Greek Street
Leeds
Yorkshire
LS1 5SH
Director Name | Mr Antony Ian Pye |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Woven Agency C/O Clockwise Yorkshire House Greek Street Leeds Yorkshire LS1 5SH |
Secretary Name | William George Darlington |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Moorfield Drive Baildon Shipley West Yorkshire BD17 6LL |
Director Name | Mr Mark Peter Bower |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woven Agency C/O Clockwise Yorkshire House Greek Street Leeds Yorkshire LS1 5SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | inkcreations.co.uk |
---|---|
Telephone | 01422 399420 |
Telephone region | Halifax |
Registered Address | Woven Agency C/O Clockwise Yorkshire House Greek Street Leeds Yorkshire LS1 5SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10 at £10 | Helen Darlington 52.63% Ordinary |
---|---|
7 at £10 | Antony Ian Pye 36.84% Ordinary |
2 at £10 | William George Darlington 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,580 |
Cash | £12,525 |
Current Liabilities | £91,113 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 5 days from now) |
25 July 2022 | Delivered on: 26 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
10 April 2023 | Termination of appointment of Antony Ian Pye as a director on 1 April 2023 (1 page) |
7 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
26 July 2022 | Registration of charge 044378920001, created on 25 July 2022 (16 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 May 2022 | Registered office address changed from Third Floor, 10 South Parade Leeds LS1 5QS England to Woven Agency C/O Clockwise Yorkshire House Greek Street Leeds Yorkshire LS1 5SH on 17 May 2022 (1 page) |
24 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
25 March 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
25 February 2021 | Registered office address changed from 1 East Parade Leeds LS1 2AD England to Third Floor, 10 South Parade Leeds LS1 5QS on 25 February 2021 (1 page) |
16 February 2021 | Amended total exemption full accounts made up to 30 December 2019 (13 pages) |
3 February 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
1 September 2020 | Resolutions
|
18 August 2020 | Sub-division of shares on 6 August 2020 (6 pages) |
18 August 2020 | Change of details for Mrs Helen Darlington as a person with significant control on 17 August 2020 (2 pages) |
18 August 2020 | Sub-division of shares on 6 August 2020 (6 pages) |
18 August 2020 | Sub-division of shares on 6 August 2020 (6 pages) |
17 August 2020 | Notification of Mark Peter Bower as a person with significant control on 17 August 2020 (2 pages) |
4 July 2020 | Director's details changed for Mrs Helen Darlington on 6 June 2019 (2 pages) |
4 July 2020 | Director's details changed for Mr Antony Ian Pye on 6 June 2019 (2 pages) |
4 July 2020 | Registered office address changed from 1 East Parade Leeds LS1 2AA England to 1 East Parade Leeds LS1 2AD on 4 July 2020 (1 page) |
4 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
3 January 2020 | Change of details for Mrs Helen Darlington as a person with significant control on 1 December 2019 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 February 2019 | Amended total exemption full accounts made up to 31 December 2017 (11 pages) |
22 January 2019 | Cessation of Helen Claire Darlington as a person with significant control on 1 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
3 January 2019 | Registered office address changed from The Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to 1 East Parade Leeds LS1 2AA on 3 January 2019 (1 page) |
6 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
6 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
5 December 2018 | Appointment of Mr Mark Peter Bower as a director on 4 December 2018 (2 pages) |
2 August 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
12 April 2018 | Notification of Helen Darlington as a person with significant control on 14 May 2017 (2 pages) |
14 March 2018 | Director's details changed for Mrs Helen Claire Darlington on 17 November 2017 (2 pages) |
13 March 2018 | Change of details for Mrs Helen Claire Darlington as a person with significant control on 17 November 2017 (2 pages) |
13 March 2018 | Director's details changed for Antony Ian Pye on 17 December 2017 (2 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 April 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
27 April 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Antony Ian Pye on 25 October 2015 (2 pages) |
19 May 2016 | Director's details changed for Antony Ian Pye on 25 October 2015 (2 pages) |
18 May 2016 | Director's details changed for Antony Ian Pye on 25 October 2015 (2 pages) |
18 May 2016 | Director's details changed for Helen Claire Darlington on 25 October 2015 (2 pages) |
18 May 2016 | Director's details changed for Antony Ian Pye on 25 October 2015 (2 pages) |
18 May 2016 | Director's details changed for Helen Claire Darlington on 25 October 2015 (2 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 May 2015 | Secretary's details changed for William George Darlington on 3 March 2015 (1 page) |
29 May 2015 | Secretary's details changed for William George Darlington on 3 March 2015 (1 page) |
29 May 2015 | Secretary's details changed for William George Darlington on 3 March 2015 (1 page) |
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Secretary's details changed for William George Darlington on 3 March 2015 (1 page) |
28 May 2015 | Secretary's details changed for William George Darlington on 3 March 2015 (1 page) |
28 May 2015 | Secretary's details changed for William George Darlington on 3 March 2015 (1 page) |
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from 21 the Grove, Idle Bradford West Yorkshire BD10 9JS on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 21 the Grove, Idle Bradford West Yorkshire BD10 9JS on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
22 November 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Helen Claire Darlington on 14 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Antony Ian Pye on 14 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Helen Claire Darlington on 14 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Antony Ian Pye on 14 May 2010 (2 pages) |
9 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
9 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 1 August 2009
|
11 November 2009 | Statement of affairs (4 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 1 August 2009
|
11 November 2009 | Statement of affairs (4 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Statement of capital following an allotment of shares on 1 August 2009
|
16 June 2009 | Nc inc already adjusted 05/06/09 (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Nc inc already adjusted 05/06/09 (1 page) |
16 June 2009 | Resolutions
|
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
10 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
13 August 2008 | Director's change of particulars / helen darlington / 13/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / helen darlington / 13/08/2008 (1 page) |
13 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
13 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 March 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
6 March 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
3 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
3 March 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: cliffe house lodge, 47 shelford road, radcliffe on trent nottinghamshire NG12 1AE (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: cliffe house lodge, 47 shelford road, radcliffe on trent nottinghamshire NG12 1AE (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
12 May 2006 | Ad 02/08/05--------- £ si 4@10=40 £ ic 10/50 (2 pages) |
12 May 2006 | Ad 02/08/05--------- £ si 4@10=40 £ ic 10/50 (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
26 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
9 June 2005 | Return made up to 14/05/05; full list of members
|
9 June 2005 | Return made up to 14/05/05; full list of members
|
28 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
28 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
6 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
3 March 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
3 March 2003 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
29 November 2002 | Secretary's particulars changed (1 page) |
29 November 2002 | Secretary's particulars changed (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
14 May 2002 | Incorporation (16 pages) |
14 May 2002 | Incorporation (16 pages) |