Garforth
Leeds
LS25 1AF
Secretary Name | Ms Lesley Andrews |
---|---|
Status | Current |
Appointed | 16 May 2010(7 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 125 Main Street Garforth Leeds LS25 1AF |
Secretary Name | Victoria Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Shay Lane Walton Wakefield West Yorkshire WF2 6LF |
Secretary Name | Susan Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Willow Park Newton Hill Wakefield West Yorkshire WF1 2JP |
Secretary Name | Victoria Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 2010) |
Role | Company Director |
Correspondence Address | 6 Langdale Court Langdale Road Barnsley South Yorkshire S71 1AW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 125 Main Street Garforth Leeds LS25 1AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Robert Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,955 |
Cash | £13,769 |
Current Liabilities | £178,784 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
15 November 2005 | Delivered on: 6 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 36 riber avenue, athersley south, barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
19 September 2005 | Delivered on: 24 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal 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 1 farm close monk bretton barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 August 2003 | Delivered on: 9 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 122 sheffield road barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 August 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
8 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 October 2016 | Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to 125 Main Street Garforth Leeds LS25 1AF on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to 125 Main Street Garforth Leeds LS25 1AF on 10 October 2016 (1 page) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 August 2014 | Secretary's details changed for Ms Lesley Andrews on 31 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Ms Lesley Andrews on 31 July 2014 (1 page) |
1 August 2014 | Director's details changed for Robert Andrews on 31 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Robert Andrews on 31 July 2014 (2 pages) |
1 August 2014 | Secretary's details changed for Ms Lesley Andrews on 31 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Ms Lesley Andrews on 31 July 2014 (1 page) |
28 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
7 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 7 June 2013 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 July 2012 | Secretary's details changed for Ms Lesley Taylor on 4 July 2012 (1 page) |
4 July 2012 | Secretary's details changed for Ms Lesley Taylor on 4 July 2012 (1 page) |
4 July 2012 | Secretary's details changed for Ms Lesley Taylor on 4 July 2012 (1 page) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 May 2010 | Director's details changed for Robert Andrews on 16 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Appointment of Ms Lesley Taylor as a secretary (1 page) |
27 May 2010 | Termination of appointment of Victoria Ellis as a secretary (1 page) |
27 May 2010 | Termination of appointment of Victoria Ellis as a secretary (1 page) |
27 May 2010 | Appointment of Ms Lesley Taylor as a secretary (1 page) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Robert Andrews on 16 May 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 June 2009 | Secretary's change of particulars / victoria ellis / 18/06/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / victoria ellis / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 June 2009 | Secretary's change of particulars / victoria ellis / 18/06/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / victoria ellis / 18/06/2009 (1 page) |
29 August 2008 | Amended accounts made up to 31 May 2008 (4 pages) |
29 August 2008 | Amended accounts made up to 31 May 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 October 2007 | New secretary appointed (2 pages) |
31 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
16 May 2003 | Incorporation (16 pages) |
16 May 2003 | Incorporation (16 pages) |