Farsley
Pudsey
West Yorkshire
LS28 5LY
Director Name | Mr Hugh David Foster |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Buckstone Drive Rawdon Leeds West Yorkshire LS19 6BB |
Secretary Name | Mr Carl Andrew Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micklefield Croft Micklefield Road, Rawdon Leeds West Yorkshire LS19 6AY |
Director Name | Mrs Wiyada Tomlinson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2015) |
Role | Marketing And Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB |
Secretary Name | Mrs Wiyada Tomlinson |
---|---|
Status | Resigned |
Appointed | 21 April 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB |
Secretary Name | Mr Joseph Harry Mann |
---|---|
Status | Resigned |
Appointed | 31 August 2015(13 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 June 2016) |
Role | Company Director |
Correspondence Address | Unit 26m, Springfield Commercial Centre Bagley Lan Farsley Pudsey West Yorkshire LS28 5LY |
Director Name | Mr Joseph Harry Mann |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 21 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 26m, Springfield Commercial Centre Bagley Lan Farsley Pudsey West Yorkshire LS28 5LY |
Director Name | Miss Rachel Helen Foster |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2019) |
Role | Sports Science |
Country of Residence | England |
Correspondence Address | Unit 26m, Springfield Commercial Centre Bagley Lan Farsley Pudsey West Yorkshire LS28 5LY |
Secretary Name | Miss Sally Foster |
---|---|
Status | Resigned |
Appointed | 22 June 2016(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Unit 26m, Springfield Commercial Centre Bagley Lan Farsley Pudsey West Yorkshire LS28 5LY |
Director Name | Mr Joseph Mann |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(16 years after company formation) |
Appointment Duration | 1 day (resigned 08 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26m, Springfield Commercial Centre Bagley Lan Farsley Pudsey West Yorkshire LS28 5LY |
Registered Address | Unit 26m, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
16 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
17 January 2022 | Change of share class name or designation (1 page) |
14 January 2022 | Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (1 page) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
3 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
24 June 2020 | Termination of appointment of Rachel Helen Foster as a director on 30 May 2019 (1 page) |
24 June 2020 | Termination of appointment of Sally Foster as a secretary on 31 May 2019 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
12 September 2019 | Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (1 page) |
12 September 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
12 June 2019 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
10 June 2019 | Notification of Joseph Harry Mann as a person with significant control on 30 September 2018 (2 pages) |
10 June 2019 | Cessation of Rachel Helen Foster as a person with significant control on 30 September 2018 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
1 March 2019 | Cessation of Joseph Harry Mann as a person with significant control on 30 September 2018 (1 page) |
1 March 2019 | Notification of Hugh David Foster as a person with significant control on 30 September 2018 (2 pages) |
11 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
19 September 2018 | Termination of appointment of Joseph Mann as a director on 8 September 2018 (1 page) |
19 September 2018 | Director's details changed for Mr Joseph Mann on 7 September 2018 (2 pages) |
8 September 2018 | Appointment of Mr Joseph Mann as a director on 7 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
10 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
22 June 2016 | Termination of appointment of Joseph Harry Mann as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Joseph Harry Mann as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Joseph Harry Mann as a secretary on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Joseph Harry Mann as a secretary on 21 June 2016 (1 page) |
22 June 2016 | Appointment of Miss Sally Foster as a secretary on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Hugh David Foster as a director on 21 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Hugh David Foster as a director on 21 May 2016 (2 pages) |
22 June 2016 | Appointment of Miss Sally Foster as a secretary on 22 June 2016 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 October 2015 | Appointment of Miss Rachel Helen Foster as a director on 19 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26M, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Hugh David Foster as a director on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Joseph Harry Mann as a director on 19 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Joseph Harry Mann as a director on 19 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Hugh David Foster as a director on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Miss Rachel Helen Foster as a director on 19 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26M, Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 October 2015 (1 page) |
14 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
22 September 2015 | Termination of appointment of Wiyada Tomlinson as a director on 31 August 2015 (1 page) |
22 September 2015 | Appointment of Mr Joseph Harry Mann as a secretary on 31 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of Wiyada Tomlinson as a secretary on 31 August 2015 (1 page) |
22 September 2015 | Appointment of Mr Joseph Harry Mann as a secretary on 31 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of Wiyada Tomlinson as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Wiyada Tomlinson as a secretary on 31 August 2015 (1 page) |
30 August 2015 | Appointment of Mr Hugh David Foster as a director on 1 August 2015 (2 pages) |
30 August 2015 | Registered office address changed from 1 Whitehall Quay Whitehall Road Leeds West Yorkshire LS1 4HR to Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB on 30 August 2015 (1 page) |
30 August 2015 | Registered office address changed from 1 Whitehall Quay Whitehall Road Leeds West Yorkshire LS1 4HR to Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB on 30 August 2015 (1 page) |
30 August 2015 | Appointment of Mr Hugh David Foster as a director on 1 August 2015 (2 pages) |
30 August 2015 | Appointment of Mr Hugh David Foster as a director on 1 August 2015 (2 pages) |
15 August 2015 | Change of name notice (3 pages) |
15 August 2015 | Company name changed oddy tomlinson LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Change of name notice (3 pages) |
15 August 2015 | Company name changed oddy tomlinson LIMITED\certificate issued on 15/08/15
|
6 November 2014 | Amended accounts for a dormant company made up to 30 September 2014 (6 pages) |
6 November 2014 | Amended accounts for a dormant company made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
17 October 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
17 October 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
29 April 2014 | Registered office address changed from Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB on 29 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Hugh Foster as a director (1 page) |
22 April 2014 | Termination of appointment of Hugh Foster as a director (1 page) |
21 April 2014 | Appointment of Mrs Wiyada Tomlinson as a director (2 pages) |
21 April 2014 | Appointment of Mrs Wiyada Tomlinson as a director (2 pages) |
21 April 2014 | Termination of appointment of Carl Foster as a secretary (1 page) |
21 April 2014 | Appointment of Mrs Wiyada Tomlinson as a secretary (2 pages) |
21 April 2014 | Appointment of Mrs Wiyada Tomlinson as a secretary (2 pages) |
21 April 2014 | Termination of appointment of Carl Foster as a secretary (1 page) |
9 October 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
9 October 2013 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 October 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 October 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
23 November 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
10 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
26 October 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
7 October 2008 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
5 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
5 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
3 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
4 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
19 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
19 April 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
13 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
13 September 2006 | Return made up to 03/09/06; full list of members (6 pages) |
15 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
15 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
13 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
10 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
10 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
13 October 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
13 October 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
26 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
3 September 2002 | Incorporation (12 pages) |
3 September 2002 | Incorporation (12 pages) |