Horsforth
Leeds
West Yorkshire
LS18 4TJ
Director Name | Mr Russell John Manning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ |
Director Name | Mr David Pank |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(4 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Feast Field Horsforth Leeds LS18 4TJ |
Director Name | Stephen Paul Murgatroyd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Feast Field Horsforth Leeds LS18 4TJ |
Director Name | Mr Mark Brian Manning |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
Secretary Name | Mr Michael Christopher Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Ancaster Road West Park Leeds West Yorkshire LS16 5HH |
Director Name | Andrew James Butler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Green Lea Close Boston Spa Wetherby West Yorkshire LS23 6SU |
Director Name | Jacqueline Shirley Howard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hall Rise Bramhope Leeds LS16 9JG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(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 | 23 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
52k at £0.01 | Russell John Manning 52.00% Ordinary A |
---|---|
21.5k at £0.01 | Michael Christopher Andrews 21.50% Ordinary B |
2.5k at £0.01 | David Pank 2.50% Ordinary D |
2.5k at £0.01 | David Pank 2.50% Ordinary E |
2.5k at £0.01 | Russell John Manning 2.50% Ordinary D |
2.5k at £0.01 | Russell John Manning 2.50% Ordinary E |
16.5k at £0.01 | David Pank 16.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £263,677 |
Cash | £451,936 |
Current Liabilities | £150,827 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
16 August 2021 | Delivered on: 24 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
17 April 2003 | Delivered on: 24 April 2003 Satisfied on: 21 May 2015 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 August 2021 | Registration of charge 046458800002, created on 16 August 2021 (45 pages) |
20 June 2021 | Appointment of Mr Mark Brian Manning as a director on 1 June 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Satisfaction of charge 1 in full (5 pages) |
21 May 2015 | Satisfaction of charge 1 in full (5 pages) |
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Director's details changed for Michael Christopher Andrews on 23 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Michael Christopher Andrews on 23 January 2012 (2 pages) |
1 February 2012 | Termination of appointment of Jacqueline Howard as a director (1 page) |
1 February 2012 | Director's details changed for Stephen Paul Murgatroyd on 23 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Director's details changed for David Pank on 23 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Stephen Paul Murgatroyd on 23 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Russell John Manning on 23 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Russell John Manning on 23 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Termination of appointment of Jacqueline Howard as a director (1 page) |
1 February 2012 | Director's details changed for David Pank on 23 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Jacqueline Howard as a director (2 pages) |
25 January 2012 | Termination of appointment of Jacqueline Howard as a director (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (4 pages) |
10 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (4 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Director's details changed for Jacqueline Shirley Howard on 23 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Jacqueline Shirley Howard on 23 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (9 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (9 pages) |
1 February 2010 | Director's details changed for Stephen Paul Murgatroyd on 23 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen Paul Murgatroyd on 23 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Michael Andrews as a secretary (1 page) |
5 January 2010 | Termination of appointment of Michael Andrews as a secretary (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Appointment terminated director andrew butler (1 page) |
11 May 2009 | Appointment terminated director andrew butler (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
22 February 2007 | Return made up to 23/01/07; full list of members
|
22 February 2007 | Return made up to 23/01/07; full list of members
|
14 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
9 February 2006 | Return made up to 23/01/06; full list of members (11 pages) |
9 February 2006 | Return made up to 23/01/06; full list of members (11 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (12 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (12 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 23/01/04; full list of members
|
4 March 2004 | Return made up to 23/01/04; full list of members
|
4 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 20/02/03--------- £ si [email protected]=103 £ ic 897/1000 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 20/02/03--------- £ si [email protected]=103 £ ic 897/1000 (2 pages) |
10 March 2003 | Ad 20/02/03--------- £ si [email protected]=896 £ ic 1/897 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 20/02/03--------- £ si [email protected]=896 £ ic 1/897 (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
23 January 2003 | Incorporation (16 pages) |
23 January 2003 | Incorporation (16 pages) |