Garforth
Leeds
LS25 1HB
Secretary Name | Sarah Louise Tipton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House Church Lane Garforth Leeds LS25 1HB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Brook House Church Lane Garforth Leeds LS25 1HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 200 other UK companies use this postal address |
85 at £1 | Sarah Louise Tipton 85.00% Ordinary A |
---|---|
14 at £1 | Mr Charles Jonathan Tipton 14.00% Ordinary A |
1 at £1 | Mrs Sarah Louise Tipton 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£93,405 |
Cash | £1,986 |
Current Liabilities | £198,922 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
30 September 2005 | Delivered on: 7 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 163/165 leeds road glasshoughton castleford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
15 September 2005 | Delivered on: 16 September 2005 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 |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
12 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Brook House Church Lane Garforth Leeds LS25 1HB on 10 October 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with updates (3 pages) |
29 June 2018 | Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page) |
20 December 2017 | Change of details for Mrs Sarah Tipton as a person with significant control on 17 March 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Notification of Charles Tipton as a person with significant control on 17 March 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Charles Tipton as a person with significant control on 17 March 2017 (2 pages) |
21 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 July 2013 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 2 July 2013 (1 page) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 May 2011 | Director's details changed for Charles Jonathan Tipton on 6 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Charles Jonathan Tipton on 6 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Charles Jonathan Tipton on 6 May 2011 (2 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 January 2010 | Director's details changed for Charles Jonathan Tipton on 1 November 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Sarah Louise Tipton on 1 November 2009 (1 page) |
26 January 2010 | Secretary's details changed for Sarah Louise Tipton on 1 November 2009 (1 page) |
26 January 2010 | Director's details changed for Charles Jonathan Tipton on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Charles Jonathan Tipton on 1 November 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Sarah Louise Tipton on 1 November 2009 (1 page) |
14 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 November 2007 | Return made up to 04/09/07; no change of members (6 pages) |
22 November 2007 | Return made up to 04/09/07; no change of members (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 October 2006 | Return made up to 04/09/06; full list of members
|
12 October 2006 | Return made up to 04/09/06; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 04/09/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
9 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
29 October 2002 | Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2002 | Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | £ nc 1000/100000 05/09/02 (1 page) |
13 September 2002 | £ nc 1000/100000 05/09/02 (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Incorporation (12 pages) |
4 September 2002 | Incorporation (12 pages) |