Crab Tree Lane, East Keswick
Leeds
West Yorkshire
LS17 9HF
Secretary Name | Mark Antony Squire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Barn Thorner Lane Scarcroft Leeds LS14 3AH |
Director Name | Mark Antony Squire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(2 years after company formation) |
Appointment Duration | 18 years, 9 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Barn Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0800 6348646 |
---|---|
Telephone region | Freephone |
Registered Address | 8 Hague Park Drive South Kirkby Pontefract WF9 3SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | David Marshall 50.00% Ordinary |
---|---|
50 at £1 | Mark Anthony Squire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £373,887 |
Cash | £105,764 |
Current Liabilities | £34,203 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 May 2003 | Delivered on: 4 June 2003 Persons entitled: Yorkshire 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: Unit 2 deanurst park geldard road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
8 March 2001 | Delivered on: 16 March 2001 Persons entitled: David Marshall Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: Property k/a ashfield way whitehall estate road whitehall road leeds together with all buildings and fixtures and fixed plant and machinery and the proceeds of the sale and all receivables all insurances and compensation monies and floating charge all undertaking and property and all moveable plant machinery. See the mortgage charge document for full details. Outstanding |
8 March 2001 | Delivered on: 13 March 2001 Persons entitled: Yorkshire 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: Ashfield way, whitehall estate, whitehall road, leeds t/n WYK571569. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
17 January 2017 | Registered office address changed from 4 Highcliffe Court Greenfold Lane Wetherby West Yorkshire LS22 6RG England to 8 Hague Park Drive South Kirkby Pontefract WF9 3SX on 17 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 April 2016 | Registered office address changed from C/O C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 4 Highcliffe Court Greenfold Lane Wetherby West Yorkshire LS22 6RG on 14 April 2016 (1 page) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ England on 3 February 2012 (1 page) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Registered office address changed from C/O Beaumonts Cross Street Chambers, Cross Street, Wakefield West Yorkshire WF1 3BW on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O Beaumonts Cross Street Chambers, Cross Street, Wakefield West Yorkshire WF1 3BW on 4 October 2010 (1 page) |
1 December 2009 | Director's details changed for David Marshall on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mark Antony Squire on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mark Antony Squire on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for David Marshall on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed for Mark Antony Squire on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mark Antony Squire on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
30 November 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
21 September 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
16 March 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2000 | Resolutions
|
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Incorporation (14 pages) |