C/O Ford Campbell Freedman Limited
2nd Floor
Leeds
LS1 2RY
Director Name | Mr Clive Richard Critchley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | Dr John Peter Ferguson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | Miss Carol Haughton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Secretary Name | Miss Carol Haughton |
---|---|
Status | Current |
Appointed | 14 June 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
Director Name | Ian Bleasby |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Office Co Ordinator |
Correspondence Address | 6 High Moor Crescent Leeds Yorkshire LS17 6DU |
Director Name | Mr Robert Frederick Henderson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Compton Cottage Barrowby Lane Kirkby Overblow HG3 1HQ |
Director Name | Mr Harry Hurst |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 5 Lake View Court West Avenue Roundhay Leeds West Yorkshire LS8 2TX |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Director Name | Dr John Harry Turney |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Physician |
Correspondence Address | 35 The Avenue Leeds West Yorkshire LS8 1JG |
Secretary Name | Dr John Harry Turney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Physician |
Correspondence Address | 35 The Avenue Leeds West Yorkshire LS8 1JG |
Director Name | David John Binns |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 305 Roundhay Road Leeds West Yorkshire LS8 4HT |
Director Name | Lynda Kitching |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 305 Roundhay Road Leeds West Yorkshire LS8 4HT |
Secretary Name | David John Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 14 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 305 Roundhay Road Leeds West Yorkshire LS8 4HT |
Director Name | Mr John Lyndon Richards |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2009) |
Role | Solicitor |
Correspondence Address | 2 Edgerton Road Leeds West Yorkshire LS16 5JD |
Director Name | Donald Christopher Francis Player |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Roundhay Road Leeds West Yorkshire LS8 4HT |
Director Name | Mr Christopher John Hill |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 305 Roundhay Road Leeds West Yorkshire LS8 4HT |
Director Name | Julia Elizabeth Wilson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Roundhay Road Leeds West Yorkshire LS8 4HT |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.forp.co.uk/ |
---|
Registered Address | 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £119,684 |
Net Worth | £27,334 |
Cash | £27,044 |
Current Liabilities | £840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
8 June 2023 | Appointment of Mr Jeremy Stonehouse as a director on 7 June 2023 (2 pages) |
8 June 2023 | Appointment of Mrs Sara Elizabeth Dawson as a director on 7 June 2023 (2 pages) |
6 June 2023 | Termination of appointment of John Peter Ferguson as a director on 9 December 2022 (1 page) |
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
14 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
7 July 2017 | Registered office address changed from 305 Roundhay Road Leeds West Yorkshire LS8 4HT to 34 Park Cross Street Leeds LS1 2QH on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 305 Roundhay Road Leeds West Yorkshire LS8 4HT to 34 Park Cross Street Leeds LS1 2QH on 7 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
15 June 2017 | Termination of appointment of David John Binns as a director on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of David John Binns as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of David John Binns as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Appointment of Dr John Peter Ferguson as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Miss Carol Haughton as a secretary on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Miss Carol Haughton as a director on 14 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Christopher John Hill as a director on 14 June 2017 (1 page) |
15 June 2017 | Appointment of Dr John Peter Ferguson as a director on 14 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of David John Binns as a director on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Christopher John Hill as a director on 14 June 2017 (1 page) |
15 June 2017 | Appointment of Miss Carol Haughton as a secretary on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Miss Carol Haughton as a director on 14 June 2017 (2 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
24 June 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
9 June 2016 | Appointment of Clive Richard Critchley as a director on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Julia Elizabeth Wilson as a director on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Clive Richard Critchley as a director on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Julia Elizabeth Wilson as a director on 8 June 2016 (1 page) |
6 July 2015 | Annual return made up to 3 July 2015 no member list (4 pages) |
6 July 2015 | Annual return made up to 3 July 2015 no member list (4 pages) |
6 July 2015 | Annual return made up to 3 July 2015 no member list (4 pages) |
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
8 July 2014 | Annual return made up to 3 July 2014 no member list (4 pages) |
8 July 2014 | Annual return made up to 3 July 2014 no member list (4 pages) |
