Tong
West Yorkshire
BD4 0RR
Director Name | Mr Michael Robert Sharples |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tong Hall Tong Lane Tong West Yorkshire BD4 0RR |
Director Name | Stephen Huntley Jenkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Roofing Consultant |
Correspondence Address | 2 Wadlands Close Farsley Leeds LS28 5JU |
Secretary Name | Michael Michael Upton And Co. |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 37 New Park View Leeds LS28 5TZ |
Director Name | Mr Robert Simpson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2011(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR |
Director Name | Mr Ben Wearden |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2011(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR |
Website | www.under1.co.uk/ |
---|---|
Telephone | 0113 2742072 |
Telephone region | Leeds |
Registered Address | Tong Hall Tong Lane Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helen Ruth Sharples 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Robert Sharples 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,091 |
Cash | £79,141 |
Current Liabilities | £67,431 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2021 (overdue) |
9 January 2018 | Delivered on: 24 January 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Units 1-2 lower phillips road whitebirk industrial estate blackburn. Outstanding |
---|---|
7 June 2017 | Delivered on: 23 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
20 May 2023 | Liquidators' statement of receipts and payments to 10 March 2023 (23 pages) |
---|---|
25 January 2023 | Removal of liquidator by court order (12 pages) |
13 May 2022 | Liquidators' statement of receipts and payments to 10 March 2022 (19 pages) |
20 April 2021 | Change of name notice (2 pages) |
20 April 2021 | Resolutions
|
14 April 2021 | Resolutions
|
25 March 2021 | Registered office address changed from Under One House Unit 1 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD England to Tong Hall Tong Lane Tong West Yorkshire BD4 0RR on 25 March 2021 (2 pages) |
25 March 2021 | Statement of affairs (10 pages) |
25 March 2021 | Appointment of a voluntary liquidator (3 pages) |
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 September 2018 | Registered office address changed from Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR to Under One House Unit 1 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD on 12 September 2018 (1 page) |
12 September 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 January 2018 | Registration of charge 044491060002, created on 9 January 2018 (22 pages) |
6 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
23 June 2017 | Registration of charge 044491060001, created on 7 June 2017 (23 pages) |
23 June 2017 | Registration of charge 044491060001, created on 7 June 2017 (23 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 June 2015 | Termination of appointment of Robert Simpson as a director on 8 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert Simpson as a director on 8 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Ben Wearden as a director on 10 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Ben Wearden as a director on 10 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert Simpson as a director on 8 May 2015 (1 page) |
9 December 2014 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Suite 42 Manor Court Salesbury Hall Road, Ribchester Preston Lancashire PR3 3XR on 9 December 2014 (1 page) |
10 November 2014 | Termination of appointment of Michael Michael Upton and Co. as a secretary on 21 July 2014 (1 page) |
10 November 2014 | Director's details changed for Helen Ruth Sharples on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Helen Ruth Sharples on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Michael Robert Sharples on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Michael Robert Sharples on 10 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of Michael Michael Upton and Co. as a secretary on 21 July 2014 (1 page) |
12 August 2014 | Registered office address changed from C/O Regency House 90 92 Otley Road Headingley Leeds Yorkshire LS6 4BA United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from C/O Regency House 90 92 Otley Road Headingley Leeds Yorkshire LS6 4BA United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 12 August 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
5 June 2014 | Amended accounts made up to 31 May 2013 (9 pages) |
5 June 2014 | Amended accounts made up to 31 May 2013 (9 pages) |
25 March 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
25 March 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Registered office address changed from 1 Merriville Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JL on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 1 Merriville Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JL on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 1 Merriville Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JL on 4 January 2012 (1 page) |
16 August 2011 | Appointment of Mr Ben Wearden as a director (2 pages) |
16 August 2011 | Appointment of Mr Robert Simpson as a director (2 pages) |
16 August 2011 | Appointment of Mr Robert Simpson as a director (2 pages) |
16 August 2011 | Appointment of Mr Ben Wearden as a director (2 pages) |
4 August 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
4 August 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 October 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Michael Robert Sharples on 30 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Helen Ruth Sharples on 30 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Michael Robert Sharples on 30 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Helen Ruth Sharples on 30 April 2010 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 May 2008 (19 pages) |
7 October 2008 | Total exemption full accounts made up to 31 May 2008 (19 pages) |
12 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 August 2007 | Return made up to 28/05/07; full list of members
|
30 August 2007 | Return made up to 28/05/07; full list of members
|
15 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
15 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
21 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members
|
6 June 2005 | Return made up to 28/05/05; full list of members
|
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 56A oaklands road rodley leeds LS13 1LQ (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 56A oaklands road rodley leeds LS13 1LQ (1 page) |
1 July 2004 | Return made up to 28/05/04; full list of members
|
1 July 2004 | Return made up to 28/05/04; full list of members
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
14 July 2003 | Return made up to 28/05/03; full list of members
|
14 July 2003 | Return made up to 28/05/03; full list of members
|
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
28 May 2002 | Incorporation (13 pages) |
28 May 2002 | Incorporation (13 pages) |