Guiseley
West Yorkshire
LS20 8ED
Director Name | Ryszard Michal Jagielski |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2003(1 year after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Collins Close Haworth Keighley West Yorkshire BD22 0TG |
Secretary Name | Jadzia Jagielski |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Collins Close Haworth West Yorkshire BD22 0TG |
Director Name | Mr Neil Edwin Ryall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Summerfield Park Baildon Shipley West Yorkshire BD17 5BS |
Secretary Name | Mr Neil Edwin Ryall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Summerfield Park Baildon Shipley West Yorkshire BD17 5BS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | deberrislandscapes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 4001028 |
Telephone region | Leeds |
Registered Address | Manchester House 50a Oxford Road Guiseley Leeds LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lee Taylor 33.33% Ordinary |
---|---|
1 at £1 | Lee Taylor & Ryszard Michal Jagielski 33.33% Ordinary |
1 at £1 | Ryszard Michal Jagielski 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,045 |
Cash | £10,190 |
Current Liabilities | £40,491 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
23 January 2003 | Delivered on: 24 January 2003 Persons entitled: Hsbc 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 |
---|
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
12 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
20 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
11 February 2020 | Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Fullertons Manchester House 50 Oxford Road Guiseley Leeds West Yorkshire LS20 8AB on 11 February 2020 (1 page) |
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
9 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Ryszard Michal Jagielski on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ryszard Michal Jagielski on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Ryszard Michal Jagielski on 1 July 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
5 July 2005 | Amended accounts made up to 31 July 2004 (10 pages) |
5 July 2005 | Amended accounts made up to 31 July 2004 (10 pages) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members
|
8 July 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members
|
8 July 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
4 June 2004 | Ad 02/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Ad 02/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: westfield house 2-10 westfield road leeds west yorkshire LS3 1DF (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: westfield house 2-10 westfield road leeds west yorkshire LS3 1DF (1 page) |
18 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: fullertons west field house wesfield road leeds LS3 1DF (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: fullertons west field house wesfield road leeds LS3 1DF (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
1 July 2002 | Incorporation (6 pages) |
1 July 2002 | Incorporation (6 pages) |