Company NameS.P. Joinery (Leeds) Limited
DirectorStephen John Procter
Company StatusActive
Company Number04092125
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen John Procter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address8 Navigation Court Calder Park
Wakefield
WF2 7BJ
Secretary NameSusan Petra Procter
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Navigation Court Calder Park
Wakefield
WF2 7BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0113 2392630
Telephone regionLeeds

Location

Registered AddressUnit 12 Busingthorpe Green
Meanwood Road
Leeds
LS7 2HG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£793,438
Cash£323,128
Current Liabilities£921,931

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

26 July 2017Delivered on: 4 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
30 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 March 2018Secretary's details changed for Susan Petra Procter on 21 March 2018 (1 page)
26 March 2018Director's details changed for Mr Stephen John Procter on 21 March 2018 (2 pages)
26 March 2018Change of details for Mr Stephen John Procter as a person with significant control on 21 March 2018 (2 pages)
26 March 2018Change of details for Mrs Susan Petra Procter as a person with significant control on 21 March 2018 (2 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 August 2017Registration of charge 040921250001, created on 26 July 2017 (6 pages)
4 August 2017Registration of charge 040921250001, created on 26 July 2017 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
8 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(13 pages)
8 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(13 pages)
23 November 2015Register(s) moved to registered inspection location 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ (1 page)
23 November 2015Register(s) moved to registered inspection location 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ (1 page)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
17 November 2014Annual return made up to 18 October 2014
Statement of capital on 2014-11-17
  • GBP 100
(14 pages)
17 November 2014Annual return made up to 18 October 2014
Statement of capital on 2014-11-17
  • GBP 100
(14 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(14 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(14 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 November 2012Annual return made up to 18 October 2012 (14 pages)
5 November 2012Annual return made up to 18 October 2012 (14 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 November 2011Annual return made up to 18 October 2011 (14 pages)
1 November 2011Annual return made up to 18 October 2011 (14 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
19 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
10 November 2010Register inspection address has been changed (2 pages)
10 November 2010Register inspection address has been changed (2 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 November 2009Annual return made up to 18 October 2009 (14 pages)
18 November 2009Annual return made up to 18 October 2009 (14 pages)
2 November 2009Change of share class name or designation (2 pages)
2 November 2009Change of share class name or designation (2 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 November 2008Return made up to 18/10/08; no change of members (7 pages)
4 November 2008Return made up to 18/10/08; no change of members (7 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 November 2007Return made up to 18/10/07; full list of members (6 pages)
12 November 2007Return made up to 18/10/07; full list of members (6 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 November 2006Return made up to 18/10/06; full list of members (6 pages)
11 November 2006Return made up to 18/10/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 October 2005Return made up to 18/10/05; full list of members (6 pages)
28 October 2005Return made up to 18/10/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 October 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
22 March 2004Ad 09/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2004Ad 09/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 October 2003Return made up to 18/10/03; no change of members (6 pages)
28 October 2003Return made up to 18/10/03; no change of members (6 pages)
26 November 2002Return made up to 18/10/02; no change of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
26 November 2002Return made up to 18/10/02; no change of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
8 November 2002Registered office changed on 08/11/02 from: unit 2A old faerros school lolo green rawdon leeds LS19 6HB (1 page)
8 November 2002Registered office changed on 08/11/02 from: unit 2A old faerros school lolo green rawdon leeds LS19 6HB (1 page)
20 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 December 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
12 December 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
18 July 2001Registered office changed on 18/07/01 from: 24 heathfield adel leeds west yorkshire LS16 6AQ (1 page)
18 July 2001Registered office changed on 18/07/01 from: 24 heathfield adel leeds west yorkshire LS16 6AQ (1 page)
18 October 2000Incorporation (15 pages)
18 October 2000Incorporation (15 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)