Croydon Street
Leeds
W Yorks
LS11 9RT
Director Name | Mr Howard Gould |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Barkston House Croydon Street Leeds W Yorks LS11 9RT |
Director Name | Miss Shelly Joanne Jebson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Barkston House Croydon Street Leeds W Yorks LS11 9RT |
Secretary Name | Miss Tracy Lee Devries |
---|---|
Status | Current |
Appointed | 08 July 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 46 Barkston House Croydon Street Leeds W Yorks LS11 9RT |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mr Brian David Addlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Barkston House Croydon Street Leeds W Yorks LS11 9RT |
Website | tandim.com |
---|---|
Telephone | 0113 2422638 |
Telephone region | Leeds |
Registered Address | 46 Barkston House Croydon Street Leeds W Yorks LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,729 |
Cash | £37 |
Current Liabilities | £85,909 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 May 2015 | Company name changed turnaround and interim management LIMITED\certificate issued on 18/05/15
|
18 May 2015 | Company name changed turnaround and interim management LIMITED\certificate issued on 18/05/15
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 May 2013 | Director's details changed for Miss Shelly Joanne Jebson on 10 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Miss Shelly Joanne Jebson on 10 May 2013 (2 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 November 2010 | Appointment of Miss Shelly Joanne Jebson as a director (2 pages) |
8 November 2010 | Appointment of Miss Shelly Joanne Jebson as a director (2 pages) |
23 March 2010 | Director's details changed for Howard Gould on 1 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 March 2010 | Director's details changed for Howard Gould on 1 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 March 2010 | Director's details changed for Tracy De'vries on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tracy De'vries on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tracy De'vries on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Howard Gould on 1 March 2010 (2 pages) |
26 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
10 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
19 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 5TH floor carlton tower 34 saint pauls street leeds west yorkshire LS1 2QB (1 page) |
9 January 2006 | Ad 29/06/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | Ad 28/02/05--------- £ si 9995@1 (2 pages) |
9 January 2006 | Ad 29/06/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 January 2006 | Ad 28/02/05--------- £ si 9995@1 (2 pages) |
9 January 2006 | Resolutions
|
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Ad 29/06/05--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Ad 29/06/05--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
22 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
12 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
12 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members
|
19 March 2004 | Return made up to 15/03/04; full list of members
|
17 November 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
17 November 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
3 April 2003 | Return made up to 15/03/03; full list of members
|
3 April 2003 | Return made up to 15/03/03; full list of members
|
27 March 2003 | Ad 01/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
27 March 2003 | Ad 01/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
1 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
10 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
30 April 2001 | Company name changed paddico (230) LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed paddico (230) LIMITED\certificate issued on 30/04/01 (2 pages) |
15 March 2001 | Incorporation (22 pages) |
15 March 2001 | Incorporation (22 pages) |