Long Preston
North Yorkshire
BD23 4QU
Director Name | Paul Darren Hartley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 2010) |
Role | Company Director |
Correspondence Address | 5 Langport Close Parklands, Queensbury Bradford West Yorkshire BD13 1QT |
Director Name | Mrs Julia Bridget Ogden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckstone House New House Lane Long Preston North Yorkshire BD23 4QU |
Secretary Name | Mrs Julia Bridget Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckstone House New House Lane Long Preston North Yorkshire BD23 4QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | brandedsolutions.co.uk |
---|
Registered Address | Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
52 at £1 | Christopher Rupert Ogden 50.00% Ordinary |
---|---|
52 at £1 | Julia Bridget Ogden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,981 |
Cash | £3 |
Current Liabilities | £102,221 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 September 2004 | Delivered on: 9 September 2004 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 |
---|
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Registered office address changed from Unit 1a Asquith Industrial Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Unit 1a Asquith Industrial Estate Eshton Road Gargrave Skipton North Yorkshire BD23 3SE on 4 April 2013 (1 page) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 February 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Change of share class name or designation (3 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Termination of appointment of Paul Hartley as a director (1 page) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (8 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
1 October 2008 | Director and secretary's change of particulars / julia ogden / 26/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / christopher ogden / 26/09/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / julia ogden / 26/09/2008 (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 November 2007 | Return made up to 08/10/07; no change of members (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2006 | Return made up to 08/10/06; full list of members
|
14 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: unit 1A asquith industrial estate eshton road gargrave north yorkshire BD23 3SE (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 1 ivy cottages 31 main street long preston north yorkshire BD23 4PU (1 page) |
10 November 2005 | Return made up to 08/10/05; full list of members
|
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2004 | Return made up to 08/10/04; full list of members
|
9 September 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | S-div 31/12/03 (1 page) |
20 July 2004 | Resolutions
|
19 July 2004 | Ad 31/12/03--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2003 | Return made up to 08/10/03; full list of members
|
18 June 2003 | New director appointed (1 page) |
25 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 January 2003 | Ad 06/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 2ND floor 100 wellington street leeds LS1 4LT (1 page) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (16 pages) |