South Milford
Leeds
LS25 5GH
Director Name | Mr Paul Robert Ward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Field View South Milford Leeds LS25 5GH |
Secretary Name | Jane Elizabeth Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Field View South Milford Leeds LS25 5GH |
Director Name | Mr Liam Robert Ward |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Field View South Milford Leeds LS25 5GH |
Director Name | Mr Orrin Matthew Ward |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Field View South Milford Leeds LS25 5GH |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £145,515 |
Cash | £6,202 |
Current Liabilities | £346,737 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
28 February 2007 | Delivered on: 3 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southlands service centre low street south milford t/no NYK192884. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 February 2007 | Delivered on: 3 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 November 2020 | Director's details changed for Mr Liam Robert Ward on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Orrin Matthew Ward on 23 November 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Appointment of Mr Orrin Matthew Ward as a director on 15 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Liam Robert Ward as a director on 15 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Orrin Matthew Ward as a director on 15 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Liam Robert Ward as a director on 15 February 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Registered office address changed from Southlands Service Centre Low Street South Milford Leeds West Yorkshire LS25 5AS to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Southlands Service Centre Low Street South Milford Leeds West Yorkshire LS25 5AS to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 11 November 2015 (1 page) |
10 November 2015 | Director's details changed for Jane Elizabeth Ward on 10 June 2015 (2 pages) |
10 November 2015 | Director's details changed for Jane Elizabeth Ward on 10 June 2015 (2 pages) |
10 November 2015 | Director's details changed for Paul Robert Ward on 10 June 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Jane Elizabeth Ward on 10 June 2015 (1 page) |
10 November 2015 | Director's details changed for Paul Robert Ward on 10 June 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Jane Elizabeth Ward on 10 June 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 August 2014 | Change of share class name or designation (2 pages) |
5 August 2014 | Change of share class name or designation (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2012 | Auditor's resignation (1 page) |
31 December 2012 | Auditor's resignation (1 page) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 November 2009 | Director's details changed for Jane Elizabeth Ward on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Jane Elizabeth Ward on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Robert Ward on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from Southlands Service Centre Low Street South Milfred Leeds West Yorkshire LS25 5AS on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Southlands Service Centre Low Street South Milfred Leeds West Yorkshire LS25 5AS on 24 November 2009 (1 page) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Paul Robert Ward on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 November 2007 | Return made up to 01/11/07; full list of members (7 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 November 2007 | Return made up to 01/11/07; full list of members (7 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 May 2007 | Statement of affairs (5 pages) |
2 May 2007 | Statement of affairs (5 pages) |
27 April 2007 | Ad 28/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Ad 28/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
30 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 June 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 June 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
6 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
2 July 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
9 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 01/11/02; full list of members (7 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Incorporation (18 pages) |
1 November 2001 | Incorporation (18 pages) |