23 Park Square
Leeds
LS1 2ND
Director Name | Mr Nicholas Gray |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Mr Simon Gray |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Secretary Name | Mr Christopher Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Terence Gray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 9 Swithens Drive Rothwell Leeds LS26 0BD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Jennifer Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 9 Swithens Drive Rothwell Leeds LS26 0BD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | buildersleeds.info |
---|
Registered Address | 10 New Street Ossett WF5 8BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
199 at £1 | Christopher Gray 24.88% Ordinary A |
---|---|
199 at £1 | Nicholas Gray 24.88% Ordinary B |
199 at £1 | Simon Gray 24.88% Ordinary C |
199 at £1 | Terence Gray 24.88% Ordinary D |
1 at £1 | Christopher Gray 0.13% Ordinary |
1 at £1 | Nicholas Gray 0.13% Ordinary |
1 at £1 | Simon Gray 0.13% Ordinary |
1 at £1 | Terence Gray 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,569 |
Cash | £64,202 |
Current Liabilities | £127,068 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
21 August 2003 | Delivered on: 27 August 2003 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 |
---|
27 September 2023 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 10 New Street Ossett WF5 8BH on 27 September 2023 (1 page) |
---|---|
9 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Mr Simon Gray on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Simon Gray on 7 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 May 2012 | Secretary's details changed for Christopher Gray on 1 May 2012 (1 page) |
9 May 2012 | Director's details changed for Nicholas Gray on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Christopher Gray on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Christopher Gray on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Christopher Gray on 1 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Simon Gray on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Nicholas Gray on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Simon Gray on 1 May 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 May 2010 | Director's details changed for Nicholas Gray on 28 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Nicholas Gray on 28 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Gray on 28 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr Simon Gray on 28 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Christopher Gray on 28 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Simon Gray on 28 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / simon gray / 28/04/2009 (1 page) |
11 June 2009 | Director's change of particulars / nicholas gray / 28/04/2009 (1 page) |
11 June 2009 | Director's change of particulars / nicholas gray / 28/04/2009 (1 page) |
11 June 2009 | Director's change of particulars / simon gray / 28/04/2009 (1 page) |
27 April 2009 | Appointment terminated secretary jennifer gray (1 page) |
27 April 2009 | Appointment terminated director terence gray (1 page) |
27 April 2009 | Appointment terminated secretary jennifer gray (1 page) |
27 April 2009 | Appointment terminated director terence gray (1 page) |
27 April 2009 | Secretary appointed christopher gray (2 pages) |
27 April 2009 | Secretary appointed christopher gray (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 market place batley west yorkshire WF17 5DA (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 market place batley west yorkshire WF17 5DA (1 page) |
1 September 2008 | Memorandum and Articles of Association (3 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Memorandum and Articles of Association (3 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Ad 28/08/08\gbp si 398@1=398\gbp ic 406/804\ (2 pages) |
1 September 2008 | Ad 28/08/08\gbp si 402@1=402\gbp ic 4/406\ (2 pages) |
1 September 2008 | Ad 28/08/08\gbp si 402@1=402\gbp ic 4/406\ (2 pages) |
1 September 2008 | Ad 28/08/08\gbp si 398@1=398\gbp ic 406/804\ (2 pages) |
2 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / simon gray / 30/06/2007 (2 pages) |
2 June 2008 | Return made up to 28/04/08; full list of members (5 pages) |
2 June 2008 | Director's change of particulars / simon gray / 30/06/2007 (2 pages) |
20 May 2008 | Memorandum and Articles of Association (3 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Memorandum and Articles of Association (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
7 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 May 2005 | Return made up to 28/04/05; full list of members
|
9 May 2005 | Return made up to 28/04/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 June 2004 | Ad 28/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 June 2004 | Return made up to 28/04/04; full list of members
|
2 June 2004 | Ad 28/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 June 2004 | Return made up to 28/04/04; full list of members
|
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (12 pages) |
28 April 2003 | Incorporation (12 pages) |