Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(20 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Carolus Hermanus Van Raam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Secretary Name | Diane Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2018) |
Role | Business Systems Manager |
Correspondence Address | Christopher House, 94b London Road, Leicester Leicestershire LE2 0QS |
Director Name | Mr Thomas Leo Murphy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christopher House, 94b London Road, Leicester Leicestershire LE2 0QS |
Secretary Name | Claire Culshaw |
---|---|
Status | Resigned |
Appointed | 30 September 2011(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG |
Director Name | Mr Glen Brian Sabin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Website | www.permavoid.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3301424 |
Telephone region | Unknown |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Adrian Trevor Halls 25.00% Ordinary B |
---|---|
200 at £1 | Adrian Trevor Halls 25.00% Ordinary E |
200 at £1 | Thomas Leo Murphy 25.00% Ordinary C |
200 at £1 | Van Raam Holdings Bv 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £890,470 |
Cash | £150,767 |
Current Liabilities | £374,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: The trade mark text ‘virtual curtain' with tm number 00002357957 and other assets as more particularly described in schedule 2 of the instrument. Outstanding |
---|---|
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The trade mark text 'virtual curtain' with tm number 00002357957, and other assets for more details please refer to the instrument. Outstanding |
19 November 2018 | Delivered on: 22 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Tm number 00002357957, jurisdiction united kingdom, mark text 'virtual curtain' and other assets as more particularly described in the schedule to the instrument. Outstanding |
17 June 2004 | Delivered on: 24 June 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
---|---|
10 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 December 2021 (20 pages) |
23 August 2022 | Satisfaction of charge 043691420002 in full (1 page) |
23 August 2022 | Satisfaction of charge 043691420004 in full (1 page) |
23 August 2022 | Satisfaction of charge 043691420003 in full (1 page) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
9 February 2022 | Secretary's details changed for Ms Emma Gayle Versluys on 9 February 2022 (1 page) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
9 February 2022 | Director's details changed for Mr Martin Keith Payne on 9 February 2022 (2 pages) |
9 February 2022 | Director's details changed for Mr Paul Anthony James on 9 February 2022 (2 pages) |
9 February 2022 | Change of details for Polypipe Limited as a person with significant control on 1 November 2021 (2 pages) |
9 December 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
3 November 2021 | Registered office address changed from Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 3 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Glen Brian Sabin as a director on 1 November 2021 (1 page) |
14 July 2021 | Full accounts made up to 30 September 2020 (19 pages) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 30 September 2019 (25 pages) |
15 May 2020 | Registration of charge 043691420004, created on 4 May 2020 (106 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 30 September 2018 (25 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
19 February 2019 | Register(s) moved to registered office address Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES (1 page) |
27 November 2018 | Resolutions
|
26 November 2018 | Registration of charge 043691420003, created on 19 November 2018 (103 pages) |
22 November 2018 | Registration of charge 043691420002, created on 19 November 2018 (17 pages) |
8 November 2018 | Cessation of Van Raam Holdings Bv as a person with significant control on 31 August 2018 (1 page) |
8 November 2018 | Cessation of Thomas Leo Murphy as a person with significant control on 31 August 2018 (1 page) |
8 November 2018 | Satisfaction of charge 1 in full (1 page) |
8 November 2018 | Notification of Polypipe Limited as a person with significant control on 31 August 2018 (2 pages) |
4 November 2018 | Termination of appointment of Carolus Hermanus Van Raam as a director on 31 August 2018 (1 page) |
12 September 2018 | Appointment of Mr Paul Anthony James as a director on 31 August 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Paul Anthony James on 31 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Thomas Leo Murphy as a director on 31 August 2018 (1 page) |
12 September 2018 | Appointment of Mr Glen Brian Sabin as a director on 31 August 2018 (2 pages) |
12 September 2018 | Appointment of Mr Martin Keith Payne as a director on 31 August 2018 (2 pages) |
12 September 2018 | Appointment of Ms Emma Gayle Versluys as a secretary on 31 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Diane Leigh as a secretary on 31 August 2018 (1 page) |
