West Park
Leeds
LS16 6QL
Director Name | Mrs Lesley Karren Hughes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Secretary Name | Mrs Susan Anne Dabell |
---|---|
Status | Current |
Appointed | 12 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Mr Alfred John King |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2005) |
Role | Executive Director |
Correspondence Address | 13 Fenay Crescent Almondbury Huddersfield West Yorkshire HD5 8XY |
Director Name | Mr David Alexander Rigby |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Prince's Road Stockport Cheshire SK4 3NQ |
Secretary Name | Mr Alfred John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2005) |
Role | Executive Director |
Correspondence Address | 13 Fenay Crescent Almondbury Huddersfield West Yorkshire HD5 8XY |
Secretary Name | Mr Mark Richard Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brearcliffe Grove Wibsey Bradford West Yorkshire BD6 2LF |
Director Name | Dr Anthony John Grant Sagar |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 October 2021) |
Role | Uk Operations Director |
Country of Residence | England |
Correspondence Address | 50 Valley Road Bramhall Stockport Cheshire SK7 2NL |
Director Name | Mr Mark Richard Greenwood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Mr Michael Nunney |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Mr Philip Malcolm Whitaker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 October 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 12 Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS |
Director Name | Mr Christopher Dean |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 February 2019) |
Role | Laboratory Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Mrs Clarissa Elizabeth Austin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Mr Neil Irvine Sorensen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2019(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds LS16 6QL |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | shirleytech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8691610 |
Telephone region | Manchester |
Registered Address | Wira House West Park Ring Road Leeds LS16 6QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
60k at £1 | Bttg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,025,985 |
Cash | £1,187,585 |
Current Liabilities | £682,969 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
26 January 2021 | Director's details changed for Mrs Lesley Karren Hughes on 26 January 2021 (2 pages) |
---|---|
3 December 2020 | Termination of appointment of Mark Richard Greenwood as a director on 28 October 2020 (1 page) |
24 August 2020 | Full accounts made up to 30 September 2019 (28 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a small company made up to 30 September 2018 (24 pages) |
26 April 2019 | Appointment of Mr Neil Irvine Sorensen as a director on 14 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Christopher Dean as a director on 5 February 2019 (1 page) |
9 July 2018 | Accounts for a small company made up to 30 September 2017 (22 pages) |
22 June 2018 | Appointment of Mrs Clarissa Elizabeth Austin as a director on 18 June 2018 (2 pages) |
15 June 2018 | Appointment of Mr Christopher Dean as a director on 12 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Mark Richard Greenwood as a secretary on 12 June 2018 (1 page) |
15 June 2018 | Appointment of Mrs Lesley Karren Hughes as a director on 12 June 2018 (2 pages) |
15 June 2018 | Appointment of Mrs Susan Anne Dabell as a secretary on 12 June 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
21 March 2018 | Cessation of Anthony John Grant Sagar as a person with significant control on 15 June 2017 (1 page) |
13 July 2017 | Accounts for a small company made up to 30 September 2016 (21 pages) |
13 July 2017 | Accounts for a small company made up to 30 September 2016 (21 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2016 | Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Michael Nunney as a director on 25 January 2016 (1 page) |
19 April 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
19 April 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 March 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
18 March 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
8 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
14 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
6 December 2012 | Appointment of Mr Philip Malcolm Whitaker as a director (2 pages) |
6 December 2012 | Appointment of Mr Philip Malcolm Whitaker as a director (2 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
10 November 2011 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
10 November 2011 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
12 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
12 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
29 June 2011 | Appointment of Mr Michael Nunney as a director (2 pages) |
29 June 2011 | Appointment of Mr Michael Nunney as a director (2 pages) |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
9 February 2011 | Previous accounting period extended from 30 September 2010 to 30 November 2010 (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
29 March 2010 | Appointment of Mr Mark Richard Greenwood as a director (2 pages) |
29 March 2010 | Appointment of Mr Mark Richard Greenwood as a director (2 pages) |
9 March 2010 | Director's details changed for Dr Anthony John Grant Sagar on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Anthony John Grant Sagar on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Dr Anthony John Grant Sagar on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
11 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
12 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
6 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
19 August 2005 | Auditor's resignation (1 page) |
19 August 2005 | Auditor's resignation (1 page) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 February 2005 | £ nc 1000/60000 17/03/04 (1 page) |
25 February 2005 | Ad 17/03/04--------- £ si 59999@1 (2 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Ad 17/03/04--------- £ si 59999@1 (2 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | £ nc 1000/60000 17/03/04 (1 page) |
14 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
20 July 2003 | New secretary appointed;new director appointed (3 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page) |
20 July 2003 | New director appointed (3 pages) |
20 July 2003 | New director appointed (3 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New secretary appointed;new director appointed (3 pages) |
20 July 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
20 July 2003 | New director appointed (3 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | New director appointed (3 pages) |
20 July 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page) |
20 July 2003 | Secretary resigned (1 page) |
23 May 2003 | Company name changed cobco (555) LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed cobco (555) LIMITED\certificate issued on 23/05/03 (2 pages) |
18 February 2003 | Incorporation (17 pages) |
18 February 2003 | Incorporation (17 pages) |