Company NameLeeds Test Objects Limited
DirectorsAdrian Walker and Keith Watson
Company StatusActive
Company Number04282112
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Adrian Walker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(9 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiro House Becklands Close, Bar Lane
Roecliffe
York
YO51 9NR
Director NameMr Keith Watson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(14 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Grosvenor Road
Stockton-On-Tees
Cleveland
TS19 7AF
Secretary NameMrs Eve Marie Walker
StatusCurrent
Appointed06 September 2016(15 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressMiro House Becklands Close, Bar Lane
Roecliffe
York
YO51 9NR
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameJean Collier
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 The Village
Earswick
York
North Yorkshire
YO32 9SL
Director NameMr Lindsay Clark Edgar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(4 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address37 Garnet Lane
Tadcaster
North Yorkshire
LS24 9LD
Director NameMr Michael Christopher Bannard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(4 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeith House
Carlton
Middlesbrough
Cleveland
TS9 7DJ
Director NameMr Roger George Howard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(4 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 March 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address56 Hudson Way
Tadcaster
North Yorkshire
LS24 8JF
Secretary NameMr Roger George Howard
NationalityBritish
StatusResigned
Appointed04 January 2002(4 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 March 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address56 Hudson Way
Tadcaster
North Yorkshire
LS24 8JF

Contact

Websiteleedstestsobjects.com
Email address[email protected]
Telephone01423 321102
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressMiro House Becklands Close, Bar Lane
Roecliffe
York
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

60 at £1Michael Christopher Bannard
60.00%
Ordinary
40 at £1Roger George Howard
40.00%
Ordinary

Financials

Year2014
Net Worth£723,570
Cash£466,693
Current Liabilities£246,989

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

11 March 2016Delivered on: 18 March 2016
Persons entitled:
Roger George Howard
Michael Christopher Bannard

Classification: A registered charge
Outstanding

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
8 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
5 March 2020Satisfaction of charge 042821120001 in full (1 page)
27 January 2020Confirmation statement made on 9 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
7 September 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 September 2016Appointment of Mrs Eve Marie Walker as a secretary on 6 September 2016 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Appointment of Mrs Eve Marie Walker as a secretary on 6 September 2016 (2 pages)
22 April 2016Amended total exemption small company accounts made up to 31 January 2016 (8 pages)
22 April 2016Amended total exemption small company accounts made up to 31 January 2016 (8 pages)
18 March 2016Registration of charge 042821120001, created on 11 March 2016 (38 pages)
18 March 2016Registration of charge 042821120001, created on 11 March 2016 (38 pages)
15 March 2016Termination of appointment of Michael Christopher Bannard as a director on 15 March 2016 (1 page)
15 March 2016Appointment of Mr Keith Watson as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Keith Watson as a director on 15 March 2016 (2 pages)
15 March 2016Termination of appointment of Roger George Howard as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Roger George Howard as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Roger George Howard as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Michael Christopher Bannard as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Roger George Howard as a director on 15 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(6 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 February 2011Appointment of Mr Adrian Walker as a director (2 pages)
14 February 2011Appointment of Mr Adrian Walker as a director (2 pages)
22 September 2010Termination of appointment of Lindsay Edgar as a director (1 page)
22 September 2010Termination of appointment of Lindsay Edgar as a director (1 page)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 August 2010Registered office address changed from Wetherby Road Boroughbridge North Yorkshire YO51 9UY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Wetherby Road Boroughbridge North Yorkshire YO51 9UY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Wetherby Road Boroughbridge North Yorkshire YO51 9UY on 2 August 2010 (1 page)
11 September 2009Return made up to 05/09/09; full list of members (4 pages)
11 September 2009Return made up to 05/09/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 September 2008Return made up to 05/09/08; full list of members (4 pages)
15 September 2008Return made up to 05/09/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 September 2007Return made up to 05/09/07; full list of members (3 pages)
5 September 2007Return made up to 05/09/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 05/09/06; full list of members (3 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 05/09/06; full list of members (3 pages)
16 September 2005Return made up to 05/09/05; full list of members (7 pages)
16 September 2005Return made up to 05/09/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 September 2004Return made up to 05/09/04; full list of members (7 pages)
22 September 2004Return made up to 05/09/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 September 2003Return made up to 05/09/03; full list of members (7 pages)
12 September 2003Return made up to 05/09/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 September 2002Return made up to 05/09/02; full list of members (7 pages)
16 September 2002Return made up to 05/09/02; full list of members (7 pages)
27 June 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
27 June 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
22 January 2002Company name changed limco eighty three LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed limco eighty three LIMITED\certificate issued on 22/01/02 (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Ad 04/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2002Ad 04/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2002Registered office changed on 09/01/02 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
9 January 2002Secretary resigned (1 page)
5 September 2001Incorporation (13 pages)
5 September 2001Incorporation (13 pages)