12 September 2018 | Registered office address changed from Christopher House, 94B London Road, Leicester Leicestershire LE2 0QS to Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES on 12 September 2018 (1 page) |
12 September 2018 | Termination of appointment of Claire Culshaw as a secretary on 31 August 2018 (1 page) |
30 July 2018 | Notification of Thomas Leo Murphy as a person with significant control on 29 June 2018 (2 pages) |
30 July 2018 | Withdrawal of a person with significant control statement on 30 July 2018 (2 pages) |
30 July 2018 | Notification of Van Raam Holdings Bv as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 February 2017 | Director's details changed for Thomas Leo Murphy on 17 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Thomas Leo Murphy on 17 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Director's details changed for Carolus Hermanus Van Raam on 7 February 2013 (2 pages) |
19 February 2013 | Register inspection address has been changed (1 page) |
19 February 2013 | Secretary's details changed for Diane Leigh on 7 February 2013 (1 page) |
19 February 2013 | Secretary's details changed for Diane Leigh on 7 February 2013 (1 page) |
19 February 2013 | Register inspection address has been changed (1 page) |
19 February 2013 | Register(s) moved to registered inspection location (1 page) |
19 February 2013 | Director's details changed for Thomas Leo Murphy on 7 February 2013 (2 pages) |
19 February 2013 | Register(s) moved to registered inspection location (1 page) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Director's details changed for Carolus Hermanus Van Raam on 7 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Diane Leigh on 7 February 2013 (1 page) |
19 February 2013 | Director's details changed for Carolus Hermanus Van Raam on 7 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Thomas Leo Murphy on 7 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Thomas Leo Murphy on 7 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Director's details changed for Carolus Hermanus Van Raam on 7 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Director's details changed for Carolus Hermanus Van Raam on 7 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Director's details changed for Carolus Hermanus Van Raam on 7 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Appointment of Claire Culshaw as a secretary (2 pages) |
19 January 2012 | Appointment of Claire Culshaw as a secretary (2 pages) |
18 January 2012 | Appointment of Thomas Leo Murphy as a director (2 pages) |
18 January 2012 | Appointment of Thomas Leo Murphy as a director (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 March 2010 | Director's details changed for Carolus Hermanus Van Raam on 7 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Carolus Hermanus Van Raam on 7 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Carolus Hermanus Van Raam on 7 February 2010 (2 pages) |
9 February 2010 | Cancellation of shares. Statement of capital on 9 February 2010
|
9 February 2010 | Purchase of own shares. (3 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Cancellation of shares. Statement of capital on 9 February 2010
|
9 February 2010 | Resolutions
|
9 February 2010 | Cancellation of shares. Statement of capital on 9 February 2010
|
9 February 2010 | Purchase of own shares. (3 pages) |
12 January 2010 | Statement of company's objects (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
12 January 2010 | Statement of company's objects (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: christopher hosue 94B london road leicester leicestershire LE2 0QS (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: christopher hosue 94B london road leicester leicestershire LE2 0QS (1 page) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
14 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
6 March 2003 | Return made up to 07/02/03; full list of members
|
6 March 2003 | Return made up to 07/02/03; full list of members
|
10 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
10 December 2002 | Ad 31/10/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
10 December 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
10 December 2002 | Ad 31/10/02--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
10 December 2002 | Ad 31/10/02--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
10 December 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
10 December 2002 | Ad 31/10/02--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
11 July 2002 | Company name changed euro landscapes LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed euro landscapes LIMITED\certificate issued on 11/07/02 (2 pages) |
3 April 2002 | Nc inc already adjusted 12/03/02 (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Nc inc already adjusted 12/03/02 (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
7 February 2002 | Incorporation (17 pages) |
7 February 2002 | Incorporation (17 pages) |