8 July 2014 | Annual return made up to 3 July 2014 no member list (4 pages) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
12 June 2014 | Termination of appointment of Lynda Kitching as a director (1 page) |
12 June 2014 | Appointment of Mr Christopher Ward as a director (2 pages) |
12 June 2014 | Termination of appointment of Donald Player as a director (1 page) |
12 June 2014 | Appointment of Mr Christopher Ward as a director (2 pages) |
12 June 2014 | Termination of appointment of Donald Player as a director (1 page) |
12 June 2014 | Termination of appointment of Lynda Kitching as a director (1 page) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
12 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 July 2011 | Director's details changed for David John Binns on 1 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for David John Binns on 1 July 2011 (1 page) |
4 July 2011 | Director's details changed for Lynda Kitching on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Julia Elizabeth Wilson on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Lynda Kitching on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Donald Christopher Francis Player on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Christopher John Hill on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Christopher John Hill on 1 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for David John Binns on 1 July 2011 (1 page) |
4 July 2011 | Annual return made up to 3 July 2011 no member list (4 pages) |
4 July 2011 | Director's details changed for Julia Elizabeth Wilson on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Donald Christopher Francis Player on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Donald Christopher Francis Player on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Christopher John Hill on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Lynda Kitching on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for David John Binns on 1 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 3 July 2011 no member list (4 pages) |
4 July 2011 | Annual return made up to 3 July 2011 no member list (4 pages) |
4 July 2011 | Secretary's details changed for David John Binns on 1 July 2011 (1 page) |
4 July 2011 | Director's details changed for Julia Elizabeth Wilson on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for David John Binns on 1 July 2011 (2 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 June 2011 | Registered office address changed from 34 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 34 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH on 16 June 2011 (2 pages) |
27 July 2010 | Annual return made up to 3 July 2010 (17 pages) |
27 July 2010 | Annual return made up to 3 July 2010 (17 pages) |
27 July 2010 | Annual return made up to 3 July 2010 (17 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
16 June 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
14 November 2009 | Appointment of Julia Elizabeth Wilson as a director (3 pages) |
14 November 2009 | Appointment of Julia Elizabeth Wilson as a director (3 pages) |
24 July 2009 | Annual return made up to 03/07/09 (6 pages) |
24 July 2009 | Annual return made up to 03/07/09 (6 pages) |
22 July 2009 | Appointment terminated director john richards (1 page) |
22 July 2009 | Appointment terminated director john richards (1 page) |
20 July 2009 | Director appointed donald christopher francis player (1 page) |
20 July 2009 | Director appointed donald christopher francis player (1 page) |
23 June 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
23 June 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
4 August 2008 | Annual return made up to 03/07/08 (5 pages) |
4 August 2008 | Annual return made up to 03/07/08 (5 pages) |
20 June 2008 | Appointment terminated director harry hurst (1 page) |
20 June 2008 | Appointment terminated director harry hurst (1 page) |
17 June 2008 | Director appointed christopher john hill (2 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
17 June 2008 | Director appointed christopher john hill (2 pages) |
17 June 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
27 July 2007 | Annual return made up to 03/07/07 (5 pages) |
27 July 2007 | Annual return made up to 03/07/07 (5 pages) |
18 June 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
18 June 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
19 July 2006 | Annual return made up to 03/07/06 (5 pages) |
19 July 2006 | Annual return made up to 03/07/06 (5 pages) |
22 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
22 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
13 July 2005 | Annual return made up to 03/07/05 (5 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 July 2005 | Annual return made up to 03/07/05 (5 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
5 October 2004 | Annual return made up to 03/07/04 (6 pages) |
5 October 2004 | Annual return made up to 03/07/04 (6 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
21 July 2003 | Annual return made up to 03/07/03
|
21 July 2003 | Annual return made up to 03/07/03
|
19 May 2003 | Memorandum and Articles of Association (15 pages) |
19 May 2003 | Memorandum and Articles of Association (15 pages) |
15 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 August 2002 | New director appointed (2 pages) |
3 July 2002 | Incorporation (20 pages) |
3 July 2002 | Incorporation (20 pages) |