Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | Mr Jeremy David Moore |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Strathlene Rawdon Drive, Rawdon Leeds West Yorkshire LS19 6HE |
Secretary Name | Bernadette Mary Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Townfield Villas Town Moor Doncaster South Yorkshire DN1 2JH |
Director Name | Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Karen Elizabeth Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 10 Downing Road Greenhill Sheffield S8 7SH |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Registered Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gravelpath LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
6 April 2001 | Delivered on: 12 April 2001 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (the security trustee) from time to time under each finance document (as defined) 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. See the mortgage charge document for full details. Outstanding |
---|
30 June 2020 | Accounts for a dormant company made up to 30 June 2019 (12 pages) |
---|---|
20 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
6 November 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
6 November 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
6 November 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
6 November 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
6 November 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
6 November 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
28 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
19 January 2010 | Secretary's details changed for Glenn Maud on 17 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Glenn Maud on 17 January 2010 (1 page) |
19 January 2010 | Director's details changed for David Ian Newett on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Glenn Maud on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Glenn Maud on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Ian Newett on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
21 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
21 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
21 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
3 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
13 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 December 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 May 2004 | Return made up to 17/01/04; full list of members (7 pages) |
27 May 2004 | Return made up to 17/01/04; full list of members (7 pages) |
2 December 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 December 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
20 September 2002 | Full accounts made up to 30 June 2001 (11 pages) |
20 September 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house acorn business park,4 woodseats close, sheffield south yorkshire S8 0TB (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house acorn business park,4 woodseats close, sheffield south yorkshire S8 0TB (1 page) |
12 April 2001 | Particulars of mortgage/charge (8 pages) |
12 April 2001 | Particulars of mortgage/charge (8 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: kings court 12 king street leeds LS1 2HL (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 February 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
5 February 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: kings court 12 king street leeds LS1 2HL (1 page) |
17 January 2001 | Incorporation (23 pages) |
17 January 2001 | Incorporation (23 pages) |