Bishopthorpe Road
York
North Yorkshire
YO23 1FF
Director Name | Mr Daniel David Brown |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Knightshill Whitkirk Leeds West Yorkshire LS15 7AU |
Secretary Name | Mr Richard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kirkfield Lane Thorner Leeds West Yorkshire LS14 3EP |
Director Name | Samuel Brown |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2008) |
Role | Contracts Manager |
Correspondence Address | 109 Ramshead Crescent Seacroft Leeds West Yorkshire LS14 1PF |
Telephone | 0113 2865454 |
---|---|
Telephone region | Leeds |
Registered Address | Unit 17c Astley Way Ind Est Astley Lane Swillington Leeds West Yorkshire LS26 8XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | Swillington |
Year | 2013 |
---|---|
Net Worth | £1,197,792 |
Cash | £603,191 |
Current Liabilities | £892,739 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
6 October 2020 | Delivered on: 6 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 March 2002 | Delivered on: 30 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1A oulton lane rothwell leeds LS26.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 February 2002 | Delivered on: 6 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
6 October 2020 | Registration of charge 042134230003, created on 6 October 2020 (30 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 January 2020 | Director's details changed for Mr Daniel David Brown on 2 January 2020 (2 pages) |
11 January 2020 | Change of details for Mr Daniel David Brown as a person with significant control on 2 January 2020 (2 pages) |
10 January 2020 | Change of details for Mr Daniel David Brown as a person with significant control on 2 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Mr Daniel David Brown on 2 January 2020 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 June 2019 | Director's details changed for Mr Daniel David Brown on 12 March 2019 (2 pages) |
3 June 2019 | Change of details for Mr Daniel David Brown as a person with significant control on 12 March 2019 (2 pages) |
3 June 2019 | Director's details changed for Mr Daniel David Brown on 3 June 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
8 March 2019 | Director's details changed for Mr Daniel David Brown on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Daniel David Brown as a person with significant control on 8 March 2019 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 September 2017 | Director's details changed for Mr Matthew Brown on 3 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Matthew Brown as a person with significant control on 3 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Matthew Brown on 3 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Matthew Brown as a person with significant control on 3 September 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
3 September 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 January 2014 | Director's details changed for Matthew Brown on 17 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Matthew Brown on 17 January 2014 (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
15 May 2013 | Annual return made up to 10 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 10 May 2013 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 August 2011 | Termination of appointment of Richard Hall as a secretary (1 page) |
9 August 2011 | Termination of appointment of Richard Hall as a secretary (1 page) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Capitals not rolled up (1 page) |
7 September 2009 | Capitals not rolled up (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
15 May 2009 | Return made up to 10/05/09; no change of members (3 pages) |
15 May 2009 | Return made up to 10/05/09; no change of members (3 pages) |
7 August 2008 | Capitals not rolled up (1 page) |
7 August 2008 | Capitals not rolled up (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
14 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 July 2008 | Director's change of particulars / daniel brown / 10/01/2008 (1 page) |
11 July 2008 | Appointment terminated director samuel brown (1 page) |
11 July 2008 | Director's change of particulars / daniel brown / 10/01/2008 (1 page) |
11 July 2008 | Appointment terminated director samuel brown (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members
|
13 June 2007 | Return made up to 10/05/07; full list of members
|
28 July 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members
|
26 May 2006 | Return made up to 10/05/06; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
4 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
19 August 2004 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 December 2003 | Particulars of contract relating to shares (4 pages) |
2 December 2003 | Nc inc already adjusted 01/10/03 (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Particulars of contract relating to shares (4 pages) |
2 December 2003 | Nc inc already adjusted 01/10/03 (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Ad 01/10/03-03/10/03 £ si 499980@1=499980 £ ic 20/500000 (2 pages) |
2 December 2003 | Ad 01/10/03-03/10/03 £ si 499980@1=499980 £ ic 20/500000 (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: oval house 1A oulton lane leeds west yorkshire LS26 0EL (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: oval house 1A oulton lane leeds west yorkshire LS26 0EL (1 page) |
22 September 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
4 June 2003 | Return made up to 10/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 10/05/03; full list of members (5 pages) |
7 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
7 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
12 September 2002 | Return made up to 10/05/02; full list of members (5 pages) |
12 September 2002 | Return made up to 10/05/02; full list of members (5 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 323 harehills lane leeds west yorkshire LS9 6AX (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 323 harehills lane leeds west yorkshire LS9 6AX (1 page) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Incorporation (19 pages) |
10 May 2001 | Incorporation (19 pages) |