabella Road Garforth Leeds LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Suzanne Helen Toner 4.00% Ordinary |
---|---|
28 at £1 | John Leroux 28.00% Ordinary |
28 at £1 | Sarah Joanne Leroux 28.00% Ordinary |
10 at £1 | George Thomas Rendle Pickard 10.00% Ordinary |
10 at £1 | John Edward Leroux 10.00% Ordinary |
10 at £1 | Kevin John Hall 10.00% Ordinary |
10 at £1 | Michael George Collison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,887 |
Current Liabilities | £284,333 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 September 2019 | Delivered on: 18 September 2019 Persons entitled: Lnt Group Limited Classification: A registered charge Outstanding |
---|---|
14 December 2015 | Delivered on: 15 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 April 2009 | Delivered on: 22 April 2009 Persons entitled: Lloyds Tsb 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 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. Outstanding |
4 November 2011 | Delivered on: 25 November 2011 Satisfied on: 10 December 2015 Persons entitled: Black Country Reinvestment Society Limited Classification: Debenture (fixed and floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business, all other present and future undertaking and assets whatsoever and wheresoever including all the book and other debts, and all f/h and l/h property and all assets not subject to a fixed charge under this debenture. Fully Satisfied |
27 October 2020 | Company name changed bookatrack.com LIMITED\certificate issued on 27/10/20
|
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
29 January 2020 | Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 (2 pages) |
29 January 2020 | Director's details changed for Ms Zara Danielle Morris on 25 November 2019 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 5 December 2018 (20 pages) |
26 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (44 pages) |
26 November 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (20 pages) |
25 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
18 October 2019 | Cessation of Sarah Joanne Leroux as a person with significant control on 5 December 2018 (1 page) |
14 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 05/12/18 (1 page) |
14 October 2019 | Audit exemption statement of guarantee by parent company for period ending 05/12/18 (3 pages) |
14 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
18 September 2019 | Registration of charge 040866750004, created on 12 September 2019 (31 pages) |
12 September 2019 | Satisfaction of charge 040866750003 in full (1 page) |
3 June 2019 | Previous accounting period shortened from 5 December 2019 to 31 March 2019 (1 page) |
3 June 2019 | Termination of appointment of Sarah Joanne Leroux as a director on 15 May 2019 (1 page) |
29 January 2019 | Statement of capital following an allotment of shares on 8 October 2015
|
29 January 2019 | Particulars of variation of rights attached to shares (3 pages) |
29 January 2019 | Change of share class name or designation (2 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Resolutions
|
20 December 2018 | Notification of Lnt Automotive Limited as a person with significant control on 5 December 2018 (2 pages) |
6 December 2018 | Appointment of Mrs Zara Danielle Morris as a director on 5 December 2018 (2 pages) |
6 December 2018 | Appointment of Mr Matthew Graeme Lowe as a director on 5 December 2018 (2 pages) |
6 December 2018 | Previous accounting period shortened from 31 December 2018 to 5 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Philip Miles Raven as a secretary on 5 December 2018 (2 pages) |
6 December 2018 | Registered office address changed from Donington Park Circuit Castle Donington Derby DE74 2RP to Helios 47 Isabella Road Garforth Leeds LS25 2DY on 6 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Philip Miles Raven as a director on 5 December 2018 (2 pages) |
2 December 2018 | Termination of appointment of John Leroux as a director on 30 November 2018 (1 page) |
2 December 2018 | Cessation of John Leroux as a person with significant control on 30 November 2018 (1 page) |
2 December 2018 | Termination of appointment of John Leroux as a secretary on 30 November 2018 (1 page) |
22 October 2018 | Termination of appointment of Greg Steven Smith as a director on 22 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
20 September 2018 | Termination of appointment of Stuart Scott Faulds as a director on 20 September 2018 (1 page) |
26 December 2017 | Director's details changed for Mrs Sarah Joanne Leroux on 22 December 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 March 2017 | Appointment of Mr Stuart Scott Faulds as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Greg Steven Smith as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Greg Steven Smith as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Stuart Scott Faulds as a director on 29 March 2017 (2 pages) |
7 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 December 2016 | Satisfaction of charge 1 in full (1 page) |
5 December 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Registration of charge 040866750003, created on 14 December 2015 (23 pages) |
15 December 2015 | Registration of charge 040866750003, created on 14 December 2015 (23 pages) |
10 December 2015 | Satisfaction of charge 2 in full (2 pages) |
10 December 2015 | Satisfaction of charge 2 in full (2 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2014 | Director's details changed for Mrs Sarah Joanne Leroux on 17 March 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr John Leroux on 17 March 2014 (1 page) |
9 October 2014 | Director's details changed for Mr John Leroux on 17 March 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr John Leroux on 17 March 2014 (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mrs Sarah Joanne Leroux on 17 March 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr John Leroux on 17 March 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 January 2014 | Registered office address changed from 50 Deykin Road Lichfield Staffordshire WS13 6PS on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 50 Deykin Road Lichfield Staffordshire WS13 6PS on 30 January 2014 (1 page) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
3 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Director's details changed for Sarah Joanne Hollins on 8 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Sarah Joanne Hollins on 8 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Sarah Joanne Hollins on 8 January 2011 (2 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Sarah Joanne Hollins on 11 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sarah Joanne Hollins on 11 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Leroux on 11 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Leroux on 11 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
12 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 58 pennymoor drive, chaucers green, middlewich cheshire CW10 9QQ (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 58 pennymoor drive, chaucers green, middlewich cheshire CW10 9QQ (1 page) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 March 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 March 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
1 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 5 batholdi way meadowcroft park stafford ST17 4XP (1 page) |
1 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 5 batholdi way meadowcroft park stafford ST17 4XP (1 page) |
1 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2004 | Return made up to 09/10/04; full list of members (3 pages) |
11 October 2004 | Return made up to 09/10/04; full list of members (3 pages) |
20 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
20 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
7 November 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
7 November 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
23 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members
|
6 November 2001 | Return made up to 09/10/01; full list of members
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
16 October 2000 | Ad 11/10/00--------- £ si 25@1=25 £ ic 25/50 (2 pages) |
16 October 2000 | Ad 11/10/00--------- £ si 25@1=25 £ ic 25/50 (2 pages) |
9 October 2000 | Incorporation (11 pages) |
9 October 2000 | Incorporation (11 pages) |