Leeds
LS1 2JT
Secretary Name | Christine June Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Red Roofs 23 Ackton Lane North Featherstone West Yorkshire WF7 6AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01977 557200 |
---|---|
Telephone region | Pontefract |
Registered Address | Unit 5 Hightown Industrial Estate Lumley Street Castleford West Yorkshire WF10 5LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Year | 2013 |
---|---|
Net Worth | £652,696 |
Cash | £12,024 |
Current Liabilities | £70,017 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
24 April 2017 | Delivered on: 24 April 2017 Persons entitled: Svenksa Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 32 lumley street, castleford and registered at hm land registry under title number WYK432947 (the "property"). Outstanding |
---|---|
23 September 2016 | Delivered on: 27 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the omnibus, throstle road north, leeds, LS10 4AD and registered at land registry under title number WYK705387. Outstanding |
8 September 2016 | Delivered on: 9 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Debenture. Outstanding |
8 September 2016 | Delivered on: 9 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as hightown industrial estate, lumley street, castleford, WF10 5LN and registered at land registry under title number WYK638587. Outstanding |
8 September 2016 | Delivered on: 9 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 12 apartments formerly known as the hightown pub, lumley street, castleford, WF10 5LN and registered at land registry under title number WYK248807. Outstanding |
8 September 2016 | Delivered on: 9 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the black bull, lumley street, castleford, WF10 5LN and registered at land registry under title number WYK498497. Outstanding |
21 September 2015 | Delivered on: 8 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Hightown industrial estate. Lumley street. Castelford. Outstanding |
19 August 2015 | Delivered on: 28 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 May 2002 | Delivered on: 10 June 2002 Persons entitled: Barclays 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: F/Hold property known as hightown foundry rhodes street castleford; WYK638587. Outstanding |
18 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
23 February 2023 | Satisfaction of charge 043890640008 in full (1 page) |
23 February 2023 | Satisfaction of charge 043890640009 in full (1 page) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
18 November 2022 | Change of details for Mr Phillip Colin Wright as a person with significant control on 15 November 2022 (2 pages) |
18 November 2022 | Cessation of Christine Wright as a person with significant control on 15 November 2022 (1 page) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
27 June 2022 | All of the property or undertaking has been released from charge 043890640008 (1 page) |
27 June 2022 | All of the property or undertaking has been released from charge 043890640009 (1 page) |
27 June 2022 | All of the property or undertaking has been released from charge 043890640005 (1 page) |
24 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 June 2020 | Director's details changed for Mr Phillip Colin Wright on 10 June 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 January 2019 | Termination of appointment of Christine June Wright as a secretary on 31 December 2018 (1 page) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 April 2017 | Registration of charge 043890640009, created on 24 April 2017 (15 pages) |
4 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 November 2016 | Satisfaction of charge 043890640003 in full (1 page) |
1 November 2016 | Satisfaction of charge 043890640002 in full (1 page) |
1 November 2016 | Satisfaction of charge 043890640003 in full (1 page) |
1 November 2016 | Satisfaction of charge 043890640002 in full (1 page) |
27 September 2016 | Registration of charge 043890640008, created on 23 September 2016 (16 pages) |
27 September 2016 | Registration of charge 043890640008, created on 23 September 2016 (16 pages) |
9 September 2016 | Registration of charge 043890640004, created on 8 September 2016 (15 pages) |
9 September 2016 | Registration of charge 043890640007, created on 8 September 2016 (17 pages) |
9 September 2016 | Registration of charge 043890640006, created on 8 September 2016 (15 pages) |
9 September 2016 | Registration of charge 043890640007, created on 8 September 2016 (17 pages) |
9 September 2016 | Registration of charge 043890640006, created on 8 September 2016 (15 pages) |
9 September 2016 | Registration of charge 043890640005, created on 8 September 2016 (15 pages) |
9 September 2016 | Registration of charge 043890640004, created on 8 September 2016 (15 pages) |
9 September 2016 | Registration of charge 043890640005, created on 8 September 2016 (15 pages) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 January 2016 | Company name changed p c fencing & landscaping LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Company name changed p c fencing & landscaping LIMITED\certificate issued on 27/01/16
|
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 October 2015 | Registration of charge 043890640003, created on 21 September 2015 (40 pages) |
8 October 2015 | Registration of charge 043890640003, created on 21 September 2015 (40 pages) |
28 August 2015 | Registration of charge 043890640002, created on 19 August 2015 (45 pages) |
28 August 2015 | Registration of charge 043890640002, created on 19 August 2015 (45 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Phillip Colin Wright on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Phillip Colin Wright on 17 March 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members
|
21 March 2007 | Return made up to 07/03/07; full list of members
|
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 07/03/03; full list of members
|
15 April 2003 | Return made up to 07/03/03; full list of members
|
10 June 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 12 york place leeds LS1 2DS (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 12 york place leeds LS1 2DS (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
7 March 2002 | Incorporation (16 pages) |
7 March 2002 | Incorporation (16 pages) |