Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(18 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Telephone | 0113 2221234 |
---|---|
Telephone region | Leeds |
Registered Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 October 2007 | Delivered on: 1 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details. Outstanding |
2 May 2007 | Delivered on: 12 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 11 may 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accou. See the mortgage charge document for full details. Outstanding |
4 January 2007 | Delivered on: 9 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
19 September 2005 | Delivered on: 21 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 11/05/2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 March 2004 | Delivered on: 31 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/15 parliament street york t/n's NYK285474 & NYK282759 north yorkshire. 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 |
11 February 2004 | Delivered on: 25 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
7 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
7 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
2 January 2018 | Registration of charge 047688450010, created on 22 December 2017 (9 pages) |
2 January 2018 | Registration of charge 047688450010, created on 22 December 2017 (9 pages) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 December 2016 | Registration of charge 047688450009, created on 21 December 2016 (40 pages) |
22 December 2016 | Registration of charge 047688450009, created on 21 December 2016 (40 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Edward Max Ziff on 18 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Miss Ann Elizabeth Mcgookin on 18 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Miss Ann Elizabeth Mcgookin on 18 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Richard Anthony Lewis on 18 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Edward Max Ziff on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Richard Anthony Lewis on 18 May 2010 (2 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
22 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Particulars of mortgage/charge (6 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
12 May 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
19 November 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | New director appointed (5 pages) |
16 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | New director appointed (5 pages) |
16 June 2003 | New secretary appointed;new director appointed (5 pages) |
16 June 2003 | New director appointed (5 pages) |
16 June 2003 | New director appointed (5 pages) |
16 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
16 June 2003 | New secretary appointed;new director appointed (5 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | New director appointed (5 pages) |
16 June 2003 | New director appointed (5 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 June 2003 | Company name changed broomco (3184) LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed broomco (3184) LIMITED\certificate issued on 06/06/03 (2 pages) |
18 May 2003 | Incorporation (19 pages) |
18 May 2003 | Incorporation (19 pages) |