Potterton
Leeds
West Yorkshire
LS15 4BA
Director Name | Mr Matthew Brown |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 501 The Residence Bishopthorpe Road York North Yorkshire YO23 1FF |
Secretary Name | Mr Richard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kirkfield Lane Thorner Leeds West Yorkshire LS14 3EP |
Telephone | 0113 2865454 |
---|---|
Telephone region | Leeds |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
150k at £1 | Daniel David Brown 50.00% Ordinary |
---|---|
150k at £1 | Matthew Brown 50.00% Ordinary |
10 at £1 | Mrs Gillian Brown 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £163,808 |
Cash | £6,936 |
Current Liabilities | £34,057 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 February 2024 (overdue) |
13 November 2020 | Delivered on: 17 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being plot o, halton moor road, leeds, LS15 0AW comprised in title number YY134902. Outstanding |
---|---|
6 October 2020 | Delivered on: 6 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 November 2019 | Delivered on: 18 November 2019 Persons entitled: Muse Developments Limited Classification: A registered charge Particulars: The land at logic leeds demised by a lease dated 12TH november 2019 and made between (1) muse development limited and (2) phoenix investment management LTD. Outstanding |
3 February 2010 | Delivered on: 6 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 109 ramshead crescent leeds t/no wyk 512802 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 January 2007 | Delivered on: 3 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17B and 17C astley lane, swillington, leeds t/no. WYK673600. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 January 2007 | Delivered on: 30 January 2007 Persons entitled: Lloyds Tsb 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 |
2 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Registration of charge 046426680006, created on 13 November 2020 (39 pages) |
6 October 2020 | Registration of charge 046426680005, created on 6 October 2020 (30 pages) |
2 April 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
10 January 2020 | Change of details for Mr Daniel David Brown as a person with significant control on 2 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Mr Daniel David Brown on 2 January 2020 (2 pages) |
18 November 2019 | Registration of charge 046426680004, created on 12 November 2019 (21 pages) |
3 June 2019 | Director's details changed for Mr Daniel David Brown on 12 March 2019 (2 pages) |
3 June 2019 | Change of details for Mr Daniel David Brown as a person with significant control on 12 March 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
8 March 2019 | Change of details for Mr Daniel David Brown as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr Daniel David Brown on 8 March 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr Matthew Brown on 3 September 2017 (2 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
10 March 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
23 January 2018 | Change of details for Mr Matthew Brown as a person with significant control on 3 September 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2015 | Statement of capital following an allotment of shares on 20 February 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 20 February 2014
|
21 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Matthew Brown on 17 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Matthew Brown on 17 January 2014 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 February 2012 | Annual return made up to 21 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 21 January 2012 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 August 2011 | Termination of appointment of Richard Hall as a secretary (1 page) |
8 August 2011 | Termination of appointment of Richard Hall as a secretary (1 page) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
10 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Return made up to 21/01/09; no change of members (3 pages) |
21 January 2009 | Return made up to 21/01/09; no change of members (3 pages) |
10 April 2008 | Return made up to 21/01/08; full list of members (6 pages) |
10 April 2008 | Return made up to 21/01/08; full list of members (6 pages) |
7 April 2008 | Director's change of particulars / matthew brown / 01/04/2006 (1 page) |
7 April 2008 | Director's change of particulars / matthew brown / 01/04/2006 (1 page) |
7 April 2008 | Director's change of particulars / daniel brown / 10/01/2008 (1 page) |
7 April 2008 | Director's change of particulars / daniel brown / 10/01/2008 (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (8 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
23 February 2005 | Return made up to 21/01/05; full list of members (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
23 February 2005 | Return made up to 21/01/05; full list of members (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
17 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: oval house 1A oulton lane leeds west yorkshire LS26 0EL (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: oval house 1A oulton lane leeds west yorkshire LS26 0EL (1 page) |
5 February 2003 | Ad 18/01/03--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
5 February 2003 | Ad 18/01/03--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |